Station Road, Wistow
Selby
North Yorkshire
YO8 3UZ
Secretary Name | Dee Walton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Chevinside Station Road, Wistow Selby North Yorkshire YO8 3UZ |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£37,889 |
Cash | £1,350 |
Current Liabilities | £65,415 |
Latest Accounts | 31 July 2007 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2010 | Final Gazette dissolved following liquidation (1 page) |
4 November 2009 | Liquidators statement of receipts and payments to 26 October 2009 (5 pages) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2009 | Liquidators' statement of receipts and payments to 26 October 2009 (5 pages) |
4 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
2 September 2009 | Liquidators statement of receipts and payments to 25 August 2009 (5 pages) |
2 September 2009 | Liquidators' statement of receipts and payments to 25 August 2009 (5 pages) |
15 April 2009 | Insolvency:secretary of state release of liquidator (1 page) |
15 April 2009 | INSOLVENCY:secretary of state release of liquidator (1 page) |
7 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2009 | Appointment of a voluntary liquidator (1 page) |
7 February 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 February 2009 | Appointment of a voluntary liquidator (1 page) |
6 January 2009 | Statement of affairs with form 4.19 (6 pages) |
6 January 2009 | Appointment of a voluntary liquidator (1 page) |
6 January 2009 | Resolutions
|
6 January 2009 | Statement of affairs with form 4.19 (6 pages) |
6 January 2009 | Appointment of a voluntary liquidator (1 page) |
6 January 2009 | Resolutions
|
11 August 2008 | Registered office changed on 11/08/2008 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from barclays bank chambers 37 high street knaresborough north yorkshire HG5 0HB (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
4 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
4 August 2006 | Return made up to 04/07/06; full list of members (2 pages) |
4 August 2006 | Director's particulars changed (1 page) |
4 August 2006 | Secretary's particulars changed (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
26 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
26 July 2005 | Return made up to 04/07/05; full list of members (2 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
23 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 04/07/04; full list of members (6 pages) |
15 September 2003 | New secretary appointed (2 pages) |
15 September 2003 | New secretary appointed (2 pages) |
14 August 2003 | Ad 04/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
14 August 2003 | Ad 04/07/03--------- £ si [email protected]=99 £ ic 1/100 (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
13 August 2003 | New secretary appointed (2 pages) |
13 August 2003 | New director appointed (2 pages) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
9 August 2003 | Secretary resigned (1 page) |
9 August 2003 | Director resigned (1 page) |
4 July 2003 | Incorporation (16 pages) |
4 July 2003 | Incorporation (16 pages) |