Newton On Rawcliffe
Pickering
North Yorkshire
YO18 8QG
Director Name | Mr John Richard Parkin |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(48 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 18 March 2009) |
Role | Company Director |
Correspondence Address | 103a Leeds Road Liversedge West Yorkshire WF15 6AB |
Secretary Name | Mr Andrew Ian Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 1992(48 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 18 March 2009) |
Role | Company Director |
Correspondence Address | Low Breckenbrough Newton On Rawcliffe Pickering North Yorkshire YO18 8QG |
Director Name | Mr John Ronald Parkin |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(48 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 24 February 1993) |
Role | Company Director |
Correspondence Address | Lower Royds House Chapel Lane Heckmondwike West Yorkshire Wf16 |
Registered Address | Rushtons Accountants Merchant's Quay Ashley Lane Shipley West Yorkshire BD17 7DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Shipley |
County | West Yorkshire |
Ward | Shipley |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£315,495 |
Cash | £200 |
Current Liabilities | £94,271 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 December 2008 | Liquidators statement of receipts and payments to 1 December 2008 (6 pages) |
18 December 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
23 October 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
18 April 2008 | Liquidators statement of receipts and payments to 28 September 2008 (5 pages) |
31 October 2007 | Liquidators statement of receipts and payments (26 pages) |
17 October 2006 | Registered office changed on 17/10/06 from: whiteheads mill young street bradford BD8 9RQ (1 page) |
16 October 2006 | Appointment of a voluntary liquidator (1 page) |
16 October 2006 | Resolutions
|
16 October 2006 | Statement of affairs (9 pages) |
10 May 2006 | Return made up to 31/01/06; full list of members (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
31 March 2005 | Return made up to 31/01/05; full list of members (7 pages) |
31 October 2004 | Partial exemption accounts made up to 31 December 2003 (6 pages) |
25 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
20 May 2003 | Partial exemption accounts made up to 31 December 2002 (6 pages) |
11 March 2003 | Return made up to 31/01/03; full list of members (7 pages) |
25 October 2002 | Partial exemption accounts made up to 31 December 2001 (6 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members
|
5 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 February 2001 | Return made up to 31/01/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
22 February 2000 | Return made up to 31/01/00; full list of members
|
7 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
17 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
4 February 1998 | Return made up to 31/01/98; full list of members (6 pages) |
31 October 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
5 February 1997 | Return made up to 31/01/97; full list of members (6 pages) |
2 November 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
3 September 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1995 | Registered office changed on 14/12/95 from: william royde mills chapel lane heckmondwike WF16 9JS (1 page) |
29 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |