Melbourne
York
YO42 4QR
LLP Designated Member Name | Miss Victoria Louise Milsom |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2003(1 year, 11 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Close Melbourne York YO42 4QR |
LLP Designated Member Name | Mr Neil Cruickshank |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greyber Maulds Meaburn Penrith CA10 3HX |
LLP Designated Member Name | Mr Ian Bernard Currer |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dunvegan Lodge Front Street Barmby Moor York YO42 4EB |
LLP Designated Member Name | John Michael Thompson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West View Mossburn Drive Hovingham York YO62 4LY |
LLP Designated Member Name | Sarah Jane Thompson |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Status | Resigned |
Appointed | 30 July 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | West View Mossburn Drive Hovingham York YO62 4LY |
LLP Designated Member Name | Elite Internet Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2002(8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 July 2003) |
Correspondence Address | The Old School House 10 Weybourne Road Farnham GU9 9ES |
Registered Address | David Horner & Co 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2006 |
---|---|
Cash | £200 |
Current Liabilities | £25,169 |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Next Accounts Due | 31 January 2008 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 13 August 2016 (overdue) |
---|
11 June 2007 | Statement of affairs (6 pages) |
---|---|
11 June 2007 | Resolutions
|
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
11 June 2007 | Statement of affairs (6 pages) |
11 June 2007 | Resolutions
|
11 June 2007 | Appointment of a voluntary liquidator (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: unit 3/4 south shore holiday village willsthorpe, bridlington east yorks YO15 3QN (1 page) |
17 May 2007 | Registered office changed on 17/05/07 from: unit 3/4 south shore holiday village willsthorpe, bridlington east yorks YO15 3QN (1 page) |
12 February 2007 | Annual return made up to 30/07/06 (4 pages) |
12 February 2007 | Annual return made up to 30/07/06 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 September 2005 | Annual return made up to 30/07/05 (2 pages) |
7 September 2005 | Annual return made up to 30/07/05 (2 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: unit 3 bridlington experience willsthorpe bridlington east yorkshire YO15 3QN (1 page) |
28 October 2004 | Annual return made up to 30/07/04 (2 pages) |
28 October 2004 | Annual return made up to 30/07/04 (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: unit 3 bridlington experience willsthorpe bridlington east yorkshire YO15 3QN (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
17 March 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
8 September 2003 | Annual return made up to 30/07/03 (2 pages) |
8 September 2003 | Annual return made up to 30/07/03 (2 pages) |
7 July 2003 | Member resigned (1 page) |
7 July 2003 | New member appointed (1 page) |
7 July 2003 | New member appointed (1 page) |
7 July 2003 | Member resigned (1 page) |
7 July 2003 | Member resigned (1 page) |
7 July 2003 | Member resigned (1 page) |
7 July 2003 | New member appointed (1 page) |
7 July 2003 | New member appointed (1 page) |
7 July 2003 | Member resigned (1 page) |
7 July 2003 | Member resigned (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
26 February 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
1 October 2002 | Member resigned (1 page) |
1 October 2002 | Annual return made up to 30/08/02 (4 pages) |
1 October 2002 | Member resigned (1 page) |
1 October 2002 | Member resigned (1 page) |
1 October 2002 | Member resigned (1 page) |
1 October 2002 | Annual return made up to 30/08/02 (4 pages) |
29 May 2002 | New member appointed (1 page) |
29 May 2002 | New member appointed (1 page) |
6 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
6 November 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
30 July 2001 | Incorporation (4 pages) |
30 July 2001 | Incorporation (4 pages) |