Strensall
York
North Yorkshire
YO32 5YL
Director Name | James Derek Wills |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 May 2008) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 14 Matlock Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LW |
Secretary Name | Mr Peter Arthur Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Park Gate Strensall York North Yorkshire YO32 5YL |
Director Name | Patricia Anne Kay |
---|---|
Date of Birth | October 1947 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 1995(61 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dower Chase Escrick York North Yorkshire YO4 6JF |
Director Name | Mrs Elizabeth Anne Wills |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2002(68 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Matlock Avenue Marton In Cleveland Middlesbrough Cleveland TS7 8LW |
Director Name | Mr Clive Bushell Kay |
---|---|
Date of Birth | August 1929 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 1995) |
Role | Solicitor |
Correspondence Address | 20 Dower Chase Escrick York North Yorkshire YO4 6JF |
Director Name | Mr George Thompson Kitching |
---|---|
Date of Birth | September 1913 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1991(57 years, 10 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 15 May 2002) |
Role | Company Director |
Correspondence Address | 8 Crookershill Close Nunthorpe Middlesbrough Cleveland TS7 0LZ |
Registered Address | R M T Gosforth Park Avenue Newcastle Upon Tyne NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £350,024 |
Cash | £658 |
Current Liabilities | £67,484 |
Latest Accounts | 30 September 2004 (18 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2008 | Liquidators statement of receipts and payments (6 pages) |
15 February 2008 | Return of final meeting in a members' voluntary winding up (3 pages) |
18 October 2007 | Liquidators statement of receipts and payments (7 pages) |
27 April 2007 | Liquidators statement of receipts and payments (7 pages) |
14 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 2006 | Resolutions
|
30 March 2006 | Declaration of solvency (3 pages) |
30 March 2006 | Appointment of a voluntary liquidator (1 page) |
17 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: sentinel house peasholme green york north yorkshire YO1 7PP (1 page) |
31 August 2005 | Return made up to 15/08/05; full list of members (5 pages) |
25 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
9 September 2004 | Return made up to 15/08/04; full list of members (5 pages) |
21 July 2004 | Partial exemption accounts made up to 30 September 2003 (6 pages) |
10 September 2003 | Return made up to 15/08/03; full list of members (11 pages) |
14 June 2003 | Partial exemption accounts made up to 30 September 2002 (6 pages) |
28 August 2002 | Director resigned (1 page) |
28 June 2002 | New director appointed (2 pages) |
8 May 2002 | Partial exemption accounts made up to 30 September 2001 (6 pages) |
10 September 2001 | Return made up to 15/08/01; full list of members
|
3 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 26 lendal, york YO1 2AG (1 page) |
23 August 2000 | Return made up to 15/08/00; full list of members
|
15 May 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
20 August 1999 | Return made up to 15/08/99; full list of members (6 pages) |
16 February 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
11 September 1998 | Return made up to 15/08/98; no change of members (4 pages) |
26 February 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
8 September 1997 | Return made up to 15/08/97; no change of members (4 pages) |
4 June 1997 | Accounts for a small company made up to 30 September 1996 (4 pages) |
27 August 1996 | Return made up to 15/08/96; full list of members
|
7 May 1996 | Accounts for a small company made up to 30 September 1995 (4 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
22 September 1995 | New director appointed (2 pages) |
20 August 1986 | Return made up to 15/07/86; full list of members (6 pages) |