YORK TECHNOLOGY PARK LIMITED
Overview
Company Name | YORK TECHNOLOGY PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03648057 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of YORK TECHNOLOGY PARK LIMITED?
- (7011) /
Where is YORK TECHNOLOGY PARK LIMITED located?
Registered Office Address | 16 Palace Street London SW1E 5JQ |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for YORK TECHNOLOGY PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 24, 2009 |
What are the latest filings for YORK TECHNOLOGY PARK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Ian Gregory Howie Barnett on May 11, 2011 | 2 pages | CH01 | ||||||||||
Appointment of Cynthia Mary Coombe as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of David Nicholson as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 24, 2009 | 7 pages | AA | ||||||||||
Appointment of Mr Ian Gregory Howie Barnett as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2009 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts made up to Dec 24, 2008 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts made up to Dec 24, 2007 | 7 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 363a | ||||||||||
Accounts made up to Dec 24, 2006 | 7 pages | AA | ||||||||||
legacy | 2 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 6 pages | 288a |
Who are the officers of YORK TECHNOLOGY PARK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COOMBE, Cynthia Mary | Secretary | Palace Street SW1E 5JQ London 16 England England | 155161800001 | |||||||
BARNETT, Ian Gregory Howie | Director | 16 Palace Street London SW1E 5JQ | United Kingdom | British | Company Director | 11591280001 | ||||
FLETCHER, Angus Howard | Director | 9 Lees Heights Charlbury OX7 3EZ Chipping Norton Oxfordshire | United Kingdom | British | Surveyor | 65254010001 | ||||
KESHIRO, Rashidi Olugbenga | Director | 19 Longfield Avenue NW7 2EH London | United Kingdom | British | Finance Director | 120935530001 | ||||
ALLINSON, Bernadette | Secretary | Linden Lea Hutton Roof LA6 2PG Kirkby Lonsdale Lancashire | Other | 116264270001 | ||||||
ALLY, Bibi Rahima | Secretary | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | British | 38963210003 | ||||||
BIGNELL, Philip Alwyn | Secretary | 65 Clissold Crescent Stoke Newington N16 9AR London | British | 11498530001 | ||||||
COX, John Ernest | Secretary | 3 Drynham Park KT13 9RE Weybridge Surrey | British | Company Secretary | 8426330001 | |||||
NICHOLSON, David John | Secretary | Savannah Villa 7 PO BOX 28656 Dubai Arabian Ranches United Arab Emirates | Other | General Counsel | 129525930001 | |||||
ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | Company Director | 38963210003 | ||||
BIGNELL, Philip Alwyn | Director | 65 Clissold Crescent Stoke Newington N16 9AR London | United Kingdom | British | Charetered Accountant | 11498530001 | ||||
COX, John Ernest | Director | 3 Drynham Park KT13 9RE Weybridge Surrey | British | Company Secretary | 8426330001 | |||||
EDGERLEY, William Thomas | Director | 1 Diamond Terrace Greenwich SE10 8QN London | England | British | Company Director | 36091100002 | ||||
MELVILLE, John Williamson | Director | 30 Crick Road CV21 4DX Rugby Warwickshire | England | British | Company Director | 98711550001 | ||||
PREISKEL, Anthony Alexander | Director | 93 Corringham Road NW11 7DL London | United Kingdom | British | Company Director | 36551930001 | ||||
ROBINSON, Ronald Anthony | Director | 18 Salmen Road E13 0DT London England | British | Company Director | 38680820003 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0