Hessay
York
North Yorkshire
YO26 8JT
Director Name | Mr Timothy James Crawford |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | East Lilling Grange Lilling York Yorkshire YO60 6RW |
Director Name | Mr Matthew David Cormack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Throstle Nest Drive Harrogate HG2 9PB |
Registered Address | 4 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2011 | Application to strike the company off the register (3 pages) |
26 August 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
11 March 2011 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
5 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders Statement of capital on 2010-07-05
|
4 July 2009 | Company name changed yorvale gp LIMITED\certificate issued on 08/07/09 (2 pages) |
4 July 2009 | Company name changed yorvale gp LIMITED\certificate issued on 08/07/09 (2 pages) |
25 June 2009 | Incorporation (20 pages) |
25 June 2009 | Incorporation (20 pages) |