York
North Yorkshire
YO24 1DR
Secretary Name | Mr Stephen Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Acacia Drive Castleford West Yorkshire WF10 3PF |
Director Name | Stephen Frederick Galloway |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Councillor |
Correspondence Address | 6 Stirrup Close Foxwood York North Yorkshire YO24 3LU |
Director Name | Diana Golding |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Shopping Centre Manager |
Correspondence Address | 106 Shipton Road York North Yorkshire YO30 5RN |
Director Name | Mr Alan Charles Hall |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 104 Oaken Grove Haxby York North Yorkshire YO32 3QZ |
Director Name | Cllr David Martin Merrett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 27 White House Gardens York Yorkshire YO24 1DZ |
Director Name | Brian Charles Littlejohn |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Retail Manager |
Correspondence Address | 39 Vine Gardens Bubwith Selby North Yorkshire YO8 6LP |
Director Name | Cllr David Martin Merrett |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2006(1 year, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 White House Gardens York Yorkshire YO24 1DZ |
Director Name | Jeremy Mark Willard |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 18 September 2008) |
Role | Man Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Hookstone Road Harrogate North Yorkshire HG2 8BT |
Director Name | Carolyn Dunn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2008) |
Role | Chief Executive |
Correspondence Address | Flat 12 35 Fossgate York North Yorkshire YO1 9TF |
Director Name | Mr Peter Arthur Kay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2007(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2008) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Park Gate Strensall York North Yorkshire YO32 5YL |
Director Name | Mr John Ian Gillies |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Chantry Grove Upper Poppleton York Yorkshire YO26 6DQ |
Director Name | Ms Carole Louise Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 September 2008) |
Role | HR Director |
Country of Residence | United Kingdom |
Correspondence Address | Rivendell Main Street Melbourne North Yorkshire YO62 6SH |
Director Name | Ms Janet Mary Looker |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 September 2008) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Clifton Dale Clifton York North Yorkshire YO30 6LJ |
Director Name | Tracy Ann Hulme |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 November 2007) |
Role | Property Management |
Correspondence Address | 21 Armstrong Way York North Yorkshire YO30 5NG |
Director Name | Justine Brook |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 2008) |
Role | General Manager |
Correspondence Address | 263 Meltham Road Netherton Huddersfield West Yorkshire HD4 7HL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Lendal House 11 Lendal York North Yorkshire YO1 8AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £3,101 |
Cash | £4,785 |
Current Liabilities | £1,684 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 July |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2009 | Accounts for a small company made up to 31 July 2009 (5 pages) |
9 December 2009 | Accounts for a small company made up to 31 July 2009 (5 pages) |
23 July 2009 | Annual return made up to 07/07/09 (2 pages) |
23 July 2009 | Annual return made up to 07/07/09 (2 pages) |
9 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
9 December 2008 | Accounts for a small company made up to 31 July 2008 (5 pages) |
23 October 2008 | Appointment terminated director peter kay (1 page) |
23 October 2008 | Appointment Terminated Director peter kay (1 page) |
30 September 2008 | Appointment Terminated Director justine brook (1 page) |
30 September 2008 | Appointment terminated director carolyn dunn (1 page) |
30 September 2008 | Appointment terminated director janet looker (1 page) |
30 September 2008 | Appointment terminated director stephen galloway (1 page) |
30 September 2008 | Appointment Terminated Director carole jones (1 page) |
30 September 2008 | Appointment terminated director carole jones (1 page) |
30 September 2008 | Appointment terminated director jeremy willard (1 page) |
30 September 2008 | Appointment Terminated Director janet looker (1 page) |
30 September 2008 | Appointment terminated director justine brook (1 page) |
30 September 2008 | Appointment Terminated Director jeremy willard (1 page) |
30 September 2008 | Appointment Terminated Director carolyn dunn (1 page) |
30 September 2008 | Appointment Terminated Director john gillies (1 page) |
30 September 2008 | Appointment Terminated Director stephen galloway (1 page) |
30 September 2008 | Appointment terminated director john gillies (1 page) |
17 July 2008 | Annual return made up to 07/07/08 (5 pages) |
17 July 2008 | Annual return made up to 07/07/08 (5 pages) |
21 April 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
21 April 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
7 December 2007 | Director resigned (1 page) |
7 December 2007 | Director resigned (1 page) |
15 November 2007 | New director appointed (2 pages) |
15 November 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
25 October 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
30 July 2007 | New director appointed (2 pages) |
24 July 2007 | Annual return made up to 07/07/07 (2 pages) |
24 July 2007 | Annual return made up to 07/07/07 (2 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (2 pages) |
18 April 2007 | Director resigned (1 page) |
26 March 2007 | New director appointed (2 pages) |
26 March 2007 | New director appointed (2 pages) |
10 January 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
10 January 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
1 December 2006 | New director appointed (2 pages) |
1 December 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (2 pages) |
24 July 2006 | Annual return made up to 07/07/06 (5 pages) |
24 July 2006 | Annual return made up to 07/07/06 (5 pages) |
30 June 2006 | Director resigned (1 page) |
30 June 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
25 August 2005 | New director appointed (2 pages) |
3 August 2005 | Registered office changed on 03/08/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | New secretary appointed (2 pages) |
3 August 2005 | Secretary resigned (1 page) |
3 August 2005 | New director appointed (2 pages) |
3 August 2005 | Director resigned (1 page) |
3 August 2005 | Registered office changed on 03/08/05 from: 16 churchill way cardiff CF10 2DX (1 page) |
3 August 2005 | New director appointed (2 pages) |
7 July 2005 | Incorporation (18 pages) |
7 July 2005 | Incorporation (18 pages) |