York
YO41 1HD
Director Name | Charles Frederick Robinson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(62 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 October 2006) |
Role | Contracts Manager |
Correspondence Address | 14 Church View Church Street Elloughton North Humberside HU15 1HS |
Director Name | Richard Michael Sawdon |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(62 years, 5 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 02 October 2006) |
Role | Contracts Manager |
Correspondence Address | 63 Nunburnholme Avenue North Ferriby Hull HU14 3AW |
Director Name | Robert Wilson Sawdon |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(62 years, 5 months after company formation) |
Appointment Duration | 13 years (resigned 27 August 2004) |
Role | Builders Estimator |
Correspondence Address | 22 Mill Road Swanland Hull HU14 3PL |
Secretary Name | Brian Tate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(62 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 12 Ulverston Road Hull North Humberside HU4 7HL |
Secretary Name | Robert Wilson Sawdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(70 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 November 2001) |
Role | Company Director |
Correspondence Address | 22 Mill Road Swanland Hull HU14 3PL |
Secretary Name | Alfred Raymund Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2001(72 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 October 2004) |
Role | Company Director |
Correspondence Address | 39 Burniston Road Bricknell Avenue Kingston Upon Hull East Yorkshire HU5 4JX |
Secretary Name | Charles Frederick Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(75 years, 7 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 February 2005) |
Role | Company Director |
Correspondence Address | 14 Church View Church Street Elloughton North Humberside HU15 1HS |
Secretary Name | Mark De Villamar Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(77 years, 7 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 17 October 2006) |
Role | Solicitor |
Correspondence Address | 178 Bishopthorpe Road York North Yorkshire YO23 1LF |
Secretary Name | Mrs Lucy Margaret Deacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(77 years, 7 months after company formation) |
Appointment Duration | 2 weeks (resigned 17 October 2006) |
Role | Secretary |
Correspondence Address | Beck Cottage Main Street Skirpenbeck York YO41 1HD |
Secretary Name | Peter Middleton |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | 24 Moreton Bay Bilton Hull East Yorkshire HU11 4ER |
Secretary Name | Peter Middleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2006(77 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 June 2009) |
Role | Accountant |
Correspondence Address | 24 Moreton Bay Bilton Hull East Yorkshire HU11 4ER |
Secretary Name | Mr Michael Willis |
---|---|
Status | Resigned |
Appointed | 01 June 2009(80 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 29 October 2009) |
Role | Finance Director |
Correspondence Address | 22 High Catton Road Stamford Bridge York N Yorkshire YO41 1DU |
Registered Address | 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2008 |
---|---|
Net Worth | £314,394 |
Cash | £600,159 |
Current Liabilities | £1,505,709 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Next Accounts Due | 31 January 2010 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Next Return Due | 16 August 2016 (overdue) |
---|
6 January 2015 | Restoration by order of the court (3 pages) |
---|---|
6 January 2015 | Restoration by order of the court (3 pages) |
6 November 2012 | Final Gazette dissolved following liquidation (1 page) |
6 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 November 2012 | Final Gazette dissolved following liquidation (1 page) |
6 August 2012 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
6 August 2012 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
8 December 2011 | Liquidators statement of receipts and payments to 6 October 2011 (17 pages) |
8 December 2011 | Liquidators statement of receipts and payments to 6 October 2011 (17 pages) |
8 December 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (17 pages) |
8 December 2011 | Liquidators' statement of receipts and payments to 6 October 2011 (17 pages) |
7 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
7 October 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
4 October 2010 | Result of meeting of creditors (11 pages) |
4 October 2010 | Result of meeting of creditors (11 pages) |
7 June 2010 | Administrator's progress report to 28 April 2010 (14 pages) |
7 June 2010 | Administrator's progress report to 28 April 2010 (14 pages) |
25 February 2010 | Statement of affairs with form 2.14B (6 pages) |
25 February 2010 | Statement of affairs with form 2.14B (6 pages) |
11 January 2010 | Termination of appointment of Michael Willis as a secretary (1 page) |
11 January 2010 | Termination of appointment of Michael Willis as a secretary (1 page) |
31 December 2009 | Statement of administrator's proposal (25 pages) |
31 December 2009 | Statement of administrator's proposal (25 pages) |
24 November 2009 | Statement of affairs with form 2.14B (6 pages) |
24 November 2009 | Registered office address changed from 1 Melton Park Office Village Redcliff Road Melton North Ferriby North Humberside HU14 3RS on 24 November 2009 (1 page) |
24 November 2009 | Statement of affairs with form 2.14B (6 pages) |
