90 York Way
London
N1P 2AP
Director Name | Mr Colin Quickmire |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cromwell Cottage Main Street Bilbrough York YO23 3PH |
Director Name | Blythe Nicholson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Joint Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wold View Road Wilberfoss York North Yorkshire YO4 5PX |
Secretary Name | Blythe Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wold View Road Wilberfoss York North Yorkshire YO4 5PX |
Secretary Name | Roger Norman Shutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 24 December 2003) |
Role | Company Director |
Correspondence Address | 2 Lancers Court Scarborough North Yorkshire YO12 6QD |
Director Name | Simon Mackin |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 December 2003) |
Role | Technical Director |
Correspondence Address | 57 Browning Road Pocklington York North Yorkshire YO42 2GN |
Director Name | Mr Maxwell Lindsay Hodgson |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 December 2003) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | West View Barn 49 Moor Lane Arkendale North Yorkshire HG5 0QT |
Director Name | Mr Iain Maclachlan Hamilton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2006) |
Role | Company Director |
Correspondence Address | 9b Avenue Road St Albans Hertfordshire AL1 3QG |
Director Name | Mr George David Ayliffe |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Meadow Claremont Lane, Bishop Monkton Harrogate North Yorkshire HG3 3RE |
Secretary Name | Mr George David Ayliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2003(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 August 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Long Meadow Claremont Lane, Bishop Monkton Harrogate North Yorkshire HG3 3RE |
Director Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(13 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Director Name | Mr Graham Neil Storey |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(13 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Garden Close Lane Newbury Berkshire RG14 6PP |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(13 years, 4 months after company formation) |
Appointment Duration | 2 months (resigned 10 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Secretary Name | Mr David Peter Beswitherick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2006(13 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 31 December 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Horncastle Close Bury Lancashire BL8 1XE |
Secretary Name | Mr Andrew Arthur Miller |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(13 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Cottage Bucklebury Alley, Cold Ash Thatcham Berkshire RG18 9NN |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(14 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place Kings Place 90 York Place London N1P 2AP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kings Place 90 York Place London M3 3gg N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
2k at £1 | Vebra LTD 100.00% Ordinary |
---|
Latest Accounts | 1 April 2012 (12 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 March |
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2012 | Application to strike the company off the register (4 pages) |
17 October 2012 | Application to strike the company off the register (4 pages) |
12 October 2012 | Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages) |
12 October 2012 | Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 1 April 2012 (6 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages) |
7 August 2012 | Statement of capital on 7 August 2012
|
7 August 2012 | Statement of capital on 7 August 2012
|
7 August 2012 | Statement of capital on 7 August 2012
|
21 June 2012 | Solvency Statement dated 13/06/12 (1 page) |
21 June 2012 | Resolutions
|
21 June 2012 | Statement by Directors (1 page) |
21 June 2012 | Statement by directors (1 page) |
21 June 2012 | Resolutions
|
21 June 2012 | Solvency statement dated 13/06/12 (1 page) |
14 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
5 August 2011 | Accounts for a dormant company made up to 3 April 2011 (6 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
23 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Mr Samuel Alan Buckley on 15 September 2010 (3 pages) |
22 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
22 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 22 September 2010 (2 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
23 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
11 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Mr Samuel Alan Buckley on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Secretary's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
7 October 2009 | Director's details changed for Philip Edward Boardman on 1 October 2009 (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
21 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
7 August 2008 | Accounts made up to 30 March 2008 (6 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 March 2008 (6 pages) |
28 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
28 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | New secretary appointed;new director appointed (4 pages) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | Secretary resigned;director resigned (1 page) |
21 September 2007 | New director appointed (3 pages) |
21 September 2007 | New secretary appointed;new director appointed (4 pages) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Registered office changed on 21/09/07 from: unit 6 thatcham business village colthrop lane thatcham berkshire RG19 4LW (1 page) |
22 August 2007 | Return made up to 20/05/07; full list of members; amend (8 pages) |
22 August 2007 | Return made up to 20/05/07; full list of members; amend (8 pages) |
11 July 2007 | Accounts made up to 1 April 2007 (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 1 April 2007 (5 pages) |
11 July 2007 | Accounts for a dormant company made up to 1 April 2007 (5 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
19 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
19 April 2007 | Return made up to 01/04/07; no change of members (7 pages) |
30 March 2007 | Resolutions
|
30 March 2007 | Resolutions
|
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (3 pages) |
6 February 2007 | New secretary appointed (3 pages) |
6 February 2007 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (1 page) |
10 October 2006 | Secretary resigned (1 page) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
22 September 2006 | Total exemption full accounts made up to 31 March 2006 (5 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Registered office changed on 21/08/06 from: unit 10,halifax way pocklington industrial estate pocklington york YO42 1NP (1 page) |
21 August 2006 | New secretary appointed;new director appointed (4 pages) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | New director appointed (3 pages) |
21 August 2006 | Auditor's resignation (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Auditor's resignation (1 page) |
21 August 2006 | Secretary resigned;director resigned (1 page) |
21 August 2006 | New secretary appointed;new director appointed (4 pages) |
21 August 2006 | Resolutions
|
21 August 2006 | Registered office changed on 21/08/06 from: unit 10,halifax way pocklington industrial estate pocklington york YO42 1NP (1 page) |
21 August 2006 | New director appointed (3 pages) |
19 June 2006 | Return made up to 01/04/06; full list of members (7 pages) |
19 June 2006 | Return made up to 01/04/06; full list of members (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 01/04/05; full list of members (7 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
23 November 2004 | Full accounts made up to 31 March 2004 (11 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
29 April 2004 | Return made up to 01/04/04; full list of members (7 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Secretary resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
18 January 2004 | Resolutions
|
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Resolutions
|
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
18 January 2004 | Declaration of assistance for shares acquisition (6 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
8 January 2004 | Particulars of mortgage/charge (7 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (13 pages) |
19 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
19 May 2003 | Return made up to 01/04/03; full list of members (8 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
21 October 2002 | Full accounts made up to 31 March 2002 (14 pages) |
1 July 2002 | Return made up to 01/04/02; full list of members (8 pages) |
1 July 2002 | Return made up to 01/04/02; full list of members
|
12 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
12 November 2001 | Full accounts made up to 31 March 2001 (14 pages) |
27 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
27 April 2001 | Return made up to 01/04/01; full list of members
|
31 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (15 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
25 August 2000 | New director appointed (2 pages) |
5 June 2000 | Return made up to 01/04/00; full list of members (6 pages) |
5 June 2000 | Return made up to 01/04/00; full list of members
|
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
9 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Particulars of mortgage/charge (3 pages) |
10 May 1998 | Return made up to 01/04/98; no change of members (4 pages) |
10 May 1998 | Return made up to 01/04/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
31 May 1997 | Return made up to 01/04/97; full list of members (6 pages) |
31 May 1997 | Return made up to 01/04/97; full list of members
|
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 April 1996 | Return made up to 01/04/96; no change of members (4 pages) |
12 April 1996 | Return made up to 01/04/96; no change of members
|
12 April 1996 | New secretary appointed (2 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
20 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
20 April 1995 | Return made up to 14/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
14 April 1993 | Incorporation (14 pages) |