York
YO10 3DB
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6 Briardene Durham County Durham DH1 4QU |
Secretary Name | Amanda Jane Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlton Grove Shipley West Yorkshire BD18 3AS |
Director Name | Steven William Aconley |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mynchon Huttons Ambo York North Yorkshire YO60 7HJ |
Director Name | Mr Richard Fleming |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Cherry Street York Yorkshire |
Director Name | John Jamieson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 July 2009) |
Role | Company Director |
Correspondence Address | 8 Pateley Place Acomb York North Yorkshire YO26 4LS |
Director Name | Mr Laurie Craig Smith |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Glenfield Avenue Market Weighton York North Yorkshire YO43 3HH |
Director Name | Anthony John Moore |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 November 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ladysmith Mews Strensall York YO32 5BB |
Secretary Name | Anthony John Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2009(1 year, 4 months after company formation) |
Appointment Duration | 1 year (resigned 13 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ladysmith Mews Strensall York YO32 5BB |
Website | www.to-the-moon.net/ |
---|
Registered Address | 69 Micklegate York Yorkshire YO1 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2010 | Termination of appointment of Richard Fleming as a director (1 page) |
8 September 2010 | Termination of appointment of Richard Fleming as a director (1 page) |
8 September 2010 | Appointment of Mr Edward James Channer Barker Wyatt as a director (2 pages) |
8 September 2010 | Appointment of Mr Edward James Channer Barker Wyatt as a director (2 pages) |
22 August 2010 | Termination of appointment of Steven Aconley as a director (1 page) |
22 August 2010 | Termination of appointment of Anthony Moore as a secretary (1 page) |
22 August 2010 | Termination of appointment of Anthony Moore as a secretary (1 page) |
22 August 2010 | Termination of appointment of Steven Aconley as a director (1 page) |
11 May 2010 | Termination of appointment of Laurie Smith as a director (1 page) |
11 May 2010 | Termination of appointment of Laurie Smith as a director (1 page) |
12 April 2010 | Director's details changed for Laurie Smith on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Steven William Aconley on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Laurie Smith on 11 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders Statement of capital on 2010-04-12
|
12 April 2010 | Director's details changed for Steven William Aconley on 11 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
25 March 2010 | Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Richard Fleming on 1 March 2010 (2 pages) |
25 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
25 March 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
22 February 2010 | Registered office address changed from 77 Micklegate York North Yorkshire YO1 6LJ on 22 February 2010 (1 page) |
22 February 2010 | Registered office address changed from 77 Micklegate York North Yorkshire YO1 6LJ on 22 February 2010 (1 page) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
18 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
7 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
7 January 2010 | Statement of capital following an allotment of shares on 17 December 2009
|
17 November 2009 | Termination of appointment of Anthony Moore as a director (3 pages) |
17 November 2009 | Termination of appointment of Anthony Moore as a director (3 pages) |
17 August 2009 | Ad 10/08/09\gbp si 2@1=2\gbp ic 8/10\ (2 pages) |
17 August 2009 | Ad 10/08/09 gbp si 2@1=2 gbp ic 8/10 (2 pages) |
13 August 2009 | Resolutions
|
13 August 2009 | Resolutions
|
7 August 2009 | Director and secretary appointed anthony john moore (2 pages) |
7 August 2009 | Director and secretary appointed anthony john moore (2 pages) |
1 August 2009 | Appointment Terminated Director john jamieson (1 page) |
1 August 2009 | Ad 28/07/09\gbp si 4@1=4\gbp ic 4/8\ (2 pages) |
1 August 2009 | Ad 28/07/09 gbp si 4@1=4 gbp ic 4/8 (2 pages) |
1 August 2009 | Appointment terminated director john jamieson (1 page) |
7 July 2009 | Resolutions
|
7 July 2009 | Resolutions
|
8 June 2009 | Director appointed richard fleming (2 pages) |
8 June 2009 | Director appointed john jamieson (2 pages) |
8 June 2009 | Director appointed john jamieson (2 pages) |
8 June 2009 | Director appointed laurie smith (2 pages) |
8 June 2009 | Director appointed steven william aconley (2 pages) |
8 June 2009 | Director appointed laurie smith (2 pages) |
8 June 2009 | Director appointed richard fleming (2 pages) |
8 June 2009 | Director appointed steven william aconley (2 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
4 June 2009 | Appointment terminated secretary amanda kershaw (1 page) |
4 June 2009 | Appointment terminated director michael ward (1 page) |
4 June 2009 | Appointment Terminated Director michael ward (1 page) |
4 June 2009 | Appointment Terminated Secretary amanda kershaw (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
4 June 2009 | Ad 03/06/09\gbp si 3@1=3\gbp ic 1/4\ (2 pages) |
4 June 2009 | Ad 03/06/09 gbp si 3@1=3 gbp ic 1/4 (2 pages) |
20 May 2009 | Company name changed limco 148 LIMITED\certificate issued on 20/05/09 (2 pages) |
20 May 2009 | Company name changed limco 148 LIMITED\certificate issued on 20/05/09 (2 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
5 April 2008 | Incorporation (13 pages) |
5 April 2008 | Incorporation (13 pages) |