Whixley
York
North Yorkshire
YO26 8AG
Director Name | Christopher Charles Severn |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 January 2004) |
Role | Company Director |
Correspondence Address | Anchor Inn New Road Whixley YO26 8AG |
Director Name | Mr James Michael Thompson |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 3 months (resigned 01 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Harrogate Road Spofforth North Yorkshire HG3 1AE |
Director Name | Kevin John Murphy |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 August 2004) |
Role | Company Director |
Correspondence Address | 50 Cooper Road Kexborough Barnsley South Yorkshire S75 5LQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | Black & Severn Nominees & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2005) |
Correspondence Address | 10 Wormgate Boston Lincolnshire PE21 6NP |
Registered Address | Burley House 12 Clarendon Road Leeds Yorkshire LS2 9NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Hyde Park and Woodhouse |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£39,299 |
Cash | £10,575 |
Current Liabilities | £74,134 |
Latest Accounts | 31 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 February |
10 April 2007 | Dissolved (1 page) |
---|---|
10 January 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 January 2007 | Liquidators statement of receipts and payments (5 pages) |
8 June 2006 | Secretary resigned (1 page) |
20 March 2006 | Appointment of a voluntary liquidator (1 page) |
20 March 2006 | Statement of affairs (5 pages) |
20 March 2006 | Resolutions
|
9 March 2006 | Registered office changed on 09/03/06 from: 17 main ridge west boston lincolnshire PE21 6SS (1 page) |
13 December 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
8 September 2005 | Return made up to 07/08/05; full list of members
|
4 August 2005 | Secretary's particulars changed (1 page) |
29 June 2005 | Registered office changed on 29/06/05 from: 17A yorkersgate malton north yorkshire YO17 7AA (1 page) |
3 May 2005 | Accounting reference date extended from 31/08/04 to 06/02/05 (1 page) |
20 September 2004 | Director resigned (1 page) |
10 September 2004 | New director appointed (3 pages) |
13 August 2004 | Return made up to 07/08/04; full list of members (6 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
19 January 2004 | New director appointed (2 pages) |
22 October 2003 | Company name changed gomma enterprises LIMITED\certificate issued on 22/10/03 (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New secretary appointed (1 page) |
10 October 2003 | Director resigned (1 page) |
7 August 2003 | Incorporation (16 pages) |