Huntington
York
YO32 9PT
Director Name | Mr Martin Ian Goforth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Closed |
Appointed | 01 January 2017(53 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr Jonathan Mark Collins |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2017(54 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 29 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Colin Stuart Shepherd |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 1996) |
Role | Company Director |
Correspondence Address | 15 St Edwards Close Dringhouses York North Yorkshire YO2 2QB |
Director Name | Donald Welton Shepherd |
---|---|
Date of Birth | October 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | 5 Cherry Lane Dringhouses York North Yorkshire YO2 2QH |
Secretary Name | William James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 November 1998) |
Role | Company Director |
Correspondence Address | 2 The Old Stables Moor Lane Bilbrough York North Yorkshire YO23 3NT |
Director Name | Mr Alastair Mark Shepherd |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(33 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepers Lodge 20 Sand Hutton York YO41 1LL |
Director Name | William James |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1996(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 November 1998) |
Role | Secretary |
Correspondence Address | 2 The Old Stables Moor Lane Bilbrough York North Yorkshire YO23 3NT |
Director Name | Mr Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(35 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Secretary Name | Mr Philip John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1998(35 years, 10 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr John Richard Barker |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(45 years after company formation) |
Appointment Duration | 12 months (resigned 30 January 2009) |
Role | Company Director |
Correspondence Address | 6 Furlong Road Stamford Bridge York YO41 1PX |
Director Name | Mr Keven David Parker |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2015(52 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 July 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Website | shepherd-group.com |
---|
Registered Address | Yorkon House New Lane Huntington York YO32 9PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Shepherd Building Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 August 2020 | Director's details changed for Mr Jonathan Mark Collins on 11 August 2020 (2 pages) |
25 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2020 | Application to strike the company off the register (3 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
12 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
11 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
20 July 2017 | Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page) |
20 July 2017 | Appointment of Mr Jonathan Mark Collins as a director on 10 July 2017 (2 pages) |
20 July 2017 | Termination of appointment of Keven David Parker as a director on 10 July 2017 (1 page) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages) |
23 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
23 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
1 October 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 February 2016 | Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages) |
29 February 2016 | Director's details changed for Mr Keven David Parker on 1 February 2016 (2 pages) |
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
17 August 2015 | Appointment of Mr Keven David Parker as a director on 6 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Keven David Parker as a director on 6 August 2015 (2 pages) |
17 August 2015 | Appointment of Mr Keven David Parker as a director on 6 August 2015 (2 pages) |
31 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
31 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 March 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
26 February 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
2 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-02
|
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
19 February 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
4 March 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
26 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 October 2009 | Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Philip John Clarke on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Philip John Clarke on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Philip John Clarke on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mrs Janet Rose on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
22 October 2009 | Secretary's details changed for Mr Philip John Clarke on 1 October 2009 (1 page) |
14 May 2009 | Memorandum and Articles of Association (6 pages) |
14 May 2009 | Memorandum and Articles of Association (6 pages) |
12 May 2009 | Company name changed housing association management LIMITED\certificate issued on 12/05/09 (2 pages) |
12 May 2009 | Company name changed housing association management LIMITED\certificate issued on 12/05/09 (2 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
10 February 2009 | Director appointed mrs janet rose (1 page) |
10 February 2009 | Director appointed mrs janet rose (1 page) |
9 February 2009 | Appointment terminated director john barker (1 page) |
9 February 2009 | Appointment terminated director john barker (1 page) |
20 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
20 October 2008 | Return made up to 12/10/08; full list of members (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
27 March 2008 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
4 March 2008 | Director appointed mr john richard barker (1 page) |
4 March 2008 | Director appointed mr john richard barker (1 page) |
4 March 2008 | Appointment terminated director alastair shepherd (1 page) |
4 March 2008 | Appointment terminated director alastair shepherd (1 page) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
17 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
17 October 2006 | Return made up to 12/10/06; full list of members (2 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 30 June 2005 (3 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
13 October 2005 | Return made up to 12/10/05; full list of members (2 pages) |
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
10 May 2005 | Resolutions
|
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
9 March 2005 | Accounts for a dormant company made up to 30 June 2004 (3 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 12/10/04; full list of members (7 pages) |
31 December 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
31 December 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
19 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
19 October 2003 | Return made up to 12/10/03; full list of members (7 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: fulford moor house fulford road york north yorkshire YO10 4EY (1 page) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
14 April 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
21 October 2002 | Return made up to 12/10/02; full list of members (7 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
12 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
18 October 2001 | Return made up to 12/10/01; full list of members (6 pages) |
13 August 2001 | Resolutions
|
13 August 2001 | Resolutions
|
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
23 January 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2000 | Return made up to 12/10/00; full list of members (6 pages) |
25 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
20 October 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
26 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
26 April 2000 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
26 October 1999 | Return made up to 12/10/99; full list of members
|
26 October 1999 | Return made up to 12/10/99; full list of members
|
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
8 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | New secretary appointed;new director appointed (2 pages) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
8 December 1998 | Secretary resigned;director resigned (1 page) |
17 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
17 November 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
4 November 1998 | Return made up to 12/10/98; no change of members
|
4 November 1998 | Return made up to 12/10/98; no change of members
|
4 December 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
4 December 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
10 November 1997 | Return made up to 12/10/97; full list of members (8 pages) |
10 November 1997 | Return made up to 12/10/97; full list of members (8 pages) |
4 December 1996 | New director appointed (3 pages) |
4 December 1996 | New director appointed (3 pages) |
4 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
4 December 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
10 July 1996 | New director appointed (3 pages) |
10 July 1996 | New director appointed (3 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
27 December 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
27 December 1995 | Accounts for a dormant company made up to 30 June 1995 (2 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: blue bridge lane, york YO1 4AS (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: blue bridge lane, york YO1 4AS (1 page) |
8 November 1995 | Return made up to 12/10/95; full list of members (10 pages) |
8 November 1995 | Return made up to 12/10/95; full list of members (10 pages) |