York
North Yorkshire
YO23 1NH
Director Name | Vivien Anne Walker |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Millfield Road York North Yorkshire YO23 1NH |
Secretary Name | Vivien Anne Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Millfield Road York North Yorkshire YO23 1NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 38 Queen Street Scarborough North Yorkshire YO11 1HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2007 | Application for striking-off (1 page) |
23 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 2006 | Return made up to 25/05/06; full list of members (2 pages) |
23 June 2006 | Director's particulars changed (1 page) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
27 May 2005 | Return made up to 25/05/05; full list of members (3 pages) |
24 June 2004 | Ad 25/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New director appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
24 June 2004 | New director appointed (2 pages) |
25 May 2004 | Incorporation (15 pages) |