Raskelf
York
YO61 3LG
Secretary Name | Julian Carruthers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2007(same day as company formation) |
Role | Builder |
Correspondence Address | Neville House Raskelf York North Yorkshire YO61 3LG |
Director Name | Graham Willcock |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Neville House Raskelf York North Yorkshire YO61 3LG |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2007(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Neville House Raskelf York North Yorkshire YO61 3LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Raskelf |
Ward | Raskelf & White Horse |
Built Up Area | Raskelf |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2013 | Application to strike the company off the register (3 pages) |
15 July 2013 | Application to strike the company off the register (3 pages) |
10 July 2013 | Termination of appointment of Graham Willcock as a director on 1 July 2013 (1 page) |
10 July 2013 | Termination of appointment of Graham Willcock as a director (1 page) |
12 February 2013 | Secretary's details changed for Julian Carruthers on 31 July 2012 (1 page) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Director's details changed for Graham Willcock on 31 July 2012 (2 pages) |
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Director's details changed for Graham Willcock on 31 July 2012 (2 pages) |
12 February 2013 | Secretary's details changed for Julian Carruthers on 31 July 2012 (1 page) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 February 2010 | Director's details changed for Graham Willcock on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Graham Willcock on 1 October 2009 (2 pages) |
9 February 2010 | Director's details changed for Graham Willcock on 1 October 2009 (2 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
24 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
3 February 2009 | Director's change of particulars / frederick davidson / 28/02/2008 (1 page) |
3 February 2009 | Director's Change of Particulars / frederick davidson / 28/02/2008 / HouseName/Number was: , now: neville house; Street was: the granary upper farm, now: raskelf; Area was: raskelf, now: (1 page) |
3 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
11 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 February 2008 | Director's particulars changed (1 page) |
6 November 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
6 November 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
2 February 2007 | Incorporation (16 pages) |
2 February 2007 | Incorporation (16 pages) |