Bishopthorpe
York
North Yorkshire
YO23 2QS
Director Name | Mrs Felicia Jane Tyler |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2009(same day as company formation) |
Role | Software Designer |
Country of Residence | United Kingdom |
Correspondence Address | 24 Peel Close York North Yorkshire YO10 5EN |
Director Name | Mrs Carol Ann Limber |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmfield 11 New Lane Bishopthorpe York North Yorkshire YO23 2QS |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kings House 12 King Street York North Yorkshire YO1 9WP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,089 |
Cash | £139 |
Current Liabilities | £1,229 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2011 | Application to strike the company off the register (3 pages) |
10 October 2011 | Application to strike the company off the register (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
7 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders Statement of capital on 2011-02-07
|
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 April 2010 | Director's details changed for Mrs Felicia Jane Tyler on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mark Allen Limber on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mrs Felicia Jane Tyler on 9 April 2010 (2 pages) |
13 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (4 pages) |
13 April 2010 | Director's details changed for Mark Allen Limber on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mark Allen Limber on 9 April 2010 (2 pages) |
13 April 2010 | Director's details changed for Mrs Felicia Jane Tyler on 9 April 2010 (2 pages) |
11 August 2009 | Director appointed mrs felicia jane tyler (1 page) |
11 August 2009 | Director appointed mrs felicia jane tyler (1 page) |
19 May 2009 | Ad 07/05/09 gbp si 100@1=100 gbp ic 900/1000 (2 pages) |
19 May 2009 | Ad 07/05/09\gbp si 100@1=100\gbp ic 900/1000\ (2 pages) |
19 May 2009 | Ad 07/05/09 gbp si 899@1=899 gbp ic 1/900 (2 pages) |
19 May 2009 | Ad 07/05/09\gbp si 899@1=899\gbp ic 1/900\ (2 pages) |
18 May 2009 | Resolutions
|
18 May 2009 | Resolutions
|
26 January 2009 | Appointment terminated director carol limber (1 page) |
26 January 2009 | Appointment Terminated Director carol limber (1 page) |
12 January 2009 | Director appointed mark allen limber (1 page) |
12 January 2009 | Appointment terminated director jonathon round (1 page) |
12 January 2009 | Appointment Terminated Director jonathon round (1 page) |
12 January 2009 | Director appointed carol anne limber (1 page) |
12 January 2009 | Director appointed mark allen limber (1 page) |
12 January 2009 | Director appointed carol anne limber (1 page) |
8 January 2009 | Incorporation (13 pages) |
8 January 2009 | Incorporation (13 pages) |