90 York Way
London
N1P 2AP
Director Name | Ms Emma Marie Ciechan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Mark Tranter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 2012(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 October 2013) |
Role | Company Director |
Correspondence Address | Kings Place 90 York Way London N1P 2AP |
Director Name | John Robert Harris |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2000) |
Role | Newspaper Executive |
Correspondence Address | Court Haw Llanfair Talhairn Abergele Conwy LL22 8YP Wales |
Director Name | Mr Terence Maycock |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Mentmore Gardens Appleton Warrington WA4 3HF |
Secretary Name | Mr Terence Maycock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1996(3 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 June 2000) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 10 Mentmore Gardens Appleton Warrington WA4 3HF |
Director Name | Ian Stanley Ashcroft |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 December 2005) |
Role | Media Executive |
Correspondence Address | 36 Carrwood Road Pownall Park Wilmslow Cheshire SK9 5DL |
Director Name | Arthur Vincent Townsend |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Secretary Name | Arthur Vincent Townsend |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(4 years, 4 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 March 2001) |
Role | Chartered Accountant |
Correspondence Address | Dowry House Brandlesholme Road Greenmount Bury Lancashire BL8 4DZ |
Director Name | Philip Edward Boardman |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Secretary Name | Philip Edward Boardman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2001(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | Samuel Alan Buckley |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 October 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | PO Box 68164 Kings Place 90 York Way London N1P 2AP |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Kings Place 90 York Way London N1P 2AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Latest Accounts | 1 April 2012 (12 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 October 2013 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 July 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
4 March 2013 | Declaration of solvency (4 pages) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Resolutions
|
4 March 2013 | Resolutions
|
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Declaration of solvency (4 pages) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
4 March 2013 | Appointment of a voluntary liquidator (1 page) |
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
19 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders Statement of capital on 2013-02-19
|
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) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary (3 pages) |
14 August 2012 | Appointment of Philip Mark Tranter as a secretary on 30 June 2012 (3 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a secretary (2 pages) |
13 August 2012 | Termination of appointment of Philip Boardman as a director (2 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a director on 30 June 2012 (2 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director on 30 June 2012 (3 pages) |
13 August 2012 | Appointment of Emma Marie Ciechan as a director (3 pages) |
13 August 2012 | Termination of appointment of Philip Edward Boardman as a secretary on 30 June 2012 (2 pages) |
6 March 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 12 February 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) |
14 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Termination of appointment of Samuel Buckley as a director (2 pages) |
22 November 2010 | Appointment of Ms. Sarah Andrea Davis as a director (3 pages) |
22 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) |
23 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Samuel Alan Buckley on 15 September 2010 (3 pages) |
23 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 September 2010 | Secretary's details changed for Philip Edward Boardman on 15 September 2010 (3 pages) |
23 September 2010 | Registered office address changed from Number 1 Scott Place Manchester M3 3GG on 23 September 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
15 June 2010 | Accounts for a dormant company made up to 28 March 2010 (6 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Accounts for a dormant company made up to 29 March 2009 (6 pages) |
12 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 | 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) |
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) |
6 February 2009 | Return made up to 06/02/09; full list of members (3 pages) |
6 February 2009 | Return made up to 06/02/09; 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) |
18 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts made up to 1 April 2007 (6 pages) |
17 September 2007 | Accounts for a dormant company made up to 1 April 2007 (6 pages) |
9 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
9 February 2007 | Return made up to 06/02/07; full list of members (2 pages) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 164 deansgate manchester M3 3GG (1 page) |
5 October 2006 | Accounts made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
