70 Bondgate Helmsley
York
YO62 5EZ
Secretary Name | Mrs Alice Mary Paterson Lavin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2003(same day as company formation) |
Role | Telecoms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Townend 70 Bondgate Helmsley York YO62 5EZ |
Director Name | Mr Nicholas Patrick Scaife |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 5 years (closed 09 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Earswick Village York North Yorkshire YO32 9SL |
Director Name | Judy Elizabeth Goodburn |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Role | Local Government Admin Officer |
Correspondence Address | 32 Garth End Collingham Wetherby West Yorkshire LS22 5BH |
Director Name | STL Directors Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Secretary Name | STL Secretaries Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2003(same day as company formation) |
Correspondence Address | Edbrooke House St Johns Road Woking Surrey GU21 1SE |
Registered Address | Townend 70 Bondgate Helmsley York North Yorkshire YO62 5EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Helmsley |
Ward | Helmsley |
Built Up Area | Helmsley |
Year | 2014 |
---|---|
Net Worth | -£191 |
Current Liabilities | £286 |
Latest Accounts | 31 December 2006 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2008 | Voluntary strike-off action has been suspended (1 page) |
22 April 2008 | Application for striking-off (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 August 2007 | Return made up to 30/07/07; full list of members (2 pages) |
2 October 2006 | Return made up to 30/07/06; full list of members (2 pages) |
10 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 April 2005 | Registered office changed on 07/04/05 from: townend 70 bondgate helmsley york YO62 5EZ (1 page) |
13 January 2005 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
6 August 2004 | Return made up to 07/07/04; full list of members
|
3 September 2003 | New director appointed (2 pages) |
1 September 2003 | Ad 25/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
1 September 2003 | Nc inc already adjusted 25/07/03 (1 page) |
1 September 2003 | Resolutions
|
28 August 2003 | Director resigned (1 page) |
25 July 2003 | New director appointed (2 pages) |
25 July 2003 | New secretary appointed;new director appointed (2 pages) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Director resigned (1 page) |