Copmanthorpe
York
North Yorkshire
YO23 3XR
Secretary Name | Derek Albert Cowen |
---|---|
Status | Closed |
Appointed | 10 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Wattlers Close Copmanthorpe York North Yorkshire YO23 3XR |
Director Name | Carol Angela Walker |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 12 Wattlers Close Copmanthorpe York North Yorkshire YO23 3XR |
Director Name | Tracy Jane White |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(same day as company formation) |
Role | Trade Union Official |
Country of Residence | England |
Correspondence Address | 12 Wattlers Close Copmanthorpe York North Yorkshire YO23 3XR |
Registered Address | 37 Cavendish Park Brough North Humberside HU15 1AU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Elloughton-cum-Brough |
Ward | Dale |
Built Up Area | Brough (East Riding of Yorkshire) |
Year | 2014 |
---|---|
Net Worth | £390 |
Cash | £6 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
27 May 2014 | Registered office address changed from 6 Thornton Elloughton Brough North Humberside HU15 1SF England on 27 May 2014 (1 page) |
9 April 2014 | Statement of company's objects (2 pages) |
9 April 2014 | Resolutions
|
26 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 March 2014 | Termination of appointment of Tracy White as a director (1 page) |
5 March 2014 | Termination of appointment of Carol Walker as a director (1 page) |
7 January 2014 | Registered office address changed from 12 Wattlers Close Copmanthorpe York North Yorkshire YO23 3XR on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from 12 Wattlers Close Copmanthorpe York North Yorkshire YO23 3XR on 7 January 2014 (1 page) |
12 November 2013 | Annual return made up to 10 November 2013 no member list (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
15 November 2012 | Annual return made up to 10 November 2012 no member list (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 February 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
29 November 2011 | Annual return made up to 10 November 2011 no member list (5 pages) |
19 April 2011 | Resolutions
|
19 April 2011 | Statement of company's objects (2 pages) |
10 November 2010 | Incorporation
|