Whixley
York
YO26 8BG
Director Name | Mr Raymond Arnold |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Efford Farm Aveton Gifford South Devon TQ7 4PA |
Secretary Name | Miss Jill Anders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2000(5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 06 August 2008) |
Role | Secretary |
Correspondence Address | 1 Back Lane Whixley York YO26 8BG |
Director Name | Elizabeth Anne Russell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(2 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 August 2008) |
Role | Sales Manager |
Correspondence Address | The Lodge Snape Bedale North Yorkshire DL8 2TJ |
Director Name | Peter Scott Heggie |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ashburnham Road Richmond Surrey TW10 7NN |
Secretary Name | Joseph Martin Whoriskey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 93 Ashburnham Road Richmond Surrey TW10 7NN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Lodge Snape Bedale North Yorkshire DL8 2TJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Snape with Thorp |
Ward | Tanfield |
Built Up Area | Snape (Hambleton) |
Year | 2014 |
---|---|
Net Worth | -£45,181 |
Cash | £147 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 October |
6 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2008 | First Gazette notice for voluntary strike-off (1 page) |
30 January 2008 | Application for striking-off (1 page) |
18 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
9 January 2007 | Total exemption full accounts made up to 31 October 2006 (5 pages) |
4 August 2006 | Total exemption full accounts made up to 31 October 2005 (4 pages) |
25 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
2 August 2005 | Total exemption full accounts made up to 31 October 2004 (6 pages) |
19 May 2005 | Return made up to 03/05/05; full list of members (3 pages) |
22 September 2004 | Total exemption full accounts made up to 30 October 2003 (7 pages) |
3 June 2004 | Return made up to 03/05/04; full list of members (7 pages) |
26 May 2004 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
1 June 2003 | Return made up to 03/05/03; full list of members
|
25 October 2002 | Return made up to 03/05/02; full list of members (8 pages) |
22 May 2002 | Director resigned (1 page) |
22 May 2002 | New director appointed (2 pages) |
21 May 2002 | Registered office changed on 21/05/02 from: 93 ashburnham road richmond surrey TW10 7NN (1 page) |
6 March 2002 | Total exemption full accounts made up to 30 October 2001 (11 pages) |
1 June 2001 | Accounting reference date extended from 31/05/01 to 30/10/01 (1 page) |
31 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 October 2000 | New director appointed (2 pages) |
16 October 2000 | Secretary resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |