Salton
York
YO62 6RP
Secretary Name | Mrs Caroline Melanie Gooder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (closed 20 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaspers Barn Barton Le Willows York Yorkshire YO60 7PD |
Director Name | Mr Michael Brown |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2004) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Highgate House Wednesday Market Beverley North Humberside HU17 0DG |
Secretary Name | Karen Milner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2003(1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2004) |
Role | Company Director |
Correspondence Address | Highgate House Wednesday Market Beverley North Humberside HU17 0DG |
Director Name | A.C. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | A.C. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2003(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Registered Address | 2 Park Farm High Easthorpe Malton Yorkshire YO17 6QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Appleton-le-Street with Easthorpe |
Ward | Amotherby |
Year | 2014 |
---|---|
Net Worth | £187,285 |
Cash | £230,057 |
Current Liabilities | £49,862 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 December 2006 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
20 October 2006 | Application for striking-off (1 page) |
9 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 May 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
22 December 2005 | Return made up to 18/11/05; full list of members (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
10 September 2004 | Accounting reference date extended from 30/11/04 to 30/04/05 (1 page) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
15 April 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Registered office changed on 18/03/04 from: highgate house wednesday market beverley east yorkshire HU17 0DG (1 page) |
18 March 2004 | New secretary appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Secretary resigned (1 page) |
18 March 2004 | Registered office changed on 18/03/04 from: 2 park farm courtyard high easthorpe malton north yorkshire YO17 6QX (1 page) |
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New secretary appointed (2 pages) |
9 January 2004 | Secretary resigned (1 page) |
9 January 2004 | Director resigned (1 page) |
30 December 2003 | Registered office changed on 30/12/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page) |