Meltonby Pocklington
York
Yorkshire
YO42 1PN
Secretary Name | Mrs Gillian Hale Chivers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 December 1991(28 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 15 June 2010) |
Role | Company Director |
Correspondence Address | Prospect House 52 The Old Village Huntington York Yorkshire YO32 9RB |
Registered Address | 19 Railway Street Pocklington York East Yorkshire YO42 2QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £637,083 |
Cash | £692,835 |
Current Liabilities | £73,829 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2010 | Application to strike the company off the register (3 pages) |
23 February 2010 | Application to strike the company off the register (3 pages) |
27 January 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 January 2010 (1 page) |
27 January 2010 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 27 January 2010 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
12 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
12 January 2009 | Return made up to 30/12/08; full list of members (5 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 November 2008 | Location of debenture register (non legible) (2 pages) |
17 November 2008 | Location of debenture register (non legible) (2 pages) |
17 November 2008 | Location of register of members (non legible) (1 page) |
17 November 2008 | Location of register of members (non legible) (1 page) |
11 January 2008 | Return made up to 30/12/07; full list of members (5 pages) |
11 January 2008 | Return made up to 30/12/07; full list of members (5 pages) |
15 February 2007 | Return made up to 30/12/06; full list of members (5 pages) |
15 February 2007 | Return made up to 30/12/06; full list of members (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 November 2006 | Location of debenture register (non legible) (1 page) |
16 November 2006 | Location of register of members (non legible) (1 page) |
16 November 2006 | Location of register of members (non legible) (1 page) |
16 November 2006 | Location - directors interests register: non legible (2 pages) |
16 November 2006 | Location of debenture register (non legible) (1 page) |
16 November 2006 | Location - directors interests register: non legible (2 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 21 st pauls street leeds west yorkshire LS1 2ER (1 page) |
30 January 2006 | Return made up to 30/12/05; full list of members (5 pages) |
30 January 2006 | Return made up to 30/12/05; full list of members (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
18 January 2005 | Return made up to 30/12/04; full list of members (5 pages) |
18 January 2005 | Return made up to 30/12/04; full list of members (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (5 pages) |
14 January 2004 | Return made up to 30/12/03; full list of members (5 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 February 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 January 2003 | Return made up to 30/12/02; no change of members (5 pages) |
7 January 2003 | Return made up to 30/12/02; no change of members (5 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
22 February 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
23 January 2002 | Return made up to 30/12/01; no change of members (5 pages) |
23 January 2002 | Return made up to 30/12/01; no change of members (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 June 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
10 January 2001 | Return made up to 30/12/00; full list of members (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (5 pages) |
11 January 2000 | Return made up to 30/12/99; no change of members (5 pages) |
19 July 1999 | Resolutions
|
19 July 1999 | Resolutions
|
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
12 January 1999 | Return made up to 30/12/98; no change of members (5 pages) |
12 January 1999 | Return made up to 30/12/98; no change of members (5 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Particulars of mortgage/charge (3 pages) |
21 December 1998 | Location - directors interests register: non legible (1 page) |
21 December 1998 | Location of register of members (non legible) (1 page) |
21 December 1998 | Location - directors interests register: non legible (1 page) |
21 December 1998 | Location of debenture register (non legible) (1 page) |
21 December 1998 | Location of register of members (non legible) (1 page) |
21 December 1998 | Location of debenture register (non legible) (1 page) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
27 July 1998 | Registered office changed on 27/07/98 from: st michael's hse 281 meanwood rd leeds LS7 2JA (1 page) |
27 July 1998 | Registered office changed on 27/07/98 from: st michael's hse 281 meanwood rd leeds LS7 2JA (1 page) |
27 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
27 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (18 pages) |
14 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
14 January 1997 | Return made up to 30/12/96; full list of members (6 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Particulars of mortgage/charge (3 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
2 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
10 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 30/12/95; full list of members (6 pages) |
15 March 1995 | Particulars of mortgage/charge (5 pages) |
15 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
16 May 1963 | Incorporation (10 pages) |
16 May 1963 | Incorporation (10 pages) |