Clifton Moor
York
North Yorkshire
YO30 4XG
Director Name | Mrs Lorna Edwards |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2016(88 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 25 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York North Yorkshire YO30 4XG |
Director Name | Mr Leonard John Patrick O'Hagan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1991(64 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Correspondence Address | Moyallen 11 Elton Park Sandycove County Dublin Irish |
Director Name | Mr Daniel Oliver McKeown |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years after company formation) |
Appointment Duration | 1 day (resigned 31 October 1991) |
Role | Company Director |
Correspondence Address | 28 Seoughtonn Road Oadly Leicester Leicestershire LE2 4FL |
Director Name | Mr Richard Anthony McKenna |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1991(64 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Chartered Accountant |
Correspondence Address | 2 St James Terrace Clonskeagh Road Dublin 6 Eire |
Director Name | Mr Kevin Columba McGoran |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1991(64 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Longwood 7 Herbert Park Ballsbridge Dublin 4 Irish |
Director Name | Eric Burdett |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years after company formation) |
Appointment Duration | 1 year (resigned 09 November 1992) |
Role | Accountant |
Correspondence Address | 22 Elm Avenue Attenborough Beeston Nottingham NG9 6BH |
Director Name | James Stephen McCarthy |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1991(64 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 May 1993) |
Role | Businessman |
Correspondence Address | Abbotsford Dublin Road Sutton Dublin 13 Ireland |
Secretary Name | Eric Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(64 years after company formation) |
Appointment Duration | 1 year (resigned 09 November 1992) |
Role | Company Director |
Correspondence Address | 22 Elm Avenue Attenborough Beeston Nottingham NG9 6BH |
Director Name | Brian Edward McLean |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1991(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 21 October 1993) |
Role | Managing Director |
Correspondence Address | 2 The Paddocks Marton Whitegate Northwich Cheshire CW8 2DD |
Director Name | Mr David Sear Mayes |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(65 years after company formation) |
Appointment Duration | 8 months (resigned 08 July 1993) |
Role | Executive |
Correspondence Address | 25 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Secretary Name | Mr David Sear Mayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1992(65 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 28 May 1993) |
Role | Executive |
Correspondence Address | 25 Carisbrooke Road Mountsorrel Loughborough Leicestershire LE12 7BR |
Director Name | Mr Gordon William Hodgson |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(65 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 December 1998) |
Role | Chartered Accountant |
Correspondence Address | Bramble House Easington Lane Houghton Le Spring Tyne & Wear DH5 0QX |
Director Name | Iain Stewart Jane |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(65 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | The Folly 53 Barmpton Lane Darlington County Durham DL1 3HH |
Director Name | Stephen Philip Lonsdale |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(65 years, 7 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 16 December 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Lintfort Picktree Farm Picktree Chester Le Street County Durham NE38 9HX |
Director Name | Sir Thomas Cowie |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(65 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadwood Hall Lanchester County Durham DH7 0TD |
Director Name | Mr Terrance Neil Pykett |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(65 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 05 April 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Humblebee Hall North Piddle Worcestershire WR7 4PF |
Secretary Name | Mr David Paul Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1993(65 years, 7 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 January 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 139 Eastern Way Darras Hall Ponteland Newcastle Upon Tyne NE20 9RH |
Director Name | John Alfred Ray |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(69 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 50 The Gables Sedgefield Stockton On Tees Cleveland TS21 3EU |
Director Name | Mr David Paul Turner |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(74 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2011) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Secretary Name | Ms Elizabeth Anne Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(77 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 May 2006) |
Role | Company Director |
Correspondence Address | 2 Oakwood Lanchester County Durham DH7 0NP |
Secretary Name | John Virtue |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2006(78 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 12 January 2007) |
Role | Company Director |
Correspondence Address | 91 Hollywood Avenue Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5BU |
Secretary Name | Mrs Elizabeth Anne Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2007(79 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Martin James Hibbert |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(83 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 May 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Director Name | Mr Kenneth McIntyre Carlaw |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(83 years, 8 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 1 Admiral Way Doxford Int Business Park Sunderland Tyne And Wear SR3 3XP |
Website | arriva.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5204000 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
