York
North Yorkshire
YO26 5QZ
Director Name | Basil Lawrence Westgarth Millar |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Coniston Close Rawcliffe York North Yorkshire YO30 5TF |
Secretary Name | Mr Steven Mark Burn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2QH |
Director Name | Muriel Wright |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(12 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 25 May 2005) |
Role | Operations Director |
Correspondence Address | 142b Boroughbridge Road York North Yorkshire YO26 6AL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2003(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Lendal House Lendal York North Yorkshire YO1 8AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £348 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2005 | Director resigned (1 page) |
1 June 2005 | Secretary resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
14 March 2005 | Director resigned (1 page) |
13 December 2004 | Director's particulars changed (1 page) |
23 November 2004 | Director resigned (1 page) |
26 August 2004 | New director appointed (2 pages) |
26 August 2004 | Return made up to 01/08/04; full list of members
|
23 July 2004 | Accounting reference date shortened from 31/08/04 to 31/03/04 (1 page) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | Registered office changed on 14/10/03 from: 16 churchill way cardiff CF10 2DX (1 page) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | New director appointed (2 pages) |
14 October 2003 | Director resigned (1 page) |
13 October 2003 | Ad 01/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 August 2003 | Incorporation (14 pages) |