York
YO62 5EZ
Secretary Name | Mrs Alice Mary Paterson Lavin |
---|---|
Status | Closed |
Appointed | 07 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 70 Bondgate York YO62 5EZ |
Director Name | Mr Richard William Ellis |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(3 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 February 2011) |
Role | Not Specified |
Country of Residence | England |
Correspondence Address | 2 Hall Garth Pickering North Yorkshire YO18 7AW |
Registered Address | Townend 70 Bondgate Helmsley York YO62 5EZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Helmsley |
Ward | Helmsley |
Built Up Area | Helmsley |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2012 | Application to strike the company off the register (3 pages) |
4 April 2012 | Application to strike the company off the register (3 pages) |
11 August 2011 | Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 2 Hall Garth Pickering North Yorkshire YO18 7AW United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
14 March 2011 | Termination of appointment of Richard Ellis as a director (1 page) |
14 March 2011 | Termination of appointment of Richard Ellis as a director (1 page) |
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
18 October 2010 | Appointment of Mr Richard William Ellis as a director (2 pages) |
18 October 2010 | Appointment of Mr Richard William Ellis as a director (2 pages) |
18 October 2010 | Statement of capital following an allotment of shares on 18 October 2010
|
7 October 2010 | Registered office address changed from 1st Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 7 October 2010 (1 page) |
7 July 2010 | Incorporation
|
7 July 2010 | Incorporation
|