Tockwith
York
North Yorkshire
YO26 7QX
Secretary Name | Elizabeth Mary Shippey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 December 2003(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 13 March 2007) |
Role | Company Director |
Correspondence Address | 18 Fairfax Crescent Tockwith York North Yorkshire YO26 7QX |
Director Name | Mr Charles Robert Walker |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 25 The Horseshoe Tadcaster Road York North Yorkshire YO24 1LY |
Secretary Name | Melanie Monica Lambert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heddons Croft North Carrs Lane Huby York YO61 1JH |
Registered Address | 18 Fairfax Crescent Tockwith York North Yorkshire YO26 7QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Tockwith |
Ward | Marston Moor |
Built Up Area | Tockwith |
Year | 2014 |
---|---|
Net Worth | -£8,394 |
Current Liabilities | £12,486 |
Latest Accounts | 31 January 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
13 March 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2006 | Application for striking-off (1 page) |
1 November 2005 | Return made up to 15/08/05; full list of members (2 pages) |
22 June 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
31 May 2005 | Accounting reference date extended from 31/08/04 to 31/01/05 (1 page) |
25 November 2004 | Return made up to 15/08/04; full list of members (6 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | Registered office changed on 16/01/04 from: moorgate house clifton moor york YO30 4WY (1 page) |
29 December 2003 | Company name changed harrowell shaftoe (no. 87) limit ed\certificate issued on 29/12/03 (2 pages) |
15 August 2003 | Incorporation (21 pages) |