Haxby
York
North Yorkshire
YO32 3HF
Director Name | David John Gascoyne |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 October 2006(3 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 24 August 2010) |
Role | Engineer |
Correspondence Address | 53 Burton Fields Road Stamford Bridge York North Yorkshire YO41 1JJ |
Secretary Name | Angela Gascoyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2007(1 year after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 August 2010) |
Role | Company Director |
Correspondence Address | West Lea Seaton Ross York North Yorkshire YO42 4LU |
Director Name | Joanne Lesley Stubbs |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Burton Fields Road Stamford Bridge York North Yorkshire YO41 1JJ |
Secretary Name | Joanne Lesley Stubbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 53 Burton Fields Road Stamford Bridge York North Yorkshire YO41 1JJ |
Registered Address | Arabesque House, Monks Cross York North Yorkshire YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | £350 |
Cash | £2,234 |
Current Liabilities | £2,139 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2010 | Application to strike the company off the register (3 pages) |
28 April 2010 | Application to strike the company off the register (3 pages) |
28 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
28 September 2009 | Return made up to 14/07/09; full list of members (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 July 2008 | Return made up to 14/07/08; full list of members
|
30 July 2008 | Return made up to 14/07/08; full list of members
|
5 November 2007 | Return made up to 14/07/07; full list of members (7 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | New secretary appointed (2 pages) |
5 November 2007 | Return made up to 14/07/07; full list of members
|
23 July 2007 | Director resigned (1 page) |
23 July 2007 | Director resigned (1 page) |
5 December 2006 | New director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
14 July 2006 | Incorporation (16 pages) |
14 July 2006 | Incorporation (16 pages) |