Lord Mayor's Walk
York
YO31 7EX
Director Name | Dr George Sheeran |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2006(2 years after company formation) |
Appointment Duration | 13 years, 10 months (closed 27 February 2020) |
Role | University Teacher |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Secretary Name | Dr Margaret Ann Atherden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 9 months (closed 27 February 2020) |
Role | Company Director |
Correspondence Address | 22 Mulberry Court Huntington York YO32 9TU |
Director Name | Ms Aileen Margery Bloomer |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2010(6 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months (closed 27 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Ms Ann Hilary Moxon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2011(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 February 2020) |
Role | Retired Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Mr Brian Walker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2011(7 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (closed 27 February 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Mr David Christopher Hawtin |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 February 2020) |
Role | Retired Bishop |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Ms Linda Blenkinship |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2017(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Mr Philip Niall Mander |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2018(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 27 February 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Mr Colin Speakman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 May 2019(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 27 February 2020) |
Role | Writer |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Prof Carl Heron |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Archeologist |
Correspondence Address | 34 Wicken Lane Thornton Bradford West Yorkshire BD13 3PB |
Director Name | Prof David Maughan Brown |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Higher Education Management |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Dr Timothy Philip Milsom |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Scientist |
Correspondence Address | Orchard House Flatwith York North Yorkshire YO61 1SF |
Director Name | Dr Peter Vincent Addyman |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Retired Archaelolgist |
Country of Residence | United Kingdom |
Correspondence Address | 15 St Marys York North Yorkshire YO30 7DD |
Director Name | Jane Wheeler |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Phd Researcher |
Correspondence Address | Becca Lane End Cottage Main Street North, Aberford Leeds West Yorkshire LS25 3AH |
Director Name | Dr Robert Jason Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Lecturer |
Correspondence Address | "Oak Lea" 8a Newlands Road, Bishopthorpe York North Yorkshire YO23 2RT |
Director Name | Prof Terence Patrick O'Connor |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Dr Margaret Ann Atherden |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Retired Academic |
Country of Residence | England |
Correspondence Address | 22 Mulberry Court Huntington York North Yorkshire YO32 9TU |
Secretary Name | David Kenneth Wharton-Street |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | "Brantwood" 2 Grey Close, Sutton-On-The-Forest York North Yorkshire YO61 1DQ |
Director Name | Barbara Jane Hickman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 May 2011) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Glenn Gorner |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 15 May 2010) |
Role | Forester |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Dr Stephen Watson |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2007(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 14 May 2011) |
Role | University Lecturer |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Jacqueline Eunice Ashcroft |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 15 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Elm Cottage Osgodby Selby North Yorkshire YO8 5HP |
Director Name | Veronica Anne Wallace |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2009(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 09 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Buckingham Court York YO1 6EQ |
Director Name | Mr Richard Myerscough |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 12 May 2018) |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Mr Adrian Charles Bailey |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2012(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 December 2013) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Ms Christine Handley |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2014(10 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 May 2017) |
Role | Events Co-Ordinator |
Country of Residence | England |
Correspondence Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
Director Name | Dr Catherine Neal |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2015(11 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 May 2017) |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 19 Belle Vue Street York YO10 5AY |
Registered Address | Place Office York St John University Lord Mayor's Walk York YO31 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £9,498 |
Net Worth | £12,193 |
Cash | £11,126 |
Current Liabilities | £90 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2020 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 February 2020 | Resolutions
|
---|---|
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
