Wykeham
North Yorkshire
YO13 9QP
Secretary Name | Jonathan Richard White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 2003(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 23 July 2009) |
Role | Company Director |
Correspondence Address | Abbots Meadow Wykeham Scarborough North Yorkshire YO13 9QP |
Director Name | Mr Naomi Elizabeth White |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Kent House 29 Kent Road Harrogate North Yorkshire HG1 2LJ |
Secretary Name | Mr Naomi Elizabeth White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(4 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 05 April 2000) |
Role | Company Director |
Correspondence Address | Kent House 29 Kent Road Harrogate North Yorkshire HG1 2LJ |
Secretary Name | Paula Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2001(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 35 Franklin Street Scarborough North Yorkshire YO12 7JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 60-62 Old London Road Kingston Upon Thames KT2 6QZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £16,415 |
Cash | £521 |
Current Liabilities | £163,547 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
23 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 19 st. Nicholas cliff scarborough north yorkshire YO11 2ES (1 page) |
29 April 2008 | Resolutions
|
29 April 2008 | Statement of affairs with form 4.19 (5 pages) |
29 April 2008 | Appointment of a voluntary liquidator (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: albany house crown crescent scarborough north yorkshire YO11 2BJ (1 page) |
31 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
17 April 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
25 October 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
27 July 2004 | Return made up to 02/07/04; full list of members (6 pages) |
30 July 2003 | Return made up to 02/07/03; full list of members (7 pages) |
30 June 2003 | New secretary appointed (4 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
18 March 2003 | Secretary resigned (1 page) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Return made up to 02/07/01; full list of members
|
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
22 March 2001 | Registered office changed on 22/03/01 from: 17 west park harrogate north yorkshire HG1 1BJ (1 page) |
25 September 2000 | Return made up to 02/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
24 January 2000 | Accounts for a small company made up to 31 July 1998 (7 pages) |
23 January 2000 | Auditor's resignation (1 page) |
8 August 1999 | Accounts for a small company made up to 31 July 1997 (8 pages) |
12 July 1999 | Return made up to 02/07/99; full list of members
|
24 July 1998 | Return made up to 02/07/98; no change of members
|
13 March 1998 | Memorandum and Articles of Association (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 July 1996 (7 pages) |
4 November 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 July 1996 | Return made up to 02/07/96; full list of members (6 pages) |
1 August 1995 | Return made up to 02/07/95; no change of members (4 pages) |
4 July 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
4 March 1995 | Particulars of mortgage/charge (10 pages) |