12 Eden Close
York
North Yorkshire
YO24 2RD
Secretary Name | William Preacher |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2005(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (closed 29 June 2010) |
Role | Company Director |
Correspondence Address | The Warren 12 Eden Close York North Yorkshire YO24 2RD |
Director Name | Helen Claire Hilton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Office Administrator |
Correspondence Address | 3 Whinmoor Drive Clayton West Huddersfield West Yorkshire HD8 9QA |
Secretary Name | Lorraine Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Benomley Drive Huddersfield West Yorkshire HD5 8LX |
Registered Address | 12 Eden Close York YO24 2RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
100 at 1 | S E Preacher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,638 |
Gross Profit | £1,768 |
Net Worth | £654 |
Cash | £654 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2010 | Application to strike the company off the register (2 pages) |
5 March 2010 | Application to strike the company off the register (2 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
28 January 2010 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 28 January 2010 (1 page) |
28 January 2010 | Registered office address changed from 35 Westgate Huddersfield West Yorkshire HD1 1PA on 28 January 2010 (1 page) |
4 January 2010 | Director's details changed for Stephanie Elizabeth Preacher on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Director's details changed for Stephanie Elizabeth Preacher on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders Statement of capital on 2010-01-04
|
4 January 2010 | Director's details changed for Stephanie Elizabeth Preacher on 4 January 2010 (2 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 04/01/09; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
14 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
14 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
21 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
21 January 2007 | Return made up to 04/01/07; full list of members (6 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
13 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
30 March 2006 | Return made up to 04/01/06; full list of members (6 pages) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 February 2005 | Secretary resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | Director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
1 February 2005 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | New director appointed (2 pages) |
31 January 2005 | Company name changed new strategies LIMITED\certificate issued on 31/01/05 (2 pages) |
31 January 2005 | Company name changed new strategies LIMITED\certificate issued on 31/01/05 (2 pages) |
4 January 2005 | Incorporation (14 pages) |
4 January 2005 | Incorporation (14 pages) |