Huntington
York
YO32 9RE
Director Name | Veronica Mary Pugh |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 6 Church Lane Huntington York YO32 9RE |
Secretary Name | Veronica Mary Pugh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Church Lane Huntington York YO32 9RE |
Registered Address | The Old Rectory Kirby Underdale York East Yorkshire YO41 1QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirby Underdale |
Ward | Wolds Weighton |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2011 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2011 | Application to strike the company off the register (3 pages) |
6 May 2011 | Application to strike the company off the register (3 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders Statement of capital on 2011-03-28
|
1 March 2011 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages) |
1 March 2011 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages) |
1 March 2011 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 1 March 2011 (3 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 April 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Director's details changed for Veronica Mary Pugh on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Veronica Mary Pugh on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Trevor Howard Newbould on 29 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Trevor Howard Newbould on 29 March 2010 (2 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
20 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 28/03/09; full list of members (4 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
29 July 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 28/03/08; full list of members (4 pages) |
28 March 2007 | Incorporation (16 pages) |
28 March 2007 | Incorporation (16 pages) |