Wistow
Selby
N Yorks
Yo8
Director Name | Mr John Powell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 1991(38 years, 5 months after company formation) |
Appointment Duration | 26 years, 6 months (closed 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield York Road Barlby Selby North Yorkshire YO8 7JP |
Secretary Name | Mr Michael John Leonard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2004(51 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 24 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clematis Cottage Wistow Selby N Yorks Yo8 |
Director Name | Mr John Vernon Leonard |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | Wykestowe Lodge Garmancar Lane Wistow Selby N Yorks YO8 0UW |
Director Name | Mr John Edgar Powell |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(38 years, 5 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 08 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fircones Hemingbrough Selby N Yorks YO8 7QW |
Secretary Name | Mr John Vernon Leonard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(38 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 03 June 1999) |
Role | Company Director |
Correspondence Address | Wykestowe Lodge Garmancar Lane Wistow Selby N Yorks YO8 0UW |
Director Name | Paul Robert Miles |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(52 years, 7 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 16 March 2015) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | Langdene Cottage Long Drax Selby North Yorkshire YO8 8NH |
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £57,985 |
Cash | £49,959 |
Current Liabilities | £74,030 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 April 2017 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
17 June 2016 | Liquidators' statement of receipts and payments to 20 April 2016 (14 pages) |
11 May 2015 | Appointment of a voluntary liquidator (1 page) |
11 May 2015 | Statement of affairs with form 4.19 (6 pages) |
8 April 2015 | Termination of appointment of Paul Robert Miles as a director on 16 March 2015 (2 pages) |
31 March 2015 | Termination of appointment of Paul Robert Miles as a director on 16 March 2015 (2 pages) |
30 March 2015 | Registered office address changed from 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW to C/O Clark Business Recovery Ltd 26 York Place Leeds LS1 2EY on 30 March 2015 (1 page) |
19 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
9 December 2013 | Termination of appointment of John Powell as a director (1 page) |
15 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
14 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (7 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
3 July 2012 | Registered office address changed from Crossroads Garage Chapel Haddlesey Selby North Yorkshire YO8 8QQ on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Crossroads Garage Chapel Haddlesey Selby North Yorkshire YO8 8QQ on 3 July 2012 (1 page) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
9 February 2010 | Director's details changed for Mr John Powell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Robert Miles on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Mr Michael John Leonard on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Paul Robert Miles on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Michael John Leonard on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr John Edgar Powell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr John Powell on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr John Edgar Powell on 9 February 2010 (2 pages) |
5 May 2009 | Return made up to 30/01/09; full list of members (5 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
20 February 2008 | Return made up to 30/01/08; full list of members (3 pages) |
18 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
21 February 2007 | Return made up to 30/01/07; full list of members (8 pages) |
26 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 April 2006 | Return made up to 30/01/06; full list of members (8 pages) |
8 April 2005 | New director appointed (1 page) |
10 February 2005 | Return made up to 30/01/05; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 February 2004 | Return made up to 30/01/03; full list of members (8 pages) |
12 February 2004 | Return made up to 30/01/04; full list of members (8 pages) |
12 February 2004 | New secretary appointed (2 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 July 2001 (6 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
19 June 2002 | Particulars of mortgage/charge (4 pages) |
24 January 2002 | Return made up to 30/01/02; full list of members (7 pages) |
7 December 2001 | Particulars of mortgage/charge (5 pages) |
25 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
26 January 2001 | Return made up to 30/01/01; full list of members
|
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
13 March 2000 | Return made up to 30/01/00; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
28 January 1999 | Return made up to 30/01/99; no change of members (4 pages) |
11 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
6 February 1998 | Return made up to 30/01/98; no change of members
|
2 February 1997 | Return made up to 30/01/97; full list of members (6 pages) |
9 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 March 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
12 February 1996 | Return made up to 30/01/96; no change of members (4 pages) |