Bootham
York
North Yorkshire
YO30 7DD
Director Name | Catherine Kelly |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 40 Haxby Road York Yorkshire YO31 8JX |
Director Name | Hugh Donald Macpherson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 40 Haxby Road York Yorkshire YO31 8JX |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Secretary Name | Catherine Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Role | Architect |
Correspondence Address | 40 Haxby Road York Yorkshire YO31 8JX |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2003(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | 29 A St Marys Bootham York Yorkshire YO30 7DD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £8,392 |
Cash | £2,622 |
Current Liabilities | £14,720 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 January 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 September 2009 | Application for striking-off (1 page) |
13 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 October 2008 | Appointment terminated director and secretary catherine kelly (1 page) |
3 October 2008 | Appointment terminated director hugh macpherson (1 page) |
26 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
10 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
26 October 2006 | Return made up to 02/10/06; full list of members (7 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
19 January 2006 | Return made up to 02/10/05; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 September 2004 | Return made up to 02/10/04; full list of members (7 pages) |
27 September 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
6 December 2003 | Ad 18/11/03--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Secretary resigned (1 page) |
10 October 2003 | New director appointed (2 pages) |
10 October 2003 | Director resigned (1 page) |
10 October 2003 | New secretary appointed;new director appointed (2 pages) |
10 October 2003 | Registered office changed on 10/10/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |