Southwell
Nottinghamshire
NG25 0AW
Secretary Name | Alison Kennell |
---|---|
Status | Closed |
Appointed | 21 March 2012(4 years after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 06 November 2012) |
Role | Company Director |
Correspondence Address | 32 Meadowfields Drive York YO31 9HN |
Secretary Name | Margaret Elizabeth Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(2 weeks, 6 days after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 March 2012) |
Role | Executive Assistant |
Correspondence Address | 3 Washington Close Littlethorpe Ripon North Yorkshire HG4 3LF |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury Bristol Avon BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(same day as company formation) |
Correspondence Address | Southfield House 2 Southfield Road Westbury Bristol Avon BS9 3BH |
Registered Address | York St John University Lord Mayors Walk York YO31 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2012 | Application to strike the company off the register (3 pages) |
16 July 2012 | Application to strike the company off the register (3 pages) |
21 March 2012 | Appointment of Alison Kennell as a secretary on 21 March 2012 (2 pages) |
21 March 2012 | Appointment of Alison Kennell as a secretary (2 pages) |
21 March 2012 | Annual return made up to 21 March 2012 no member list (3 pages) |
21 March 2012 | Termination of appointment of Margaret Elizabeth Lloyd Hughes as a secretary on 21 March 2012 (1 page) |
21 March 2012 | Annual return made up to 21 March 2012 no member list (3 pages) |
21 March 2012 | Termination of appointment of Margaret Lloyd Hughes as a secretary (1 page) |
2 December 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
5 May 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
5 May 2011 | Annual return made up to 11 March 2011 no member list (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
7 April 2010 | Registered office address changed from York St John University Lord Mayor's Walk York North Yorkshire YO31 7EX on 7 April 2010 (1 page) |
7 April 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
7 April 2010 | Director's details changed for John Gallacher on 11 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 11 March 2010 no member list (3 pages) |
7 April 2010 | Registered office address changed from York St John University Lord Mayor's Walk York North Yorkshire YO31 7EX on 7 April 2010 (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Registered office address changed from York St John University Lord Mayor's Walk York North Yorkshire YO31 7EX on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for John Gallacher on 11 March 2010 (2 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Location of debenture register (1 page) |
12 March 2009 | Location of register of members (1 page) |
12 March 2009 | Annual return made up to 11/03/09 (2 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from lord mayors walk york YO31 7EX united kingdom (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from lord mayors walk york YO31 7EX united kingdom (1 page) |
12 March 2009 | Annual return made up to 11/03/09 (2 pages) |
12 March 2009 | Location of debenture register (1 page) |
12 September 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
12 September 2008 | Accounting reference date extended from 31/03/2009 to 31/07/2009 (1 page) |
4 June 2008 | Secretary appointed margaret elizabeth lloyd hughes (2 pages) |
4 June 2008 | Secretary appointed margaret elizabeth lloyd hughes (2 pages) |
15 May 2008 | Director appointed john gallacher (2 pages) |
15 May 2008 | Director appointed john gallacher (2 pages) |
10 May 2008 | Company name changed universities north yorkshire LTD\certificate issued on 14/05/08 (3 pages) |
10 May 2008 | Company name changed universities north yorkshire LTD\certificate issued on 14/05/08 (3 pages) |
11 March 2008 | Incorporation (18 pages) |
11 March 2008 | Appointment terminated director duport director LIMITED (1 page) |
11 March 2008 | Incorporation (18 pages) |
11 March 2008 | Appointment Terminated Director duport director LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary duport secretary LIMITED (1 page) |
11 March 2008 | Appointment Terminated Secretary duport secretary LIMITED (1 page) |