5 October 2006 | Accounts for a dormant company made up to 2 April 2006 (6 pages) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
17 February 2006 | Return made up to 06/02/06; full list of members (2 pages) |
12 January 2006 | New director appointed (3 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | New director appointed (3 pages) |
20 October 2005 | Accounts made up to 3 April 2005 (7 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
20 October 2005 | Accounts for a dormant company made up to 3 April 2005 (7 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
7 March 2005 | Return made up to 06/02/05; full list of members (7 pages) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
16 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 September 2004 | Full accounts made up to 28 March 2004 (11 pages) |
30 September 2004 | Full accounts made up to 28 March 2004 (11 pages) |
22 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 06/02/04; full list of members (7 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (10 pages) |
16 September 2003 | Full accounts made up to 30 March 2003 (10 pages) |
9 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
6 October 2002 | Accounts made up to 31 March 2002 (9 pages) |
6 October 2002 | Accounts for a dormant company made up to 31 March 2002 (9 pages) |
7 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 06/02/02; full list of members (6 pages) |
17 October 2001 | Full accounts made up to 1 April 2001 (9 pages) |
17 October 2001 | Full accounts made up to 1 April 2001 (9 pages) |
17 October 2001 | Full accounts made up to 1 April 2001 (9 pages) |
14 May 2001 | New secretary appointed;new director appointed (8 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
14 May 2001 | New secretary appointed;new director appointed (8 pages) |
14 May 2001 | Secretary resigned;director resigned (1 page) |
23 March 2001 | Full accounts made up to 2 April 2000 (12 pages) |
23 March 2001 | Full accounts made up to 2 April 2000 (12 pages) |
23 March 2001 | Full accounts made up to 2 April 2000 (12 pages) |
7 March 2001 | Return made up to 06/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 06/02/01; full list of members
|
9 February 2001 | Registered office changed on 09/02/01 from: 164 deansgate manchester M3 3GG (1 page) |
9 February 2001 | Registered office changed on 09/02/01 from: 164 deansgate manchester M3 3GG (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: st james court wilderspool causeway warrington cheshire WA4 6PS (1 page) |
2 February 2001 | Registered office changed on 02/02/01 from: st james court wilderspool causeway warrington cheshire WA4 6PS (1 page) |
26 June 2000 | New secretary appointed;new director appointed (4 pages) |
26 June 2000 | New director appointed (4 pages) |
26 June 2000 | New director appointed (4 pages) |
26 June 2000 | New secretary appointed;new director appointed (4 pages) |
15 June 2000 | Company name changed belgian autotrader LIMITED\certificate issued on 16/06/00 (2 pages) |
15 June 2000 | Company name changed belgian autotrader LIMITED\certificate issued on 16/06/00 (2 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Secretary resigned;director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
18 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
18 February 2000 | Return made up to 06/02/00; full list of members (6 pages) |
13 January 2000 | Full accounts made up to 28 March 1999 (12 pages) |
13 January 2000 | Full accounts made up to 28 March 1999 (12 pages) |
12 March 1999 | Return made up to 06/02/99; no change of members (8 pages) |
12 March 1999 | Return made up to 06/02/99; no change of members (8 pages) |
19 January 1999 | Full accounts made up to 29 March 1998 (11 pages) |
19 January 1999 | Full accounts made up to 29 March 1998 (11 pages) |
3 December 1998 | £ nc 1000/2000000 18/11/98 (1 page) |
3 December 1998 | Ad 18/11/98--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
3 December 1998 | Ad 18/11/98--------- £ si 1999998@1=1999998 £ ic 2/2000000 (2 pages) |
3 December 1998 | Resolutions
|
3 December 1998 | Resolutions
|
3 December 1998 | £ nc 1000/2000000 18/11/98 (1 page) |
6 March 1998 | Return made up to 06/02/98; no change of members (6 pages) |
6 March 1998 | Return made up to 06/02/98; no change of members (6 pages) |
3 December 1997 | Full accounts made up to 30 March 1997 (13 pages) |
3 December 1997 | Full accounts made up to 30 March 1997 (13 pages) |
18 February 1997 | Return made up to 06/02/97; full list of members
|
18 February 1997 | Return made up to 06/02/97; full list of members (8 pages) |
24 March 1996 | Accounting reference date notified as 31/03 (1 page) |
24 March 1996 | Ad 27/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 1996 | Accounting reference date notified as 31/03 (1 page) |
24 March 1996 | Ad 27/02/96--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 March 1996 | New director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | New secretary appointed;new director appointed (2 pages) |
11 March 1996 | Director resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 12 york place leeds LS1 2DS (1 page) |
11 March 1996 | Secretary resigned (1 page) |
11 March 1996 | Registered office changed on 11/03/96 from: 12 york place leeds LS1 2DS (1 page) |
26 February 1996 | Company name changed knave of spades LIMITED\certificate issued on 27/02/96 (2 pages) |
26 February 1996 | Company name changed knave of spades LIMITED\certificate issued on 27/02/96 (2 pages) |
6 February 1996 | Incorporation (12 pages) |