Wheldrake
York
Yorkshire
YO19 6TB
Director Name | Mr Colin Peter Leighton |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 November 2003(5 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 02 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Holmfield Warehills Lane Tollerton York YO61 1RG |
Director Name | Mr Janek Grajewski |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chatsworth Drive Haxby York North Yorkshire YO32 3QS |
Secretary Name | Mr Janek Grajewski |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 2003(6 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 02 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chatsworth Drive Haxby York North Yorkshire YO32 3QS |
Director Name | Lesley Anne Floyd |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 32 Chapel Walk Riccall York Yorkshire YO19 6NU |
Secretary Name | Mr Philip Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park View Naburn York North Yorkshire YO19 4RU |
Registered Address | Station Yard Strensall York North Yorkshire YO32 5XD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Year | 2014 |
---|---|
Net Worth | £3,684 |
Cash | £313 |
Current Liabilities | £110,821 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
19 January 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
28 August 2008 | Return made up to 19/06/08; no change of members
|
28 August 2008 | Return made up to 19/06/08; no change of members
|
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
10 July 2007 | Return made up to 19/06/07; no change of members (7 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 June 2006 | Return made up to 19/06/06; full list of members
|
27 June 2006 | Return made up to 19/06/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
1 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 July 2005 | Return made up to 16/06/05; full list of members
|
28 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
20 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
20 April 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members
|
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Return made up to 16/06/04; full list of members (7 pages) |
12 February 2004 | Registered office changed on 12/02/04 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: 121 the mount york north yorkshire YO24 1DU (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
30 December 2003 | Ad 18/12/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
30 December 2003 | Ad 18/12/03--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
22 December 2003 | Particulars of mortgage/charge (3 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | New director appointed (2 pages) |
4 December 2003 | New secretary appointed;new director appointed (2 pages) |
20 November 2003 | Company name changed 121 mountco 023 LIMITED\certificate issued on 20/11/03 (2 pages) |
20 November 2003 | Company name changed 121 mountco 023 LIMITED\certificate issued on 20/11/03 (2 pages) |
16 June 2003 | Incorporation (13 pages) |