York
North Yorkshire
YO30 6DG
Director Name | Carnie Pollock |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2003(3 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 5 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 37 Brailsford Crescent York North Yorkshire YO30 6QF |
Secretary Name | Carnie Pollock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 31 October 2006) |
Role | Company Director |
Correspondence Address | 37 Brailsford Crescent York North Yorkshire YO30 6QF |
Director Name | Ramon Laurie Duffill |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2004(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 31 October 2006) |
Role | Company Development |
Correspondence Address | 50 Limerick Road Blackpool Lancashire FY2 0LH |
Director Name | David Alan Barnes |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Self Employed Security Guard |
Correspondence Address | 61 Crombie Avenue Clifton York North Yorkshire YO30 6DW |
Director Name | Glennis Katerine Barnes |
---|---|
Date of Birth | February 2003 (Born 21 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 61 Crombie Avenue Clifton York North Yorkshire YO30 6DW |
Director Name | Eleanor Louise Sanderson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Housewife |
Correspondence Address | 59 Crombie Avenue Clifton York North Yorkshire YO30 6DW |
Director Name | Neil Craig Sanderson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Self Employed Fitter |
Correspondence Address | 59 Crombie Avenue Clifton York North Yorkshire YO30 6DW |
Secretary Name | Ramon Laurie Duffill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Layerthorpe York North Yorkshire YO31 7XU |
Director Name | Katherine Mary Fryer |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 2004) |
Role | Secretary |
Correspondence Address | 199 Burton Stone Lane York North Yorkshire YO30 6DG |
Director Name | Christopher Duncan Read |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 June 2004) |
Role | Self Employed |
Correspondence Address | 199 Burton Stone Lane York North Yorkshire YO30 6DG |
Secretary Name | Katherine Mary Fryer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(10 months, 3 weeks after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 June 2004) |
Role | Secretary |
Correspondence Address | 199 Burton Stone Lane York North Yorkshire YO30 6DG |
Registered Address | 193 Burton Stone Lane Clifton York North Yorkshire YO30 6DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Clifton |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £17,486 |
Gross Profit | £9,737 |
Net Worth | £7,592 |
Cash | £5,260 |
Current Liabilities | £3,230 |
Latest Accounts | 30 April 2004 (20 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
31 March 2005 | Director's particulars changed (1 page) |
22 December 2004 | Memorandum and Articles of Association (15 pages) |
25 October 2004 | Director resigned (1 page) |
12 August 2004 | New director appointed (2 pages) |
14 July 2004 | Secretary resigned;director resigned (1 page) |
14 July 2004 | New secretary appointed (2 pages) |
14 July 2004 | Director resigned (1 page) |
15 May 2004 | Annual return made up to 15/04/04 (5 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: 45 crichton avenue clifton york north yorkshire YO30 6EF (1 page) |
8 March 2004 | Secretary resigned (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
15 January 2004 | Director resigned (1 page) |
9 December 2003 | New director appointed (2 pages) |
9 December 2003 | New director appointed (2 pages) |
18 September 2003 | Registered office changed on 18/09/03 from: 23 burton green clifton york north yorkshire YO30 6JZ (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
22 May 2003 | New director appointed (1 page) |
15 April 2003 | Incorporation (27 pages) |