York
YO19 5UP
Director Name | Mrs Linda Shirley Pepper |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 September 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Outgang Lane Osbaldwick York YO19 5UP |
Director Name | Mr Gary Austin Smith |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 September 2016) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Outgang Lane Osbaldwick York YO19 5UP |
Secretary Name | Patrick Bernard Curran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2012(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (closed 13 September 2016) |
Role | Company Director |
Correspondence Address | Outgang Lane Osbaldwick York YO19 5UP |
Director Name | David Savagar |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beadle Garth Copmanthorpe York North Yorkshire YO23 3YJ |
Director Name | Gillian Mary Savagar |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beadle Garth Copmanthorpe York North Yorkshire YO23 3YJ |
Secretary Name | David Savagar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2003(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 3 Beadle Garth Copmanthorpe York North Yorkshire YO23 3YJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 December 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 | 05 December 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | pbcurran.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01904 436600 |
Telephone region | York |
Registered Address | Outgang Lane Osbaldwick York YO19 5UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | P.b. Curran & Co (York) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
13 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
25 August 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
8 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
9 May 2013 | Withdraw the company strike off application (2 pages) |
22 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2012 | Application to strike the company off the register (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 October 2012 | Previous accounting period extended from 31 January 2012 to 31 March 2012 (3 pages) |
15 February 2012 | Appointment of Linda Shirley Pepper as a director (3 pages) |
15 February 2012 | Appointment of Edward James Curran as a director (3 pages) |
15 February 2012 | Appointment of Gary Austin Smith as a director (3 pages) |
8 February 2012 | Registered office address changed from 208 Burton Stone Lane York North Yorkshire YO30 6DF on 8 February 2012 (2 pages) |
8 February 2012 | Termination of appointment of David Savagar as a secretary (2 pages) |
8 February 2012 | Termination of appointment of Gillian Savagar as a director (2 pages) |
8 February 2012 | Appointment of Patrick Bernard Curran as a secretary (3 pages) |
8 February 2012 | Termination of appointment of David Savagar as a director (2 pages) |
8 February 2012 | Registered office address changed from 208 Burton Stone Lane York North Yorkshire YO30 6DF on 8 February 2012 (2 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
13 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
13 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 December 2009 | Director's details changed for Gillian Mary Savagar on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for David Savagar on 5 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Gillian Mary Savagar on 5 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for David Savagar on 5 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
5 December 2008 | Return made up to 05/12/08; full list of members (4 pages) |
18 April 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 January 2008 | Return made up to 05/12/07; full list of members (2 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
10 January 2007 | Return made up to 05/12/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (10 pages) |
2 December 2005 | Return made up to 05/12/05; full list of members (7 pages) |
25 July 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
17 December 2004 | Return made up to 05/12/04; full list of members (7 pages) |
18 October 2004 | Accounting reference date extended from 31/12/04 to 31/01/05 (1 page) |
6 January 2004 | Ad 05/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2003 | New director appointed (2 pages) |
16 December 2003 | Director resigned (1 page) |
16 December 2003 | New secretary appointed;new director appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | Registered office changed on 16/12/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 December 2003 | Incorporation (17 pages) |