24 November 2009 | Registered office address changed from 1 Melton Park Office Village Redcliff Road Melton North Ferriby North Humberside HU14 3RS on 24 November 2009 (1 page) |
13 November 2009 | Appointment of an administrator (1 page) |
13 November 2009 | Appointment of an administrator (1 page) |
7 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
7 August 2009 | Location of register of members (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Location of debenture register (1 page) |
7 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
7 August 2009 | Location of register of members (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from alexandra house english street hull HU3 2DJ (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from alexandra house english street hull HU3 2DJ (1 page) |
24 June 2009 | Appointment terminated secretary peter middleton (1 page) |
24 June 2009 | Appointment terminated secretary peter middleton (1 page) |
4 June 2009 | Secretary appointed michael willis (1 page) |
4 June 2009 | Secretary appointed michael willis (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 December 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
2 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
17 October 2008 | Location of debenture register (1 page) |
17 October 2008 | Return made up to 02/08/08; full list of members (3 pages) |
17 October 2008 | Location of debenture register (1 page) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
13 May 2008 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
20 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 02/08/07; full list of members (3 pages) |
18 April 2007 | Secretary resigned (1 page) |
18 April 2007 | Secretary resigned (1 page) |
3 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
3 November 2006 | Declaration of assistance for shares acquisition (14 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
20 October 2006 | New secretary appointed (2 pages) |
20 October 2006 | New secretary appointed (2 pages) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | Secretary resigned (1 page) |
19 October 2006 | New secretary appointed (1 page) |
19 October 2006 | New secretary appointed (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
16 October 2006 | Secretary resigned (1 page) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
13 October 2006 | Particulars of mortgage/charge (3 pages) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
5 September 2006 | Return made up to 02/08/06; full list of members (3 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
26 August 2005 | Location of register of members (1 page) |
26 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 February 2005 | Secretary resigned (1 page) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | New secretary appointed (2 pages) |
23 February 2005 | Secretary resigned (1 page) |
21 January 2005 | New secretary appointed (2 pages) |
21 January 2005 | New secretary appointed (2 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Return made up to 02/08/04; full list of members
|
18 November 2004 | Return made up to 02/08/04; full list of members
|
18 November 2004 | Secretary resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
17 August 2004 | Resolutions
|
17 August 2004 | Resolutions
|
27 October 2003 | Return made up to 02/08/03; full list of members (7 pages) |
27 October 2003 | Return made up to 02/08/03; full list of members (7 pages) |
29 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
29 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
20 September 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
20 September 2002 | Accounts for a medium company made up to 31 March 2002 (14 pages) |
22 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Secretary resigned (1 page) |
18 October 2001 | Return made up to 02/08/01; full list of members (7 pages) |
18 October 2001 | Return made up to 02/08/01; full list of members (7 pages) |
1 August 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
1 August 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
8 August 2000 | Return made up to 02/08/00; full list of members (7 pages) |
16 August 1999 | Return made up to 02/08/99; no change of members
|
16 August 1999 | Return made up to 02/08/99; no change of members
|
6 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
6 August 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | New secretary appointed (2 pages) |
22 June 1999 | Secretary resigned (1 page) |
22 June 1999 | Secretary resigned (1 page) |
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 August 1998 | Return made up to 02/08/98; full list of members
|
7 August 1998 | Return made up to 02/08/98; full list of members
|
7 August 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
3 September 1997 | Return made up to 02/08/97; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
21 August 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
21 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
8 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
8 August 1995 | Return made up to 02/08/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (43 pages) |
31 March 1980 | Memorandum and Articles of Association (11 pages) |
31 March 1980 | Memorandum and Articles of Association (11 pages) |
13 March 1929 | Certificate of incorporation (1 page) |
13 March 1929 | Certificate of incorporation (1 page) |