3 June 2019 | Appointment of Mr Colin Speakman as a director on 11 May 2019 (2 pages) |
29 March 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
13 May 2018 | Termination of appointment of Richard Myerscough as a director on 12 May 2018 (1 page) |
13 May 2018 | Appointment of Mr Philip Niall Mander as a director on 12 May 2018 (2 pages) |
8 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
17 August 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
19 May 2017 | Appointment of Ms Linda Blenkinship as a director on 13 May 2017 (2 pages) |
19 May 2017 | Appointment of Mr David Christopher Hawtin as a director on 13 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Terence Patrick O'connor as a director on 11 May 2017 (1 page) |
19 May 2017 | Appointment of Mr David Christopher Hawtin as a director on 13 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Terence Patrick O'connor as a director on 11 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christine Handley as a director on 13 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Catherine Neal as a director on 13 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Christine Handley as a director on 13 May 2017 (1 page) |
19 May 2017 | Appointment of Ms Linda Blenkinship as a director on 13 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Catherine Neal as a director on 13 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
10 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
15 April 2016 | Annual return made up to 29 March 2016 no member list (8 pages) |
15 April 2016 | Annual return made up to 29 March 2016 no member list (8 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
1 June 2015 | Appointment of Dr Catherine Neal as a director on 9 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Veronica Anne Wallace as a director on 9 May 2015 (1 page) |
1 June 2015 | Appointment of Dr Catherine Neal as a director on 9 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Veronica Anne Wallace as a director on 9 May 2015 (1 page) |
1 June 2015 | Appointment of Dr Catherine Neal as a director on 9 May 2015 (2 pages) |
1 June 2015 | Termination of appointment of Veronica Anne Wallace as a director on 9 May 2015 (1 page) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (8 pages) |
7 April 2015 | Annual return made up to 29 March 2015 no member list (8 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Appointment of Ms Christine Handley as a director on 10 May 2014 (2 pages) |
15 July 2014 | Appointment of Ms Christine Handley as a director on 10 May 2014 (2 pages) |
31 March 2014 | Annual return made up to 29 March 2014 no member list (7 pages) |
31 March 2014 | Termination of appointment of Adrian Bailey as a director (1 page) |
31 March 2014 | Annual return made up to 29 March 2014 no member list (7 pages) |
31 March 2014 | Termination of appointment of Adrian Bailey as a director (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 April 2013 | Registered office address changed from Place Office York St John University Lord Mayor's Walk York YO31 7EX on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Place Office York St John University Lord Mayor's Walk York YO31 7EX on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (8 pages) |
2 April 2013 | Annual return made up to 29 March 2013 no member list (8 pages) |
2 April 2013 | Registered office address changed from Place Office York St John University Lord Mayor's Walk York YO31 7EX on 2 April 2013 (1 page) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 May 2012 | Appointment of Mr Adrian Charles Bailey as a director (2 pages) |
18 May 2012 | Termination of appointment of Jacqueline Ashcroft as a director (1 page) |
18 May 2012 | Appointment of Mr Richard Myerscough as a director (2 pages) |
18 May 2012 | Appointment of Mr Richard Myerscough as a director (2 pages) |
18 May 2012 | Termination of appointment of David Maughan Brown as a director (1 page) |
18 May 2012 | Termination of appointment of David Maughan Brown as a director (1 page) |
18 May 2012 | Termination of appointment of Jacqueline Ashcroft as a director (1 page) |
18 May 2012 | Appointment of Mr Adrian Charles Bailey as a director (2 pages) |
2 April 2012 | Termination of appointment of Stephen Watson as a director (1 page) |
2 April 2012 | Annual return made up to 29 March 2012 no member list (9 pages) |
2 April 2012 | Annual return made up to 29 March 2012 no member list (9 pages) |
2 April 2012 | Termination of appointment of Stephen Watson as a director (1 page) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 June 2011 | Appointment of Ms Ann Hilary Moxon as a director (2 pages) |
13 June 2011 | Termination of appointment of Barbara Hickman as a director (1 page) |
13 June 2011 | Appointment of Mr Brian Walker as a director (2 pages) |
13 June 2011 | Appointment of Mr Brian Walker as a director (2 pages) |
13 June 2011 | Appointment of Ms Ann Hilary Moxon as a director (2 pages) |
13 June 2011 | Termination of appointment of Barbara Hickman as a director (1 page) |
30 March 2011 | Annual return made up to 29 March 2011 no member list (9 pages) |
30 March 2011 | Annual return made up to 29 March 2011 no member list (9 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
18 November 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 July 2010 | Appointment of Ms Aileen Margery Bloomer as a director (2 pages) |
21 July 2010 | Appointment of Ms Aileen Margery Bloomer as a director (2 pages) |
20 July 2010 | Termination of appointment of Glenn Gorner as a director (1 page) |
20 July 2010 | Termination of appointment of Glenn Gorner as a director (1 page) |
1 April 2010 | Annual return made up to 29 March 2010 no member list (7 pages) |
