EXTRATEXT LIMITED
YORK

Hellopages » North Yorkshire » York » YO31 7LA

Company number 01635556
Status Active
Incorporation Date 14 May 1982
Company Type Private Limited Company
Address FLAT 2 MARKEN HOUSE, 5 - 7 LOWTHER STREET, YORK, NORTH YORKSHIRE, YO31 7LA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 4 . The most likely internet sites of EXTRATEXT LIMITED are www.extratext.co.uk, and www.extratext.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and five months. The distance to to Poppleton Rail Station is 3.1 miles; to Ulleskelf Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Extratext Limited is a Private Limited Company. The company registration number is 01635556. Extratext Limited has been working since 14 May 1982. The present status of the company is Active. The registered address of Extratext Limited is Flat 2 Marken House 5 7 Lowther Street York North Yorkshire Yo31 7la. . DENTON, Victoria Louise is a Director of the company. MINTON, David James is a Director of the company. RICHARDS, Joseph is a Director of the company. WALTERS, Sally Ann is a Director of the company. Secretary CANN, Linda has been resigned. Secretary TAYLOR, Timothy Alfred has been resigned. Secretary WALTERS, Sally Ann has been resigned. Director BOARDMAN, John Lindsay has been resigned. Director CANN, Linda has been resigned. Director DRUMMOND, Gavin has been resigned. Director GLOSSOP, Rachel Margaret has been resigned. Director GODFREY-DAY, Elizabeth Rita has been resigned. Director HARDY, David has been resigned. Director MCGILL, Sophie Rebecca has been resigned. Director MCLAVERTY, Peter has been resigned. Director MCNORTON, David John has been resigned. Director ROONEY, Judith Anne has been resigned. Director TAYLOR, Timothy Alfred has been resigned. Director WALKER, Elizabeth has been resigned. The company operates in "Residents property management".


Current Directors

Director
DENTON, Victoria Louise
Appointed Date: 20 May 2005
55 years old

Director
MINTON, David James
Appointed Date: 01 November 2010
51 years old

Director
RICHARDS, Joseph
Appointed Date: 20 August 2014
75 years old

Director
WALTERS, Sally Ann
Appointed Date: 16 October 2001
67 years old

Resigned Directors

Secretary
CANN, Linda
Resigned: 31 May 2000

Secretary
TAYLOR, Timothy Alfred
Resigned: 28 June 2002
Appointed Date: 31 May 2000

Secretary
WALTERS, Sally Ann
Resigned: 01 July 2013
Appointed Date: 04 November 2003

Director
BOARDMAN, John Lindsay
Resigned: 19 October 1999
Appointed Date: 24 May 1996
69 years old

Director
CANN, Linda
Resigned: 31 May 2000
66 years old

Director
DRUMMOND, Gavin
Resigned: 29 December 1996
59 years old

Director
GLOSSOP, Rachel Margaret
Resigned: 01 November 2010
Appointed Date: 25 February 2004
50 years old

Director
GODFREY-DAY, Elizabeth Rita
Resigned: 30 December 2013
Appointed Date: 01 July 2008
47 years old

Director
HARDY, David
Resigned: 17 December 1999
Appointed Date: 23 August 1996
54 years old

Director
MCGILL, Sophie Rebecca
Resigned: 16 October 2001
Appointed Date: 17 December 1999
48 years old

Director
MCLAVERTY, Peter
Resigned: 24 May 1996
72 years old

Director
MCNORTON, David John
Resigned: 11 January 2003
Appointed Date: 01 January 2000
65 years old

Director
ROONEY, Judith Anne
Resigned: 25 February 2004
Appointed Date: 11 January 2003
79 years old

Director
TAYLOR, Timothy Alfred
Resigned: 28 June 2002
Appointed Date: 31 May 2000
62 years old

Director
WALKER, Elizabeth
Resigned: 22 August 2004
99 years old

EXTRATEXT LIMITED Events

01 Nov 2016
Confirmation statement made on 31 October 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
02 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 4

09 Jun 2015
Total exemption small company accounts made up to 31 December 2014
31 Oct 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 4

...
... and 98 more events
30 Jun 1986
New secretary appointed

28 May 1986
Accounts for a small company made up to 30 June 1985

28 May 1986
Return made up to 31/12/85; full list of members

28 May 1986
Secretary resigned;director resigned;new director appointed

28 May 1986
Registered office changed on 28/05/86 from: the gables 121 hempland lane heworth york