West Avenue
Filey
North Yorkshire
YO14 9BE
Director Name | Mr Gary Robert Mason |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | Newbiggin Gardens Scarborough Road Filey North Yorkshire YO14 9PG |
Director Name | Mr Christopher David Truelove |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 20 The Beach Filey North Yorkshire YO14 9LA |
Secretary Name | Benjamin Richard Jenkinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2004(same day as company formation) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Tile Cottage West Avenue Filey North Yorkshire YO14 9BE |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Unit 58 The Evron Centre Filey YO14 9DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Filey |
Ward | Filey |
Built Up Area | Filey |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2008 | Application for striking-off (1 page) |
13 May 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
7 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/01/2008 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 July 2007 | Return made up to 30/03/07; full list of members (3 pages) |
4 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 June 2006 | Return made up to 30/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
16 June 2005 | Return made up to 30/03/05; full list of members (7 pages) |
8 September 2004 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Registered office changed on 23/06/04 from: 16 churchill way cardiff CF10 2DX (1 page) |
23 June 2004 | New secretary appointed;new director appointed (2 pages) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Secretary resigned (1 page) |
23 June 2004 | Director resigned (1 page) |
23 June 2004 | New director appointed (2 pages) |
23 June 2004 | Ad 30/03/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
30 March 2004 | Incorporation (12 pages) |