3.2m at £1 | Arriva Motor Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 March 1987 | Delivered on: 13 March 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the north west side of adwood road, stockport greater manchester title no- ch 18797 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 March 1987 | Delivered on: 13 March 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north, west side of adswood road, stockport greater manchester title ch 54590. and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 13 March 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: South west side of clayton street wigan greater manchester title no- gm 401688 and the proceeds of sale thereof gm 401688. together with:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 March 1987 | Delivered on: 11 March 1987 Satisfied on: 20 May 1989 Persons entitled: Forward Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments & premises situate & k/a east side of macclesfield road, hazel grove, stockport, greater manchester title no GM258690 together with, fixed and plant machinery fixtures implements and utensils. Fully Satisfied |
13 August 1986 | Delivered on: 15 August 1986 Satisfied on: 3 May 1997 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: Garage premises k/a gordons (stockport) limited at clayton street, wigan greater manchester and the goodwill and connection of the business and all fixtures and fittings. Fully Satisfied |
13 August 1986 | Delivered on: 15 August 1986 Satisfied on: 25 January 1997 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Under the terms of this charge and the charge d/d 31/12/81. Particulars: Garage premises k/a gordons (stockport) limited at clayton street, wigan greater manchester and the goodwill and connection at the business and all fixtures and fittings. Fully Satisfied |
21 April 1986 | Delivered on: 1 May 1986 Satisfied on: 25 January 1997 Persons entitled: Esso Petroleum Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of a legal charge d/d 8/11/83. Particulars: L/H petrol service station property at wallgate wigan greater manchester. Fully Satisfied |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 25 January 1997 Persons entitled: Mobil Oil Company Limited Classification: Deed of exchange Secured details: The advance and the outstanding debts defined in a legal charge dated 13 august 1986 and made between the company and mobil oil company limited(the advance as at 13 august 1986 being an aggregate sum of £100,000.00 and the outstanding debts meaning all monies for the time being due from and payable by the company to mobil oil company limited other than the advance and interest thereon) and all interest and all other monies (if any) covenanted to be paid by the company to mobil oil company limited either in the said legal charge dated 13 august 1986 or in a legal charge dated 31 december 1981 and made between the company and mobil oil company limited. Particulars: Fixed legal charge on all the land being parts of the land comprised in t/nos.GM347214 and GM570364 and the unregistered land formerly part of the highway k/as mill street all which said land is at clayton street wigan greater manchester. Fully Satisfied |
25 March 1994 | Delivered on: 7 April 1994 Satisfied on: 2 May 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book debts and other debts now and from time to time due or owing to the company. See the mortgage charge document for full details. Fully Satisfied |
28 May 1993 | Delivered on: 15 June 1993 Satisfied on: 3 May 1997 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertakings,property and assets of the company whatsoever and wheresoever,present and future. Fully Satisfied |
28 May 1993 | Delivered on: 15 June 1993 Satisfied on: 2 May 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all book debts and other debts now and from time to time due or owing to the company.. See the mortgage charge document for full details. Fully Satisfied |
31 May 1990 | Delivered on: 7 June 1990 Satisfied on: 3 May 1997 Persons entitled: Esso Petroleum Company Limited Classification: Further charge Secured details: £123,750 and all other moneys due or to become due from the company to the chargee including moneys due for goods sold and delivered, payments under hire purchase agreements and sums due in respect of equipment supplied. Particulars: L/Hold land and premises k/as gordon ford service station wallgate wigan greater manchester. Title no. Gm 408215 together with the goodwill of the business of garage proprietor carried on thereon. Fully Satisfied |
12 April 1989 | Delivered on: 14 April 1989 Satisfied on: 20 November 1991 Persons entitled: Mercantile Credit Company Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's right title and interest to receive monies deposited from time to time by the company with ford motor company limited (see form 395 for details). Fully Satisfied |
8 November 1983 | Delivered on: 10 November 1983 Satisfied on: 1 May 1998 Persons entitled: Esso Petroleum Company Limited Classification: Equitable charge Secured details: £50,000 all monies due or to become due from the company to the chargee including monies due for goods sold and delivered. Particulars: Part of premises comprised in a building agreement d/d 18.4.83. Fully Satisfied |
12 October 1987 | Delivered on: 26 October 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings situate to the north of wallgate wigan greater manchester title no-GM408215 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 October 1987 | Delivered on: 16 October 1987 Satisfied on: 25 January 1997 Persons entitled: Esso Petroleum Company Limited Classification: Further charge Secured details: £164,000 all monies due or to become due fom the company to the chargee including moneys due for goods sold and delivered and payments under hire purchase agreement. Particulars: The l/h premises k/a gordon ford services station, wallgate wigan greater manchester title no:- gm 408215. Fully Satisfied |
