York
YO61 4QF
Secretary Name | Mr Lindsay Gallon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Lawnswood Saundersfoot Dyfed SA69 9HX Wales |
Director Name | Mr Richard Goddard |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Wicstun Way Market Weighton York North Yorkshire YO43 3NL |
Director Name | Mr Matthew Paul Douglas |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Dorrington Close Pocklington York North Yorkshire YO42 2GS |
Director Name | Mr Alec Peter Douglas |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2008(4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 June 2010) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 14 Keith Avenue Huntington York North Yorkshire YO32 9QH |
Registered Address | The Old Station House Husthwaite York YO61 4QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Angram Grange |
Ward | Raskelf & White Horse |
Latest Accounts | 31 July 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2012 | Application to strike the company off the register (3 pages) |
19 March 2012 | Application to strike the company off the register (3 pages) |
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
17 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders Statement of capital on 2011-08-17
|
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
6 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Termination of appointment of Alec Douglas as a director (1 page) |
18 August 2010 | Termination of appointment of Richard Goddard as a director (1 page) |
18 August 2010 | Termination of appointment of Alec Douglas as a director (1 page) |
18 August 2010 | Termination of appointment of Richard Goddard as a director (1 page) |
18 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
24 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
24 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
12 August 2009 | Location of register of members (1 page) |
12 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
12 December 2008 | Appointment Terminated Director matthew douglas (1 page) |
12 December 2008 | Director appointed alec peter douglas (2 pages) |
12 December 2008 | Director appointed alec peter douglas (2 pages) |
12 December 2008 | Appointment terminated director matthew douglas (1 page) |
28 July 2008 | Incorporation (20 pages) |
28 July 2008 | Incorporation (20 pages) |