1 April 2010 | Director's details changed for Veronica Anne Wallace on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jacqueline Eunice Ashcroft on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Jacqueline Eunice Ashcroft on 31 March 2010 (2 pages) |
1 April 2010 | Director's details changed for Veronica Anne Wallace on 31 March 2010 (2 pages) |
1 April 2010 | Annual return made up to 29 March 2010 no member list (7 pages) |
29 January 2010 | Appointment of Jacqueline Eunice Ashcroft as a director (2 pages) |
29 January 2010 | Appointment of Veronica Anne Wallace as a director (2 pages) |
29 January 2010 | Appointment of Jacqueline Eunice Ashcroft as a director (2 pages) |
29 January 2010 | Appointment of Veronica Anne Wallace as a director (2 pages) |
29 January 2010 | Appointment of Dr Margaret Ann Atherden as a secretary (2 pages) |
29 January 2010 | Appointment of Dr Margaret Ann Atherden as a secretary (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Director's details changed for Prof. Terence Patrick O'connor on 11 January 2010 (2 pages) |
12 January 2010 | Register(s) moved to registered inspection location (1 page) |
12 January 2010 | Director's details changed for Prof. Terence Patrick O'connor on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Prof David Maughan Brown on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Dr Stephen Watson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Glenn Gorner on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Glenn Gorner on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Barbara Jane Hickman on 11 January 2010 (2 pages) |
11 January 2010 | Register inspection address has been changed (1 page) |
11 January 2010 | Director's details changed for Dr Michael Francis Hopkinson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dr George Sheeran on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Prof David Maughan Brown on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dr Stephen Watson on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dr George Sheeran on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Barbara Jane Hickman on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Dr Michael Francis Hopkinson on 11 January 2010 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 June 2009 | Appointment terminated director margaret atherden (1 page) |
17 June 2009 | Appointment terminated director margaret atherden (1 page) |
17 June 2009 | Appointment terminated director peter addyman (1 page) |
17 June 2009 | Appointment terminated director peter addyman (1 page) |
13 April 2009 | Annual return made up to 29/03/09 (4 pages) |
13 April 2009 | Annual return made up to 29/03/09 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Annual return made up to 29/03/08 (4 pages) |
28 April 2008 | Location of register of members (1 page) |
28 April 2008 | Annual return made up to 29/03/08 (4 pages) |
28 April 2008 | Location of debenture register (1 page) |
28 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Director's change of particulars / david maughan brown / 25/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / stephen wtson / 25/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / peter addyman / 25/04/2008 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from place office york st john university lord mayorswalk york YO31 7EX (1 page) |
25 April 2008 | Director's change of particulars / margaret atherden / 31/08/2007 (1 page) |
25 April 2008 | Director's change of particulars / peter addyman / 25/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / stephen wtson / 25/04/2008 (1 page) |
25 April 2008 | Director's change of particulars / margaret atherden / 31/08/2007 (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from place office york st john university lord mayorswalk york YO31 7EX (1 page) |
25 April 2008 | Director's change of particulars / david maughan brown / 25/04/2008 (1 page) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
16 July 2007 | New director appointed (2 pages) |
16 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: place office york st john university lord mayor's walk york YO31 7EX (1 page) |
19 June 2007 | Director resigned (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: place office york st john university lord mayor's walk york YO31 7EX (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
19 June 2007 | Secretary resigned;director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: place office york st john university college lord mayor's walk york YO31 7EX (1 page) |
8 June 2007 | Registered office changed on 08/06/07 from: place office york st john university college lord mayor's walk york YO31 7EX (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Annual return made up to 29/03/07 (3 pages) |
8 June 2007 | Location of debenture register (1 page) |
8 June 2007 | Annual return made up to 29/03/07 (3 pages) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Location of register of members (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
8 June 2007 | Director resigned (1 page) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
30 May 2006 | Secretary resigned (1 page) |
30 May 2006 | Secretary resigned (1 page) |
26 May 2006 | Annual return made up to 29/03/06
|
26 May 2006 | Annual return made up to 29/03/06
|
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
29 April 2005 | Annual return made up to 29/03/05
|
29 April 2005 | Annual return made up to 29/03/05
|
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | Director resigned (1 page) |
19 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
19 January 2005 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
5 April 2004 | Registered office changed on 05/04/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 March 2004 | Incorporation (27 pages) |
29 March 2004 | Incorporation (27 pages) |