Boroughbridge Road, Upper Poppleton
York
YO26 6QD
Director Name | Daniel Christopher Norwood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(same day as company formation) |
Role | Fencing Contractor |
Correspondence Address | Braeside Hudswell Richmond DL11 6BN |
Secretary Name | Philip David Baron |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 January 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rosegarth Boroughbridge Road, Upper Poppleton York YO26 6QD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rose Garth, Boroughbridge Road Upper Poppleton York YO26 6QD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Upper Poppleton |
Ward | Rural West York |
Built Up Area | Upper Poppleton |
Year | 2014 |
---|---|
Net Worth | -£2,849 |
Current Liabilities | £17,900 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2007 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2007 | Application for striking-off (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
6 March 2006 | Return made up to 13/01/06; full list of members (7 pages) |
27 January 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
27 January 2005 | Ad 20/01/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 2005 | Incorporation (17 pages) |
13 January 2005 | Secretary resigned (1 page) |