The Village Skelton
York
North Yorkshire
YO30 1XX
Director Name | Mr Raymond Simon Ingleby |
---|---|
Date of Birth | February 1963 (Born 60 years ago) |
Nationality | English |
Status | Closed |
Appointed | 05 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Cumberland Terrace Regents Park London NW1 4HJ |
Secretary Name | Mr Jay Darren Bamforth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2005(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 06 August 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Marcus Way Huddersfield West Yorkshire HD3 3YA |
Director Name | Fredric William Mendelsohn |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 25 Howitt Road London NW3 4LT |
Secretary Name | Susan Bernadette Hussain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2003(2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 October 2003) |
Role | Company Director |
Correspondence Address | 6 Cavendish Grove Guiseley West Yorkshire LS20 8DP |
Secretary Name | Mr James Roy Craven |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 24 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Beaumaris Close Leigh Lancashire WN7 5BP |
Secretary Name | Mr David William Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(1 year, 2 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Ansdell Road South Lytham St. Annes FY8 5RN |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Registered Address | Brooke's Mill, Armitage Bridge Huddersfield West Yorkshire HD4 7NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Latest Accounts | 30 April 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
25 January 2008 | Application for striking-off (1 page) |
31 July 2007 | Director's particulars changed (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: yorkshire technology park armitage bridge huddersfield west yorkshire HD4 7NR (1 page) |
31 July 2007 | Location of register of members (1 page) |
31 July 2007 | Location of debenture register (1 page) |
25 July 2007 | Total exemption full accounts made up to 30 April 2007 (6 pages) |
9 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
7 August 2006 | Return made up to 10/07/06; full list of members
|
4 April 2006 | Director resigned (1 page) |
16 March 2006 | Total exemption full accounts made up to 30 April 2005 (8 pages) |
30 July 2005 | Return made up to 10/07/05; full list of members (7 pages) |
22 June 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
6 May 2005 | Accounting reference date shortened from 31/07/04 to 30/04/04 (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 28 orchard road st annes on sea lancashire FY8 1PF (1 page) |
15 November 2004 | Secretary resigned (1 page) |
5 October 2004 | Registered office changed on 05/10/04 from: flyde office service bureau 28 orchard road st annes on sea lancashire FY8 1PF (1 page) |
4 October 2004 | New secretary appointed (2 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: city wharf new bailey street manchester M3 5ER (1 page) |
15 September 2004 | Return made up to 10/07/04; full list of members (7 pages) |
17 June 2004 | Secretary's particulars changed (1 page) |
20 April 2004 | New secretary appointed (2 pages) |
30 December 2003 | Secretary resigned (1 page) |
26 September 2003 | New secretary appointed (2 pages) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | Registered office changed on 19/09/03 from: 100 barbirolli square manchester M2 3AB (1 page) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | Director resigned (1 page) |
19 September 2003 | New director appointed (3 pages) |
19 September 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (20 pages) |