Stillington
York
North Yorkshire
YO61 1LR
Secretary Name | Smith Smith Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2008(5 years, 11 months after company formation) |
Appointment Duration | 1 year (closed 05 January 2010) |
Role | Accountants |
Correspondence Address | 2a Acomb Court Front Street Acomb York YO24 3BJ |
Secretary Name | Christian Peter Haston Mollan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | 1 Redbarn Drive Osbaldwick York North Yorkshire YO10 3JD |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 2003(same day as company formation) |
Correspondence Address | Ruskin Chambers 191 Corporation Street Birmingham West Midlands B4 6RP |
Registered Address | 2a Acomb Court, Front Street Acomb York YO24 3BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Westfield |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 5 April 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 05 April |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2009 | Application for striking-off (2 pages) |
5 August 2009 | Total exemption small company accounts made up to 5 April 2009 (5 pages) |
18 February 2009 | Director's change of particulars / james inman / 23/12/2008 (1 page) |
18 February 2009 | Return made up to 15/01/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated secretary christian mollan (1 page) |
23 January 2009 | Secretary appointed smith smith wilson (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from rivendell high street, stillington york YO61 1LG (1 page) |
23 January 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
21 January 2008 | Total exemption small company accounts made up to 5 April 2007 (4 pages) |
17 January 2008 | Return made up to 15/01/08; full list of members (2 pages) |
29 January 2007 | Total exemption small company accounts made up to 5 April 2006 (3 pages) |
17 January 2007 | Return made up to 15/01/07; full list of members (2 pages) |
10 August 2006 | Return made up to 15/01/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 5 April 2005 (2 pages) |
15 February 2005 | Return made up to 15/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 5 April 2004 (2 pages) |
30 October 2004 | Accounting reference date extended from 31/01/04 to 05/04/04 (1 page) |
17 March 2004 | Return made up to 15/01/04; full list of members (6 pages) |
27 January 2003 | Director resigned (1 page) |
27 January 2003 | New secretary appointed (1 page) |
27 January 2003 | New director appointed (2 pages) |
27 January 2003 | Secretary resigned (1 page) |
27 January 2003 | Registered office changed on 27/01/03 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page) |
15 January 2003 | Incorporation (14 pages) |
15 January 2003 | Incorporation (14 pages) |