Strensall
York
North Yorkshire
YO32 5SA
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 April 2011) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 26 April 2011) |
Correspondence Address | Europa House, 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Peter John Gilman |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 25 November 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Sashes Holgate Lane Boston Spa Wetherby West Yorkshire LS23 6BN |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 May 2005) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Secretary Name | Mr Cesidio Martin Di Ciacca |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Secretary Name | Mrs Sandra McCabe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 17 March 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2005) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(2 years, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 May 2005) |
Role | Development Executive |
Correspondence Address | 5 Rothesay Mews Edinburgh EH3 7SG Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2004(3 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 May 2005) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Director Name | Inhoco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | A B & C Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2003(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 July 2007) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 2005(4 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 10 July 2007) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | The Lexicon Mount Street Manchester M2 5NT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 29 February 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
26 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2011 | Final Gazette dissolved following liquidation (1 page) |
26 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 January 2011 | Liquidators' statement of receipts and payments to 11 January 2011 (5 pages) |
26 January 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 January 2011 | Liquidators statement of receipts and payments to 11 January 2011 (5 pages) |
29 October 2010 | Liquidators statement of receipts and payments to 29 September 2010 (5 pages) |
29 October 2010 | Liquidators' statement of receipts and payments to 29 September 2010 (5 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
8 February 2010 | Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages) |
18 October 2009 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009 (2 pages) |
18 October 2009 | Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009 (2 pages) |
8 October 2009 | Declaration of solvency (3 pages) |
8 October 2009 | Declaration of solvency (3 pages) |
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Appointment of a voluntary liquidator (1 page) |
8 October 2009 | Resolutions
|
8 October 2009 | Resolutions
|
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
16 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
23 December 2008 | Full accounts made up to 29 February 2008 (14 pages) |
2 October 2008 | Director appointed paul richardson (3 pages) |
2 October 2008 | Director appointed paul richardson (3 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
11 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
28 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
28 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | New secretary appointed (2 pages) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | Secretary resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | Director resigned (1 page) |
9 August 2007 | New director appointed (2 pages) |
9 August 2007 | New secretary appointed (2 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (15 pages) |
4 January 2007 | Full accounts made up to 28 February 2006 (15 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
20 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
21 September 2005 | Full accounts made up to 28 February 2005 (12 pages) |
21 September 2005 | Full accounts made up to 28 February 2005 (12 pages) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | Director resigned (1 page) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | New director appointed (2 pages) |
14 June 2005 | Director resigned (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
16 May 2005 | Director's particulars changed (1 page) |
19 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
19 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
10 November 2004 | New director appointed (8 pages) |
10 November 2004 | New director appointed (8 pages) |
4 June 2004 | Full accounts made up to 29 February 2004 (10 pages) |
4 June 2004 | Full accounts made up to 29 February 2004 (10 pages) |
1 April 2004 | Return made up to 02/03/04; full list of members (8 pages) |
1 April 2004 | Return made up to 02/03/04; full list of members (8 pages) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
24 March 2004 | Secretary resigned (1 page) |
23 March 2004 | New director appointed (3 pages) |
23 March 2004 | New director appointed (3 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
23 December 2003 | Particulars of mortgage/charge (5 pages) |
18 December 2003 | New director appointed (7 pages) |
18 December 2003 | New director appointed (7 pages) |
14 December 2003 | Director resigned (1 page) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | New secretary appointed (2 pages) |
14 December 2003 | Director resigned (1 page) |
15 August 2003 | Full accounts made up to 28 February 2003 (10 pages) |
15 August 2003 | Full accounts made up to 28 February 2003 (10 pages) |
21 March 2003 | Particulars of mortgage/charge (6 pages) |
21 March 2003 | Particulars of mortgage/charge (6 pages) |
8 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
8 March 2003 | Return made up to 02/03/03; full list of members
|
16 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
16 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
12 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
12 March 2002 | Return made up to 02/03/02; full list of members (7 pages) |
17 July 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | New secretary appointed (2 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
24 May 2001 | Registered office changed on 24/05/01 from: 100 barbirolli square manchester M2 3AB (1 page) |
10 April 2001 | Company name changed inhoco 2266 LIMITED\certificate issued on 10/04/01 (2 pages) |
10 April 2001 | Particulars of mortgage/charge (11 pages) |
10 April 2001 | Particulars of mortgage/charge (11 pages) |
10 April 2001 | Company name changed inhoco 2266 LIMITED\certificate issued on 10/04/01 (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (4 pages) |
29 March 2001 | New director appointed (8 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (4 pages) |
29 March 2001 | New director appointed (8 pages) |
26 March 2001 | Ad 16/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 March 2001 | Ad 16/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 March 2001 | Incorporation (20 pages) |
2 March 2001 | Incorporation (20 pages) |