Raskelf
York
North Yorkshire
YO61 3UZ
Secretary Name | Mr David George Beckington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(3 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 09 September 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old Orchard Shipton By Beningbrough York North Yorkshire YO30 1BF |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Telephone | 01904 692689 |
---|---|
Telephone region | York |
Registered Address | 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Deborah Hansell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £790 |
Cash | £486 |
Current Liabilities | £2,555 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2016 | Application to strike the company off the register (3 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
25 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 February 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
2 September 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
8 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Director's details changed for Deborah Hansell on 14 October 2012 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (3 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (3 pages) |
9 September 2010 | Termination of appointment of David Beckington as a secretary (1 page) |
15 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 February 2010 | Director's details changed for Deborah Hansell on 1 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Deborah Hansell on 1 February 2010 (2 pages) |
15 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 March 2009 | Return made up to 17/02/09; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Return made up to 17/02/08; full list of members (2 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 March 2007 | Return made up to 17/02/07; full list of members (6 pages) |
18 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 February 2006 | Return made up to 17/02/06; full list of members (6 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 February 2005 | Return made up to 17/02/05; full list of members (6 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 February 2004 | Return made up to 17/02/04; full list of members (6 pages) |
19 March 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (2 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (12 pages) |