Terrington
York
YO60 6PU
Director Name | Christopher Mark Dixon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(58 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boutells Farm Henny Road Lamarsh Bures Suffolk CO8 5EX |
Secretary Name | Christopher Mark Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 1995(58 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boutells Farm Henny Road Lamarsh Bures Suffolk CO8 5EX |
Director Name | Malcolm Maurice Goldman |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 12 Highview Avenue Edgware Middlesex HA8 9TZ |
Director Name | Jack Tosh |
---|---|
Date of Birth | February 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 22 Allandale Avenue London N3 3PJ |
Secretary Name | Jack Tosh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1991(55 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 06 February 1995) |
Role | Company Director |
Correspondence Address | 22 Allandale Avenue London N3 3PJ |
Registered Address | C/O Tosh And Company Limited Warlies Park House Horseshoe Hill Upshire Waltham Abbey EN9 3SL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey High Beach |
Latest Accounts | 31 January 2008 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2008 | Application for striking-off (1 page) |
16 June 2008 | Accounts for a dormant company made up to 31 January 2008 (3 pages) |
12 November 2007 | Return made up to 07/11/07; full list of members (2 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: warlies park house c/o tosh and company LIMITED horseshoe hill upshire waltham abbey essex EN9 3SL (1 page) |
12 November 2007 | Location of debenture register (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Location of register of members (1 page) |
19 July 2007 | Accounts for a dormant company made up to 31 January 2007 (3 pages) |
9 November 2006 | Location of register of members (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: c$o tosh and company LIMITED, warlies park house,, horseshoe hill,, upshire, waltham abbey, essex EN9 3SL (1 page) |
9 November 2006 | Location of debenture register (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: capitallaw discovery house scott harbour atlantic wharf,, cardiff south glamorgan CF10 4HA (1 page) |
24 February 2006 | Accounts for a dormant company made up to 31 January 2006 (3 pages) |
14 November 2005 | Return made up to 07/11/05; full list of members (2 pages) |
24 March 2005 | Accounts for a dormant company made up to 31 January 2005 (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: palser grossman discovery house, scott harbour atlantic wharf, cardiff south glamorgan CF10 4HA (1 page) |
15 November 2004 | Return made up to 07/11/04; full list of members (2 pages) |
19 March 2004 | Accounts for a dormant company made up to 31 January 2004 (6 pages) |
14 November 2003 | Return made up to 07/11/03; full list of members (7 pages) |
13 August 2003 | Accounts for a dormant company made up to 31 January 2003 (6 pages) |
3 December 2002 | Return made up to 20/11/02; full list of members (7 pages) |
30 September 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
5 March 2002 | Return made up to 20/11/01; full list of members (6 pages) |
18 June 2001 | Accounts for a dormant company made up to 31 January 2001 (6 pages) |
22 December 2000 | Return made up to 20/11/00; full list of members (6 pages) |
22 June 2000 | Accounts for a dormant company made up to 31 January 2000 (6 pages) |
26 November 1999 | Return made up to 20/11/99; full list of members
|
6 July 1999 | Accounts for a dormant company made up to 31 January 1999 (6 pages) |
8 December 1998 | Return made up to 20/11/98; no change of members (4 pages) |
19 August 1998 | Accounts for a dormant company made up to 31 January 1998 (6 pages) |
25 November 1997 | Return made up to 20/11/97; full list of members (6 pages) |
22 June 1997 | Registered office changed on 22/06/97 from: c/o howard palser and partners the bonded warehouse atlantic wharf cardiff CF1 5HD (1 page) |
20 June 1997 | Full accounts made up to 31 January 1997 (9 pages) |
15 December 1996 | Resolutions
|
9 December 1996 | Return made up to 20/11/96; no change of members (4 pages) |
25 November 1996 | Accounts for a dormant company made up to 31 January 1996 (3 pages) |
13 November 1996 | Resolutions
|
4 September 1996 | Auditor's resignation (1 page) |
6 December 1995 | Return made up to 20/11/95; full list of members
|
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 March 1995 | Director resigned (2 pages) |
13 March 1995 | Secretary resigned (2 pages) |
13 March 1995 | New director appointed (2 pages) |
13 March 1995 | New secretary appointed;new director appointed (2 pages) |
13 March 1995 | Registered office changed on 13/03/95 from: uplands house, blackhorse lane, walthamstow, london E17 5QL (1 page) |