Minskip
York
North Yorkshire
YO51 9HZ
Director Name | Trevor Julian Bates |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | Spring Bank Minskip York North Yorkshire YO51 9HZ |
Secretary Name | Trevor Julian Bates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | Spring Bank Minskip York North Yorkshire YO51 9HZ |
Director Name | UK Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Secretary Name | UK Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2005(same day as company formation) |
Correspondence Address | Springcroft Springfields Broxbourne Hertfordshire EN10 7LX |
Registered Address | Spring Bank Minskip York North Yorkshire YO51 9HZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Boroughbridge |
Ward | Claro |
Year | 2014 |
---|---|
Net Worth | £3,631 |
Cash | £6,204 |
Current Liabilities | £2,573 |
Latest Accounts | 30 June 2007 (16 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 August 2007 | Return made up to 14/06/07; full list of members (3 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
14 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
4 July 2005 | New director appointed (2 pages) |
4 July 2005 | Registered office changed on 04/07/05 from: kemp house 152-160 city road london EC1V 2NX (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 July 2005 | Ad 20/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 June 2005 | Secretary resigned (1 page) |
23 June 2005 | Director resigned (1 page) |