Strensall
York
North Yorkshire
YO32 5PE
Secretary Name | Mr David John Plummer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 July 2003(5 days after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall Grange Wigginton Road Wigginton York YO32 2RJ |
Director Name | Fiona Jayne Plummer |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 12 May 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Whitehall Grange Wigginton Road York YO32 2RJ |
Director Name | Ms Jennifer Zoe Plummer |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2004(10 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 12 May 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Terrace Westow York North Yorkshire YO60 7NH |
Director Name | Beverley James Meager |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2003(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Hallenfield Bungalow Church Side, Goxhill Barrow Upon Humber North Lincolnshire DN19 7HY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | C/O Peter Marwood Ltd Station Road Brompton On Swale Richmond North Yorkshire DL10 7SQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Year | 2014 |
---|---|
Turnover | £36,428,000 |
Gross Profit | £4,335,000 |
Net Worth | £1,766,000 |
Cash | £40,000 |
Current Liabilities | £12,337,000 |
Latest Accounts | 31 August 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2008 | Application for striking-off (1 page) |
2 September 2008 | Resolutions
|
2 September 2008 | Resolutions
|
4 July 2008 | Return made up to 03/07/08; full list of members (6 pages) |
17 August 2007 | Director resigned (1 page) |
19 July 2007 | Return made up to 03/07/07; full list of members (4 pages) |
29 March 2007 | Full accounts made up to 31 August 2005 (21 pages) |
11 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
27 July 2006 | Return made up to 03/07/06; full list of members
|
29 July 2005 | Return made up to 03/07/05; full list of members (11 pages) |
5 July 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
14 March 2005 | Ad 21/02/05--------- £ si 480004@1=480004 £ ic 1716002/2196006 (2 pages) |
4 March 2005 | Ad 21/02/05-21/02/05 £ si 931002@1=931002 £ ic 785000/1716002 (2 pages) |
4 March 2005 | Ad 24/02/05-24/02/05 £ si 535000@1=535000 £ ic 250000/785000 (2 pages) |
4 March 2005 | Resolutions
|
24 February 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
14 September 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
6 August 2004 | Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page) |
27 July 2004 | Return made up to 03/07/04; full list of members (8 pages) |
18 June 2004 | Ad 04/06/04--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages) |
18 June 2004 | Resolutions
|
15 June 2004 | Resolutions
|
15 June 2004 | Memorandum and Articles of Association (8 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
6 April 2004 | Registered office changed on 06/04/04 from: c/o peter marwood LIMITED station road brompton on swale north yorkshire DL10 7SQ (1 page) |
8 August 2003 | New director appointed (3 pages) |
21 July 2003 | New director appointed (3 pages) |
16 July 2003 | New secretary appointed (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 16 clifton moor business village clifton york YO30 4XG (1 page) |
15 July 2003 | Registered office changed on 15/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |