Fulford
York
Yorkshire
YO19 4FE
Director Name | Mrs Alison Jane Page |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2012(1 year after company formation) |
Appointment Duration | 2 years, 3 months (closed 29 July 2014) |
Role | Head Of Sales & Marketing |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Secretary Name | Angela Jayne Dempster |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2012(1 year after company formation) |
Appointment Duration | 2 years, 2 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mr Jonathan Stanley Gibbs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Secretary Name | Robert Ewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Persimmon House Fulford York Yorkshire YO19 4FE |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2011(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Registered Address | Persimmon House Fulford York Yorkshire YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
11 April 2014 | Annual return made up to 11 April 2014 no member list (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
4 April 2014 | Application to strike the company off the register (3 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
15 January 2014 | Accounts for a dormant company made up to 30 April 2013 (6 pages) |
18 April 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
18 April 2013 | Annual return made up to 11 April 2013 no member list (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
11 June 2012 | Annual return made up to 11 April 2012 no member list (3 pages) |
11 June 2012 | Annual return made up to 11 April 2012 no member list (3 pages) |
31 May 2012 | Appointment of Ms Alison Jane Page as a director (3 pages) |
31 May 2012 | Appointment of Ms Alison Jane Page as a director (3 pages) |
29 May 2012 | Termination of appointment of Jonathan Gibbs as a director (2 pages) |
29 May 2012 | Appointment of Angela Jayne Dempster as a secretary (3 pages) |
29 May 2012 | Termination of appointment of Robert Ewer as a secretary (2 pages) |
29 May 2012 | Termination of appointment of Jonathan Gibbs as a director (2 pages) |
29 May 2012 | Appointment of Angela Jayne Dempster as a secretary (3 pages) |
29 May 2012 | Termination of appointment of Robert Ewer as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
10 May 2011 | Termination of appointment of Reddings Company Secretary Limited as a director (2 pages) |
10 May 2011 | Appointment of Mr Jonathan Stanley Gibbs as a director (3 pages) |
10 May 2011 | Appointment of Mr Andrew Edward Fuller as a director (3 pages) |
10 May 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 10 May 2011 (2 pages) |
10 May 2011 | Appointment of Robert Ewer as a secretary (3 pages) |
10 May 2011 | Termination of appointment of Diana Redding as a director (2 pages) |
10 May 2011 | Termination of appointment of Reddings Company Secretary Limited as a director (2 pages) |
10 May 2011 | Appointment of Mr Jonathan Stanley Gibbs as a director (3 pages) |
10 May 2011 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 10 May 2011 (2 pages) |
10 May 2011 | Appointment of Robert Ewer as a secretary (3 pages) |
10 May 2011 | Appointment of Mr Andrew Edward Fuller as a director (3 pages) |
10 May 2011 | Termination of appointment of Diana Redding as a director (2 pages) |
10 May 2011 | Termination of appointment of Reddings Company Secretary Limited as a secretary (2 pages) |
11 April 2011 | Incorporation (35 pages) |
11 April 2011 | Incorporation (35 pages) |