Strensall
York
North Yorkshire
YO32 5PE
Secretary Name | Mr David John Plummer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 2003(8 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 23 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitehall Grange Wigginton Road Wigginton York YO32 2RJ |
Director Name | Gwenneth Marwood |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Greywalls Quakers Lane Richmond North Yorkshire DL10 4AX |
Director Name | Peter Marwood |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 13 January 2004) |
Role | Company Director |
Correspondence Address | Greywalls Quakers Lane Richmond North Yorkshire DL10 4AX |
Secretary Name | Gwenneth Marwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1995(1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 May 2003) |
Role | Company Director |
Correspondence Address | Greywalls Quakers Lane Richmond North Yorkshire DL10 4AX |
Director Name | Peter Edmund McDonald |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(8 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 02 March 2004) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Acorn Way Hessle East Yorkshire HU13 0TB |
Director Name | Beverley James Meager |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 August 2007) |
Role | Company Director |
Correspondence Address | Hallenfield Bungalow Church Side, Goxhill Barrow Upon Humber North Lincolnshire DN19 7HY |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | Jones Lowndes Dwyer Llp 4 The Stables Wilmslow Road Didsbury Manchester M20 5PG |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury East |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
23 February 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 May 2010 | Liquidators statement of receipts and payments to 17 May 2010 (5 pages) |
25 May 2010 | Liquidators' statement of receipts and payments to 17 May 2010 (5 pages) |
25 November 2009 | Liquidators statement of receipts and payments to 17 November 2009 (5 pages) |
25 November 2009 | Liquidators' statement of receipts and payments to 17 November 2009 (5 pages) |
21 November 2008 | Statement of affairs with form 4.19 (14 pages) |
21 November 2008 | Resolutions
|
21 November 2008 | Resolutions
|
21 November 2008 | Statement of affairs with form 4.19 (14 pages) |
21 November 2008 | Appointment of a voluntary liquidator (1 page) |
21 November 2008 | Appointment of a voluntary liquidator (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from station road brompton on swale richmond DL10 7SQ (1 page) |
3 November 2008 | Registered office changed on 03/11/2008 from station road brompton on swale richmond DL10 7SQ (1 page) |
31 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
31 March 2008 | Return made up to 13/01/08; full list of members (3 pages) |
21 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Director resigned (1 page) |
13 February 2007 | Accounts for a small company made up to 31 August 2005 (7 pages) |
13 February 2007 | Accounts for a small company made up to 31 August 2005 (7 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
26 January 2007 | Return made up to 13/01/07; full list of members (2 pages) |
11 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 September 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
17 January 2006 | Return made up to 13/01/06; full list of members (9 pages) |
17 January 2006 | Return made up to 13/01/06; full list of members (9 pages) |
30 June 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
30 June 2005 | Accounting reference date extended from 30/06/05 to 31/08/05 (1 page) |
1 March 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
1 March 2005 | Accounting reference date extended from 30/04/05 to 30/06/05 (1 page) |
20 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
20 January 2005 | Return made up to 13/01/05; full list of members (7 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
18 January 2005 | Total exemption full accounts made up to 30 April 2004 (13 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
4 March 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
4 March 2004 | Accounting reference date extended from 31/01/04 to 30/04/04 (1 page) |
9 February 2004 | Return made up to 13/01/04; full list of members (9 pages) |
9 February 2004 | Return made up to 13/01/04; full list of members (9 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Director resigned (1 page) |
28 October 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
28 October 2003 | Accounting reference date extended from 31/10/03 to 31/01/04 (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
28 June 2003 | Particulars of mortgage/charge (3 pages) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
15 June 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | New director appointed (2 pages) |
20 May 2003 | New director appointed (2 pages) |
12 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
12 April 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
21 January 2003 | Return made up to 13/01/03; full list of members (8 pages) |
17 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
17 September 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
8 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
8 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 August 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 13/01/01; full list of members (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
11 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
3 March 1999 | Return made up to 13/01/99; no change of members (4 pages) |
3 March 1999 | Return made up to 13/01/99; no change of members (4 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
1 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
26 August 1997 | Full accounts made up to 31 October 1996 (11 pages) |
28 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
28 January 1997 | Return made up to 13/01/97; full list of members (6 pages) |
10 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
10 April 1996 | Full accounts made up to 31 October 1995 (12 pages) |
19 February 1996 | Ad 30/10/95--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
19 February 1996 | Ad 30/10/95--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
22 August 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | Particulars of mortgage/charge (3 pages) |
19 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Accounting reference date notified as 31/10 (1 page) |
13 June 1995 | Accounting reference date notified as 31/10 (1 page) |
24 February 1995 | Memorandum and Articles of Association (6 pages) |