Raskelf
York
N Yorks
YO61 3LG
Director Name | Scott Tweddle |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Builder |
Correspondence Address | Honey Suckle Cottage Honey Suckle Cottage Church End Raskelf North Yorkshire YO61 3LG |
Secretary Name | Philip Hall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(same day as company formation) |
Role | Architect |
Correspondence Address | St Mary Cottage Church End Raskelf York N Yorks YO61 3LG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | St Mary Cottage Church End, Raskelf York YO61 3LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Raskelf |
Ward | Raskelf & White Horse |
Built Up Area | Raskelf |
Year | 2014 |
---|---|
Net Worth | -£1,665 |
Current Liabilities | £9,802 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Director's change of particulars / scott tweddle / 27/05/2007 (1 page) |
21 October 2008 | Return made up to 26/04/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 November 2007 | Return made up to 26/04/07; full list of members (7 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
14 June 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
6 June 2006 | Ad 27/04/06-30/04/06 £ si 10@1=10 £ ic 1/11 (2 pages) |
26 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New secretary appointed;new director appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |