York
YO1 8SU
Director Name | Ms Sarah Lilian Anderson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2009(71 years, 6 months after company formation) |
Appointment Duration | 13 years, 11 months (closed 20 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Popeshead Court Offices Peter Lane York YO1 8SU |
Director Name | James Lindsay Blackwood |
---|---|
Date of Birth | February 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 May 1995) |
Role | Stockbroker |
Correspondence Address | 7 Esher Park Avenue Esher Surrey KT10 9NP |
Director Name | Doreen Marion Charteris |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(52 years, 7 months after company formation) |
Appointment Duration | 20 years, 4 months (resigned 07 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bryanston Square London W1H 2DH |
Director Name | Mr Jack Dunstan |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 February 2000) |
Role | Company Director |
Correspondence Address | 192 Portland Crescent Stanmore Middlesex HA7 1LU |
Secretary Name | Doreen Marion Charteris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 December 1990(52 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bryanston Square London W1H 2DH |
Director Name | Ashley Dunstan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(60 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 May 2004) |
Role | Administrator |
Correspondence Address | 64 Sellwood Drive Barnet Hertfordshire EN5 2RL |
Secretary Name | Russell Dunstan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(65 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 March 2012) |
Role | Company Director |
Correspondence Address | 9 Lovatt Close Edgware Middlesex HA8 9XG |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £125,000 |
Gross Profit | £125,000 |
Net Worth | £491,950 |
Cash | £370,408 |
Current Liabilities | £27,628 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
14 December 2020 | Liquidators' statement of receipts and payments to 7 October 2020 (20 pages) |
---|---|
18 February 2020 | Removal of liquidator by court order (11 pages) |
9 December 2019 | Liquidators' statement of receipts and payments to 7 October 2019 (18 pages) |
25 January 2019 | Liquidators' statement of receipts and payments to 7 October 2018 (18 pages) |
21 December 2017 | Liquidators' statement of receipts and payments to 7 October 2017 (17 pages) |
21 December 2017 | Liquidators' statement of receipts and payments to 7 October 2017 (17 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
5 December 2017 | Removal of liquidator by court order (6 pages) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
17 November 2017 | Appointment of a voluntary liquidator (1 page) |
9 December 2016 | Liquidators' statement of receipts and payments to 7 October 2016 (12 pages) |
9 December 2016 | Liquidators' statement of receipts and payments to 7 October 2016 (12 pages) |
11 July 2016 | Appointment of a voluntary liquidator (1 page) |
11 July 2016 | Appointment of a voluntary liquidator (1 page) |
7 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2016 | Court order insolvency:replacement of liquidator (5 pages) |
7 June 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
7 June 2016 | Court order insolvency:replacement of liquidator (5 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 7 October 2015 (11 pages) |
10 December 2015 | Liquidators' statement of receipts and payments to 7 October 2015 (11 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 7 October 2015 (11 pages) |
10 December 2015 | Liquidators statement of receipts and payments to 7 October 2015 (11 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Declaration of solvency (3 pages) |
21 October 2014 | Declaration of solvency (3 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Resolutions
|
1 October 2014 | Registered office address changed from 105 Oak Hill Woodford Green Essex IG8 9PF to Haslers Old Station Road Loughton Essex IG10 4PL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 105 Oak Hill Woodford Green Essex IG8 9PF to Haslers Old Station Road Loughton Essex IG10 4PL on 1 October 2014 (1 page) |
1 October 2014 | Registered office address changed from 105 Oak Hill Woodford Green Essex IG8 9PF to Haslers Old Station Road Loughton Essex IG10 4PL on 1 October 2014 (1 page) |
10 June 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
10 June 2014 | Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
25 March 2014 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
22 January 2014 | Director's details changed for Mr Michael Adrian Anderson on 30 October 2013 (2 pages) |
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Director's details changed for Mr Michael Adrian Anderson on 30 October 2013 (2 pages) |
22 January 2014 | Director's details changed for Ms Sarah Lilian Anderson on 30 October 2013 (2 pages) |
22 January 2014 | Director's details changed for Ms Sarah Lilian Anderson on 30 October 2013 (2 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
3 April 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
22 March 2013 | Registered office address changed from 254 Kilburn High Road London NW6 2BX on 22 March 2013 (1 page) |
22 March 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
22 March 2013 | Registered office address changed from 254 Kilburn High Road London NW6 2BX on 22 March 2013 (1 page) |
22 March 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Termination of appointment of Russell Dunstan as a secretary (1 page) |
14 May 2012 | Termination of appointment of Russell Dunstan as a secretary (1 page) |
11 January 2012 | Termination of appointment of Doreen Charteris as a director (1 page) |
11 January 2012 | Termination of appointment of Doreen Charteris as a director (1 page) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
4 October 2011 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
13 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
28 November 2009 | Appointment of Sarah Lilian Anderson as a director (3 pages) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
28 November 2009 | Appointment of Sarah Lilian Anderson as a director (3 pages) |
28 November 2009 | Appointment of Mr Michael Adrian Anderson as a director (3 pages) |
28 November 2009 | Appointment of Mr Michael Adrian Anderson as a director (3 pages) |
28 November 2009 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 27/12/08; full list of members (3 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
7 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
15 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
15 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
29 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
10 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 27/12/05; full list of members (2 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 27/12/04; full list of members (6 pages) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | Director resigned (1 page) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
3 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 27/12/02; full list of members (7 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
23 April 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
15 February 2002 | Return made up to 27/12/01; full list of members
|
15 February 2002 | Return made up to 27/12/01; full list of members
|
11 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (8 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
22 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
1 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
1 February 2000 | Return made up to 27/12/99; full list of members (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (8 pages) |
7 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | New director appointed (2 pages) |
1 May 1998 | Return made up to 27/12/97; no change of members (4 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 May 1998 | Return made up to 27/12/97; no change of members (4 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
23 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
26 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
26 January 1997 | Return made up to 27/12/96; full list of members (6 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
30 April 1996 | Full accounts made up to 30 June 1995 (9 pages) |
17 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
17 January 1996 | Return made up to 27/12/95; no change of members (4 pages) |
24 May 1995 | Director resigned (2 pages) |
24 May 1995 | Director resigned (2 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (10 pages) |