19 August 1987 | Delivered on: 3 September 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h premises k/a premises at clayton street wigan greater manchester and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 August 1987 | Delivered on: 3 September 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of macclesfield road hazel grove and lying to the west of buxton road, hazel grove stockport title no gm 258690 and the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 August 1987 | Delivered on: 20 August 1987 Satisfied on: 20 May 1989 Persons entitled: Lombard North Central PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the agreement. Particulars: All rights of the company under a main dealer sale or return agreement dated 30/9/85. Fully Satisfied |
11 June 1987 | Delivered on: 16 June 1987 Satisfied on: 20 May 1989 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee in respect of stocking loans. Particulars: All monies deposited by or on behalf of gordons (stockport) limited with ford motor company limited (see form 395 for details). Fully Satisfied |
2 March 1987 | Delivered on: 13 March 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2,4,6,8,10, wyatt street, and land at the rear of 4 and 6 wyatt street, stockport greater manchester title no:- gm 308003 and proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 13 March 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53/55 wellington road, north stockport greater manchester title no. Ch 89952 and the proceeds of sale thereof together with the proceeds of sale thereof together with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 13 March 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52, wellington road, north heaton, norris stockport, greater manchester title no gm 401445 and the proceeds of sale thereof together with-. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 March 1987 | Delivered on: 13 March 1987 Satisfied on: 20 November 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Heaton norris service station, wellington road, north stockport greater manchester title no gm 170072. and the proceeds of sale thereof tog with. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 December 1981 | Delivered on: 7 January 1982 Satisfied on: 25 January 1997 Persons entitled: Mobil Oil Company Limited Classification: Legal charge Secured details: £125,000. Particulars: Garage premises adjoining clayton street and wallgate wigan greater manchester (see doc M126 for further details). Fully Satisfied |
25 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 December 2017 | Final Gazette dissolved following liquidation (1 page) |
25 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
25 September 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
16 March 2017 | Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 16 March 2017 (2 pages) |
16 March 2017 | Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 16 March 2017 (2 pages) |
10 March 2017 | Declaration of solvency (3 pages) |
10 March 2017 | Resolutions
|
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Declaration of solvency (3 pages) |
10 March 2017 | Appointment of a voluntary liquidator (1 page) |
10 March 2017 | Resolutions
|
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
6 May 2016 | Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page) |
6 May 2016 | Termination of appointment of Martin James Hibbert as a director on 6 May 2016 (1 page) |
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Annual return made up to 4 May 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
31 March 2016 | Termination of appointment of Kenneth Mcintyre Carlaw as a director on 31 March 2016 (1 page) |
31 March 2016 | Appointment of Mrs Lorna Edwards as a director on 31 March 2016 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 4 May 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
30 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 4 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
17 December 2013 | Termination of appointment of Elizabeth Davies as a secretary (1 page) |
17 December 2013 | Appointment of Mrs Lorna Edwards as a secretary (2 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
25 June 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 4 May 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
31 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
31 May 2012 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 26 May 2012 (1 page) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 4 May 2012 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
4 July 2011 | Appointment of Kenneth Mcintyre Carlaw as a director (2 pages) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
1 July 2011 | Termination of appointment of David Turner as a director (1 page) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 11 May 2011 (2 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 4 May 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Director's details changed for Mr David Paul Turner on 11 May 2011 (2 pages) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Termination of appointment of Stephen Lonsdale as a director (1 page) |
11 January 2011 | Appointment of Mr Martin James Hibbert as a director (2 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 4 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
13 May 2010 | Secretary's details changed for Ms Elizabeth Anne Thorpe on 4 May 2010 (1 page) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
3 June 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
6 May 2009 | Return made up to 04/05/09; full list of members (3 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
7 July 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 04/05/08; full list of members (3 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
14 May 2007 | Return made up to 04/05/07; full list of members (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
13 February 2007 | New secretary appointed (2 pages) |
23 January 2007 | Secretary resigned (1 page) |
23 January 2007 | Secretary resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
