The Green Gateforth
Selby
North Yorkshire
YO8 9LF
Secretary Name | Martin Richard Roslyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 01 June 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Malham House The Green Gateforth Selby North Yorkshire YO8 9LF |
Director Name | Sharon Roslyn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 01 June 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Malham House The Green Gateforth North Yorkshire YO8 9LF |
Secretary Name | Sandra Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Mahon Avenue Rawmarsh Rotherham South Yorkshire S62 7BD |
Director Name | Mr Paul Vincent Gilleran |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 January 2007) |
Role | Accountant |
Correspondence Address | 73 Newborough Road Shirley West Midlands B90 2HB |
Director Name | George Anthony Martin |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(3 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 07 January 2008) |
Role | Business Development Manager |
Correspondence Address | Glenesk 7 Laburnum Way Etwall Derbyshire DE65 6JU |
Registered Address | Unit 14 Ashley Bus Park Rawmarsh Road Rotherham South Yorkshire S60 1RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rotherham |
County | South Yorkshire |
Ward | Boston Castle |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£1,006 |
Current Liabilities | £114,481 |
Latest Accounts | 31 July 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2010 | Application to strike the company off the register (3 pages) |
4 February 2010 | Application to strike the company off the register (3 pages) |
28 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
28 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
19 August 2008 | Director's Change of Particulars / suaron kavulok / 21/07/2008 / Forename was: suaron, now: sharon; Surname was: kavulok, now: roslyn (1 page) |
19 August 2008 | Director's change of particulars / suaron kavulok / 21/07/2008 (1 page) |
7 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
29 May 2008 | Total exemption full accounts made up to 31 July 2007 (14 pages) |
9 January 2008 | Director resigned (1 page) |
9 January 2008 | Director resigned (1 page) |
19 October 2007 | Return made up to 03/07/07; full list of members (8 pages) |
19 October 2007 | Return made up to 03/07/07; full list of members (8 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
20 August 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
20 August 2007 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
5 December 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
21 November 2006 | New director appointed (2 pages) |
21 November 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
11 July 2006 | Return made up to 03/07/06; full list of members (7 pages) |
24 July 2005 | Return made up to 03/07/05; full list of members
|
24 July 2005 | Return made up to 03/07/05; full list of members (7 pages) |
23 July 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
23 July 2005 | Total exemption full accounts made up to 31 July 2004 (14 pages) |
16 December 2004 | New secretary appointed (1 page) |
16 December 2004 | New secretary appointed (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | £ nc 100000/10000 26/11/04 (1 page) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | Ad 01/12/04--------- £ si [email protected]=1010 £ ic 100/1110 (2 pages) |
7 December 2004 | Secretary resigned (1 page) |
7 December 2004 | New director appointed (1 page) |
7 December 2004 | Ad 01/12/04--------- £ si [email protected]=1010 £ ic 100/1110 (2 pages) |
7 December 2004 | £ nc 100000/10000 26/11/04 (1 page) |
2 August 2004 | Return made up to 03/07/04; full list of members
|
2 August 2004 | Return made up to 03/07/04; full list of members (6 pages) |
28 July 2003 | New secretary appointed (1 page) |
28 July 2003 | New secretary appointed (1 page) |
20 July 2003 | Resolutions
|
20 July 2003 | Resolutions
|
3 July 2003 | Incorporation (16 pages) |
3 July 2003 | Incorporation (16 pages) |