Goldsborough
Harrogate
HG5 8NR
Director Name | Mr James William Munday |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 3 The Rise North Ferriby North Humberside HU14 3EG |
Director Name | Mr Phillip Joseph O'Brien |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(same day as company formation) |
Role | Motor Factors Executive |
Country of Residence | England |
Correspondence Address | 22 The Village Earswick York North Yorkshire YO32 9SL |
Secretary Name | David Brooks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 2008(same day as company formation) |
Role | Motor Factors Executive |
Country of Residence | United Kingdom |
Correspondence Address | St.Marys House Church St. Goldsborough Harrogate HG5 8NR |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 12 Margerison Road Ben Rhydding Ilkley West Yorkshire LS29 8QU |
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
33 at £1 | Sas Autoparts LTD 33.33% Ordinary |
---|---|
33 at £1 | Waterloo (Motor Trade) LTD 33.33% Ordinary |
33 at £1 | York Motor Factors LTD 33.33% Ordinary |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2013 | Application to strike the company off the register (3 pages) |
24 September 2012 | Annual return made up to 23 September 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
1 August 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
19 April 2011 | Registered office address changed from 2Nd Floor, Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT Uk on 19 April 2011 (1 page) |
29 September 2010 | Director's details changed for Philip Joseph O`Brien on 23 September 2010 (2 pages) |
29 September 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
22 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
28 October 2009 | Capitals not rolled up (2 pages) |
28 October 2009 | Current accounting period extended from 30 September 2009 to 31 December 2009 (1 page) |
27 October 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
7 October 2008 | Appointment terminated director jon round (1 page) |
7 October 2008 | Director appointed philip joseph o`brien (1 page) |
7 October 2008 | Director appointed james william munday (1 page) |
7 October 2008 | Director and secretary appointed david brooks (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
23 September 2008 | Incorporation (13 pages) |