York
N York
YO3 7LZ
Director Name | Elizabeth Howard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Lowther Street York North Yorkshire YO31 7LZ |
Secretary Name | Mr David George Howard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 Lowther Street York N York YO3 7LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5b The Stables Newby Hall Ripon North Yorkshire HG4 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Newby with Mulwith |
Ward | Newby |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 October 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2011 | Application to strike the company off the register (3 pages) |
21 June 2011 | Application to strike the company off the register (3 pages) |
16 February 2011 | Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
20 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Elizabeth Howard on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr David George Howard on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Elizabeth Howard on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr David George Howard on 1 January 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr David George Howard on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
26 April 2010 | Director's details changed for Elizabeth Howard on 1 January 2010 (2 pages) |
26 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-04-26
|
20 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
19 March 2010 | Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page) |
24 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (3 pages) |
16 January 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
16 January 2009 | Accounts made up to 31 March 2008 (6 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 January 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 22/03/07; full list of members (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
12 December 2006 | Accounts made up to 31 March 2006 (5 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
4 January 2006 | Accounts made up to 31 March 2005 (5 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
31 March 2005 | Return made up to 22/03/05; full list of members (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
22 March 2004 | Incorporation (16 pages) |
22 March 2004 | Incorporation (16 pages) |