Northfield Lane Askham Bryan
York
North Yorkshire
Director Name | Mrs Debra Louise Micklethwait |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 1991(45 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (closed 20 July 2010) |
Role | Company Director |
Correspondence Address | Orehard Cottage Northfield Brayan York YO41 1EH |
Director Name | Mrs Betty Micklethwait |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(45 years, 8 months after company formation) |
Appointment Duration | 16 years (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | The Gardeners Cottage Northfield Lane Askham Bryan York North Yorkshire |
Director Name | Jonathan Miles Meek |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1991(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 29 January 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Box Tree House Main Street Skipwith York North Yorkshire YO41 4AG |
Director Name | Dr Norman Anthony Slater |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 August 2006) |
Role | Managing Director |
Correspondence Address | Dolpin House 7 Penny Pot Gardens Harrogate North Yorkshire HG3 2GB |
Registered Address | C/O Tenon Recovery Unit 1 Calder Close Wakefield WF4 3BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £15,251 |
Current Liabilities | £203,439 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
20 July 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 June 2010 | Insolvency:secretary of state's release of liquidator (1 page) |
2 June 2010 | INSOLVENCY:secretary of state's release of liquidator (1 page) |
20 April 2010 | Liquidators' statement of receipts and payments to 9 April 2010 (5 pages) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
20 April 2010 | Liquidators statement of receipts and payments to 9 April 2010 (5 pages) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Appointment of a voluntary liquidator (1 page) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Notice of ceasing to act as a voluntary liquidator (1 page) |
28 January 2010 | Court order INSOLVENCY:replacement of liquidator (17 pages) |
28 January 2010 | Court order insolvency:replacement of liquidator (17 pages) |
20 January 2010 | Liquidators' statement of receipts and payments to 9 January 2010 (5 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
20 January 2010 | Liquidators statement of receipts and payments to 9 January 2010 (5 pages) |
29 July 2009 | Liquidators' statement of receipts and payments to 9 July 2009 (5 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
29 July 2009 | Liquidators statement of receipts and payments to 9 July 2009 (5 pages) |
6 March 2009 | Appointment of a voluntary liquidator (1 page) |
6 March 2009 | Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages) |
6 March 2009 | Appointment of a voluntary liquidator (1 page) |
6 March 2009 | Court order insolvency:replacement of liquidator ;- t e dixon & j p philmore replacing d a willis & m c bowker (10 pages) |
4 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
4 March 2009 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 February 2009 | Insolvency:liquidator (release)- sec of state cert (1 page) |
3 February 2009 | Insolvency:secretary of states, release of liquidator (1 page) |
3 February 2009 | INSOLVENCY:liquidator (release)- sec of state cert (1 page) |
3 February 2009 | INSOLVENCY:secretary of states, release of liquidator (1 page) |
27 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
27 January 2009 | Liquidators' statement of receipts and payments to 9 January 2009 (5 pages) |
27 January 2009 | Liquidators statement of receipts and payments to 9 January 2009 (5 pages) |
21 November 2008 | Registered office changed on 21/11/2008 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from tenon recovery suite 5C tower house business centre fishergate york YO10 4UA (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o tenon recovery 2A low ousegate york YO1 9QU (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o tenon recovery 2A low ousegate york YO1 9QU (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Statement of affairs (5 pages) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
23 January 2008 | Resolutions
|
23 January 2008 | Statement of affairs (5 pages) |
23 January 2008 | Appointment of a voluntary liquidator (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: langton house 124 acomb road holgate york north yorkshire YO24 4EY (1 page) |
2 January 2008 | Registered office changed on 02/01/08 from: langton house 124 acomb road holgate york north yorkshire YO24 4EY (1 page) |
29 November 2007 | Return made up to 30/09/07; no change of members (6 pages) |
29 November 2007 | Return made up to 30/09/07; no change of members (6 pages) |
12 October 2007 | Registered office changed on 12/10/07 from: the old station naburn york YO19 4RW (1 page) |
12 October 2007 | Registered office changed on 12/10/07 from: the old station naburn york YO19 4RW (1 page) |
4 October 2007 | Director resigned (1 page) |
4 October 2007 | Director resigned (1 page) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
3 October 2007 | Particulars of mortgage/charge (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
28 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
28 November 2006 | Return made up to 30/09/06; full list of members
|
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
15 February 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
8 February 2006 | Return made up to 30/09/05; full list of members (7 pages) |
8 February 2006 | Return made up to 30/09/05; full list of members
|
16 August 2005 | New director appointed (2 pages) |
16 August 2005 | New director appointed (2 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
19 October 2004 | Return made up to 30/09/04; full list of members (7 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
10 February 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
24 November 2003 | Return made up to 30/09/03; full list of members
|
24 November 2003 | Return made up to 30/09/03; full list of members (7 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
3 September 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
3 September 2002 | Accounting reference date extended from 31/10/02 to 30/04/03 (1 page) |
21 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
21 December 2001 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
26 November 2001 | Return made up to 30/09/01; full list of members (6 pages) |
26 November 2001 | Return made up to 30/09/01; full list of members
|
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
31 August 2001 | Total exemption small company accounts made up to 31 October 2000 (6 pages) |
21 January 2001 | Return made up to 30/09/00; full list of members
|
21 January 2001 | Return made up to 30/09/00; full list of members (6 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
8 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members (7 pages) |
5 October 1999 | Return made up to 30/09/99; full list of members
|
7 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
7 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members (6 pages) |
15 October 1998 | Return made up to 30/09/98; full list of members
|
2 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
2 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
24 October 1997 | Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page) |
24 October 1997 | Accounting reference date shortened from 30/06/98 to 31/10/97 (1 page) |
8 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
8 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
8 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
8 May 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
27 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
27 November 1996 | Return made up to 30/09/96; no change of members (4 pages) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
11 December 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
2 May 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 January 1946 | Incorporation (18 pages) |
23 January 1946 | Incorporation (18 pages) |