York
North Yorkshire
YO1 9RD
Director Name | Hilary Elise Minford |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years (closed 23 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 14 Clifford Street York North Yorkshire YO1 9RD |
Secretary Name | Allen John Minford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 May 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years (closed 23 June 2009) |
Role | Chartered Accountant |
Correspondence Address | 14 Clifford Street York North Yorkshire YO1 9RD |
Director Name | Barbara Jeanne Attridge |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Dean Hall Littlebeck Lane Sneaton Whitby North Yorkshire YO22 5HY |
Director Name | David John Attridge |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Dean Hall Littlebeck Lane Sneaton Whitby North Yorkshire YO22 5HY |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Barbara Jeanne Attridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Dean Hall Littlebeck Lane Sneaton Whitby North Yorkshire YO22 5HY |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Registered Address | 14 Clifford Street York North Yorkshire YO1 9RD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2008 | Director's change of particulars / hilary minford / 11/03/2008 (1 page) |
22 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
15 August 2007 | Return made up to 11/03/07; full list of members (2 pages) |
28 March 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
7 March 2007 | New secretary appointed;new director appointed (2 pages) |
6 February 2007 | Return made up to 11/03/06; full list of members (7 pages) |
12 January 2007 | New director appointed (2 pages) |
12 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 December 2006 | Director resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: dean hall littlebeck lane sneaton whitby north yorkshire YO22 5HY (1 page) |
13 April 2005 | Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page) |
13 April 2005 | Ad 11/03/05--------- £ si 199@1=199 £ ic 1/200 (2 pages) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
11 March 2005 | Incorporation (17 pages) |