York
North Yorkshire
YO60 7RN
Director Name | Mr Christopher Malcolm Robert Ray |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2010(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 92 Kerver Lane Dunnington York North Yorkshire YO19 5SH |
Secretary Name | Mr Christopher Malcolm Robert Ray |
---|---|
Status | Closed |
Appointed | 02 June 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 92 Kerver Lane Dunnington York North Yorkshire YO19 5SH |
Registered Address | 12 Market Place Beverley East Yorkshire HU17 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
11 July 2011 | Annual return made up to 2 June 2011 with a full list of shareholders Statement of capital on 2011-07-11
|
9 June 2011 | Register inspection address has been changed (2 pages) |
9 June 2011 | Register inspection address has been changed (2 pages) |
2 June 2010 | Incorporation (22 pages) |
2 June 2010 | Incorporation (22 pages) |