Wheldrake
York
North Yorkshire
YO19 6AY
Secretary Name | Mrs Ann Elizabeth Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 June 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 1 North Lane Wheldrake York North Yorkshire YO19 6AY |
Director Name | Samantha Jane Reynolds |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(4 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 June 2009) |
Role | Book Keeper |
Correspondence Address | 60 Broughtons Way York North Yorkshire YO10 3BG |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O J W Smith Masonry Limited Millfield Industrial Estate Wheldrake York YO19 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Wheldrake |
Ward | Wheldrake |
Built Up Area | Wheldrake |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
1 December 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2009 | Application for striking-off (1 page) |
26 June 2009 | Appointment terminated director samantha reynolds (1 page) |
21 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
5 August 2008 | Director appointed samatha jane reynolds (1 page) |
22 July 2008 | Return made up to 07/06/08; no change of members (6 pages) |
19 February 2008 | Accounts for a dormant company made up to 30 April 2007 (5 pages) |
18 August 2007 | Return made up to 07/06/07; full list of members (6 pages) |
26 September 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 August 2006 | Return made up to 07/06/06; full list of members (6 pages) |
3 August 2005 | Return made up to 07/06/05; full list of members (6 pages) |
5 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
18 March 2005 | Accounting reference date shortened from 30/06/05 to 30/04/05 (1 page) |
14 June 2004 | New secretary appointed (2 pages) |
14 June 2004 | Secretary resigned (1 page) |
14 June 2004 | New director appointed (2 pages) |
14 June 2004 | Director resigned (1 page) |
7 June 2004 | Incorporation (19 pages) |