23 May 2006 | New secretary appointed (2 pages) |
23 May 2006 | New secretary appointed (2 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
11 May 2006 | Return made up to 04/05/06; full list of members (2 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
30 August 2005 | Secretary's particulars changed (1 page) |
30 August 2005 | Secretary's particulars changed (1 page) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 04/05/05; full list of members (7 pages) |
8 February 2005 | New secretary appointed (2 pages) |
8 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | Secretary resigned (1 page) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
22 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 04/05/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
6 June 2003 | Return made up to 04/05/03; full list of members
|
6 June 2003 | Return made up to 04/05/03; full list of members
|
5 March 2003 | Auditor's resignation (6 pages) |
5 March 2003 | Auditor's resignation (6 pages) |
8 November 2002 | Company name changed gordons (stockport) LIMITED\certificate issued on 08/11/02 (2 pages) |
8 November 2002 | Company name changed gordons (stockport) LIMITED\certificate issued on 08/11/02 (2 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 July 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
29 May 2002 | Return made up to 04/05/02; full list of members (7 pages) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
9 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (1 page) |
2 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (9 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
22 May 2001 | Return made up to 04/05/01; full list of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
6 June 2000 | Return made up to 04/05/00; full list of members (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
27 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
17 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
17 May 1999 | Return made up to 04/05/99; no change of members (4 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 December 1998 | Auditor's resignation (4 pages) |
24 December 1998 | Auditor's resignation (4 pages) |
11 November 1998 | Auditor's resignation (2 pages) |
11 November 1998 | Auditor's resignation (2 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (7 pages) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
28 August 1998 | Registered office changed on 28/08/98 from: millfield house hylton road sunderland SR4 7BA (1 page) |
19 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
19 May 1998 | Return made up to 04/05/98; no change of members (4 pages) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (7 pages) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | New director appointed (2 pages) |
21 May 1997 | Return made up to 04/05/97; full list of members (5 pages) |
21 May 1997 | Return made up to 04/05/97; full list of members (5 pages) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
3 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1997 | Director resigned (1 page) |
14 April 1997 | Director resigned (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
25 January 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
6 November 1996 | Director's particulars changed (1 page) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
15 May 1996 | Return made up to 04/05/96; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
29 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
13 July 1995 | Resolutions
|
13 July 1995 | Resolutions
|
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 04/05/95; no change of members (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (103 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
24 October 1994 | Full accounts made up to 31 December 1993 (17 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (16 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (17 pages) |
16 September 1992 | Full accounts made up to 31 December 1991 (17 pages) |
4 January 1992 | Full accounts made up to 31 December 1990 (18 pages) |
4 January 1992 | Full accounts made up to 31 December 1990 (18 pages) |
7 November 1990 | Full accounts made up to 31 December 1989 (18 pages) |
7 November 1990 | Full accounts made up to 31 December 1989 (18 pages) |
26 January 1990 | Full accounts made up to 31 December 1988 (17 pages) |
26 January 1990 | Full accounts made up to 31 December 1988 (17 pages) |
5 August 1988 | Full group accounts made up to 31 July 1987 (21 pages) |
5 August 1988 | Full group accounts made up to 31 July 1987 (21 pages) |
6 July 1987 | Full accounts made up to 31 July 1986 (20 pages) |
6 July 1987 | Full accounts made up to 31 July 1986 (20 pages) |
17 June 1986 | Full accounts made up to 31 July 1985 (20 pages) |
17 June 1986 | Full accounts made up to 31 July 1985 (20 pages) |
29 June 1985 | Accounts made up to 31 July 1984 (20 pages) |
29 June 1985 | Accounts made up to 31 July 1984 (20 pages) |
5 July 1984 | Accounts made up to 31 July 1983 (19 pages) |
5 July 1984 | Accounts made up to 31 July 1983 (19 pages) |
1 July 1983 | Accounts made up to 31 July 1982 (17 pages) |
1 July 1983 | Accounts made up to 31 July 1982 (17 pages) |
31 January 1983 | Accounts made up to 31 July 1981 (16 pages) |
31 January 1983 | Accounts made up to 31 July 1981 (16 pages) |
21 May 1982 | Accounts made up to 31 July 1980 (16 pages) |
21 May 1982 | Accounts made up to 31 July 1980 (16 pages) |
29 August 1980 | Accounts made up to 31 July 1979 (15 pages) |
29 August 1980 | Accounts made up to 31 July 1979 (15 pages) |
3 September 1979 | Accounts made up to 31 July 1978 (13 pages) |
3 September 1979 | Accounts made up to 31 July 1978 (13 pages) |
19 December 1978 | Accounts made up to 31 July 1977 (13 pages) |
19 December 1978 | Accounts made up to 31 July 1977 (13 pages) |
20 October 1977 | Accounts made up to 31 July 1976 (13 pages) |
20 October 1977 | Accounts made up to 31 July 1976 (13 pages) |
20 July 1977 | Accounts made up to 31 July 1975 (18 pages) |
20 July 1977 | Accounts made up to 31 July 1975 (18 pages) |