Company NameThe Events Office Limited
Company StatusDissolved
Company Number04804465
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date15 May 2007 (16 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameSimon Boak
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2003(4 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (closed 15 May 2007)
RoleCompany Director
Correspondence Address35a Market Place
Pickering
North Yorkshire
YO18 7AE
Director NameRichard John Ashworth
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSkelton Bank
Cropton
Pickering
North Yorkshire
YO18 8EX
Director NameAndrew Henry Dunce
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Green Howards Road
Pickering
North Yorkshire
YO18 7JR
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressSt George's House, 39a Market
Street, Pickering
North Yorkshire
YO18 7AE
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering East
Built Up AreaPickering

Financials

Year2014
Net Worth-£16,734
Cash£699
Current Liabilities£115,753

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

30 January 2007First Gazette notice for compulsory strike-off (1 page)
10 October 2006Secretary resigned (1 page)
10 October 2006Registered office changed on 10/10/06 from: regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
9 January 2006Return made up to 19/06/05; full list of members (3 pages)
2 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 August 2004Return made up to 19/06/04; full list of members (7 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
6 April 2004Accounting reference date extended from 30/06/04 to 31/10/04 (1 page)
13 November 2003New director appointed (2 pages)
11 November 2003Ad 04/11/03--------- £ si 2@1=2 £ ic 12/14 (2 pages)
7 November 2003Ad 04/11/03--------- £ si 2@1=2 £ ic 10/12 (2 pages)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)