Holgate Rise
York
YO24 4DG
Director Name | Michael King |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Recruitment Consultant |
Correspondence Address | 23 Chancery Rise Holgate Road York YO24 4DG |
Secretary Name | Michael King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Chancery Rise Holgate Road York YO24 4DG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£9,870 |
Current Liabilities | £10,891 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2006 | Return made up to 10/03/06; full list of members (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 April 2005 | Return made up to 10/03/05; full list of members (7 pages) |
19 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 44 monkgate york YO31 7HF (1 page) |
13 April 2004 | Return made up to 10/03/04; full list of members
|
6 November 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Ad 14/05/03--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
22 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 March 2003 | Secretary resigned (1 page) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |