York
Yorkshire
YO24 1DG
Secretary Name | Stuart Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 2003(1 week, 3 days after company formation) |
Appointment Duration | 4 years, 11 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | 12 Wentworth Road South Bank York North Yorkshire YO24 1DG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 12 Wentworth Road, South Bank York North Yorkshire YO24 1DG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£124,366 |
Cash | £5,676 |
Current Liabilities | £115,675 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2007 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 47 fossgate york YO1 9TF (1 page) |
23 June 2006 | Return made up to 09/05/06; full list of members (3 pages) |
8 August 2005 | Return made up to 09/05/05; full list of members (2 pages) |
31 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
7 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
12 November 2003 | Registered office changed on 12/11/03 from: 788-790 finchley road london NW11 7TJ (1 page) |
14 October 2003 | Ad 07/09/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 October 2003 | Accounting reference date extended from 31/05/04 to 31/08/04 (1 page) |
18 July 2003 | Particulars of mortgage/charge (7 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Director resigned (1 page) |
18 June 2003 | New director appointed (2 pages) |
9 May 2003 | Incorporation (16 pages) |