Piccadilly
York
North Yorkshire
YO1 9QJ
Director Name | Mr Paul David Griffiths |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 The Village Strensall York North Yorkshire YO32 5XB |
Secretary Name | Wendy Garbutt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Mayfair House Piccadilly York North Yorkshire YO1 9QJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Queensgate House, 23 North Park Road, Harrogate North Yorkshire HG1 5PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | 9 other UK companies use this postal address |
4 at £1 | Paul Griffiths 50.00% Ordinary |
---|---|
4 at £1 | Wendy Garbutt 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2011 | Application to strike the company off the register (3 pages) |
29 December 2011 | Application to strike the company off the register (3 pages) |
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
15 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders Statement of capital on 2011-08-15
|
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 August 2010 | Director's details changed for Paul Griffiths on 27 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
3 August 2010 | Director's details changed for Paul Griffiths on 27 July 2010 (2 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
21 September 2009 | Director and secretary's change of particulars / wendy garbutt / 27/07/2009 (1 page) |
21 September 2009 | Return made up to 27/07/09; full list of members (4 pages) |
21 September 2009 | Director and Secretary's Change of Particulars / wendy garbutt / 27/07/2009 / HouseName/Number was: 15, now: 12 (1 page) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
5 August 2008 | Director and secretary's change of particulars / wendy garbutt / 27/07/2008 (1 page) |
5 August 2008 | Director and Secretary's Change of Particulars / wendy garbutt / 27/07/2008 / HouseName/Number was: 22, now: 12; Street was: westwood terrace, now: mayfair house; Area was: south bank, now: piccadilly; Post Code was: YO23 1HL, now: YO1 9QJ (1 page) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
13 August 2007 | Return made up to 27/07/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
15 September 2006 | Return made up to 27/07/06; full list of members (2 pages) |
28 October 2005 | Ad 05/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 October 2005 | Particulars of contract relating to shares (2 pages) |
28 October 2005 | Ad 05/10/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
28 October 2005 | Ad 05/10/05--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
28 October 2005 | Ad 05/10/05--------- £ si 2@1=2 £ ic 6/8 (2 pages) |
28 October 2005 | Particulars of contract relating to shares (2 pages) |
28 October 2005 | Ad 05/10/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
28 October 2005 | Particulars of contract relating to shares (2 pages) |
28 October 2005 | Particulars of contract relating to shares (2 pages) |
28 October 2005 | Ad 05/10/05--------- £ si 2@1=2 £ ic 4/6 (2 pages) |
28 October 2005 | Particulars of contract relating to shares (2 pages) |
28 October 2005 | Particulars of contract relating to shares (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | Secretary resigned (1 page) |
14 September 2005 | New secretary appointed;new director appointed (2 pages) |
14 September 2005 | New director appointed (2 pages) |
14 September 2005 | Director resigned (1 page) |
14 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2005 | Ad 01/08/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
12 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
27 July 2005 | Incorporation (16 pages) |
27 July 2005 | Incorporation (16 pages) |