Cliftonmoor
York
YO3 4XN
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 24 years, 8 months |
Correspondence Address | Sun Alliance House 35 Mosley Street Newcastle Upon Tyne NE1 1XX |
Secretary Name | Mr Mark John Brunton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 201 Broadway Cullercoats North Shields Tyne & Wear NE30 3DQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1997(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Smith & Williamson No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£136,670 |
Cash | £150 |
Current Liabilities | £150,616 |
Latest Accounts | 30 April 1999 (24 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
23 September 2003 | Dissolved (1 page) |
---|---|
23 June 2003 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 March 2003 | Liquidators statement of receipts and payments (5 pages) |
17 September 2002 | Liquidators statement of receipts and payments (5 pages) |
23 July 2002 | O/C - replacement of liquidator (24 pages) |
23 July 2002 | Appointment of a voluntary liquidator (1 page) |
23 July 2002 | Notice of ceasing to act as a voluntary liquidator (1 page) |
19 June 2002 | Registered office changed on 19/06/02 from: 92 micklegate york north yorkshire YO1 6JX (1 page) |
30 March 2002 | Liquidators statement of receipts and payments (5 pages) |
10 October 2001 | Liquidators statement of receipts and payments (11 pages) |
7 September 2000 | Resolutions
|
7 September 2000 | Statement of affairs (8 pages) |
7 September 2000 | Appointment of a voluntary liquidator (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: pepsi max raceway kathryn avenue, huntington, york north yorkshire YO32 9JS (1 page) |
20 July 2000 | Registered office changed on 20/07/00 from: pepsi max raceway kathryn avenue, huntington, york north yorkshire YO32 9JS (1 page) |
20 July 2000 | Return made up to 28/04/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
22 July 1999 | New secretary appointed (2 pages) |
22 July 1999 | Secretary resigned (1 page) |
17 May 1999 | Return made up to 28/04/99; full list of members (6 pages) |
17 March 1999 | Auditor's resignation (1 page) |
6 May 1998 | Return made up to 28/04/98; full list of members (6 pages) |
5 June 1997 | Memorandum and Articles of Association (12 pages) |
23 May 1997 | Registered office changed on 23/05/97 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
23 May 1997 | Secretary resigned (1 page) |
23 May 1997 | Director resigned (1 page) |
23 May 1997 | New secretary appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
22 May 1997 | Company name changed systemjack LIMITED\certificate issued on 23/05/97 (3 pages) |
28 April 1997 | Incorporation (12 pages) |