Kirkbymoorside
YO62 7JF
Director Name | Mr Gordon James Gunn |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2011(47 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr William Benjamin Shaw |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2011(47 years, 3 months after company formation) |
Appointment Duration | 11 years, 6 months (closed 05 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr David Bradley |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 05 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr John Dominic McGreevy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2013(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (closed 05 October 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Mark David Chappell |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 March 2013(49 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 October 2022) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
Director Name | Mr Stephen Robert Greener |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 March 1994) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Manor Farm Ebberston Scarborough North Yorkshire YO13 9ND |
Director Name | Mrs Barbara Joan Shaw |
---|---|
Date of Birth | February 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highfields Swainsea Lane Pickering North Yorkshire YO18 8NF |
Director Name | Mrs Mary Jeannette Robinson Shaw |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 07 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Starfitts House Starfitts Lane Kirkbymoorside York North Yorkshire YO62 7JF |
Director Name | Mr Joseph Rawlings Robinson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 10 January 2000) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 25 Greenbrier Drive Summit New Jersey Foreign |
Secretary Name | David George Safhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1992(28 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 28 Holly Tree Lane Dunningyon York North Yorkshire YO1 5RD |
Secretary Name | Mr Paul Ernest Birnie |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 22 September 1993(29 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 07 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Knowle Hill 83 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | Mr Paul Ernest Birnie |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1994(30 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 06 May 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Knowle Hill 83 Kirkby Road Ripon North Yorkshire HG4 2HH |
Director Name | William McAulay Gibson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Kings Faun 58 Kings Road Ilkley West Yorkshire LS29 9AT |
Secretary Name | William McAulay Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 1998(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 April 2002) |
Role | Chartered Accountant |
Correspondence Address | Kings Faun 58 Kings Road Ilkley West Yorkshire LS29 9AT |
Director Name | Dr Ian Gregory Eddison |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 January 2000) |
Role | Information Technology Consult |
Country of Residence | England |
Correspondence Address | 12 The Paddocks Bugbrooke Northampton Northamptonshire NN7 3QR |
Director Name | Mr Stephen David Parkin |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2000(36 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 30 April 2010) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Heron Leas Lendales Lane Pickering North Yorkshire YO18 8EE |
Secretary Name | Mr Christopher William Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(38 years, 3 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 12 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Starfitts House Kirkbymoorside YO62 7JF |
Secretary Name | Deborah Jane Cuming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 February 2012) |
Role | Accountant |
Correspondence Address | 4 Franchise Terrace Middleton Road Pickering North Yorkshire YO18 8AN |
Director Name | Mr John Dominic McGreevy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(43 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 July 2012) |
Role | Bus Development Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Kirkdale Road Kirkbymoorside York YO62 6PX |
Registered Address | Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,923,352 |
Gross Profit | £1,853,711 |
Net Worth | -£1,698,373 |
Cash | £101,271 |
Current Liabilities | £1,304,822 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
23 December 2016 | Liquidators' statement of receipts and payments to 20 October 2016 (18 pages) |
---|---|
10 November 2015 | Administrator's progress report to 21 October 2015 (21 pages) |
10 November 2015 | Appointment of a voluntary liquidator (2 pages) |
6 November 2015 | Administrator's progress report to 7 October 2015 (18 pages) |
6 November 2015 | Administrator's progress report to 7 October 2015 (18 pages) |
21 October 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
12 May 2015 | Administrator's progress report to 8 April 2015 (20 pages) |
12 May 2015 | Administrator's progress report to 8 April 2015 (20 pages) |
12 May 2015 | Notice of extension of period of Administration (1 page) |
10 April 2015 | Statement of affairs with form 2.14B/2.15B (7 pages) |
10 December 2014 | Administrator's progress report to 1 November 2014 (20 pages) |
10 December 2014 | Administrator's progress report to 1 November 2014 (20 pages) |
24 September 2014 | Statement of affairs with form 2.14B/2.15B (10 pages) |
25 July 2014 | Result of meeting of creditors (2 pages) |
2 July 2014 | Statement of administrator's proposal (45 pages) |
21 May 2014 | Registered office address changed from Kirkdale Road Kirkbymoorside York YO62 6PX on 21 May 2014 (2 pages) |
12 May 2014 | Appointment of an administrator (1 page) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (30 pages) |
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
5 June 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-06-05
|
8 April 2013 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
15 March 2013 | Appointment of Mr Mark David Chappell as a director (2 pages) |
25 February 2013 | Appointment of Mr John Dominic Mcgreevy as a director (2 pages) |
25 February 2013 | Appointment of Mr David Bradley as a director (2 pages) |
11 February 2013 | Termination of appointment of Mary Shaw as a director (1 page) |
7 August 2012 | Termination of appointment of John Mcgreevy as a director (1 page) |
9 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Termination of appointment of Deborah Cuming as a secretary (1 page) |
5 January 2012 | Group of companies' accounts made up to 31 March 2011 (35 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (8 pages) |
20 April 2011 | Appointment of Mr William Benjamin Shaw as a director (2 pages) |
20 April 2011 | Appointment of Mr Gordon James Gunn as a director (2 pages) |
19 April 2011 | Director's details changed for Mr John Mcgreevy on 19 April 2011 (2 pages) |
15 March 2011 | Termination of appointment of Barbara Shaw as a director (1 page) |
31 January 2011 | Full accounts made up to 31 March 2010 (29 pages) |
9 June 2010 | Termination of appointment of Stephen Parkin as a director (1 page) |
9 June 2010 | Director's details changed for Mrs Mary Jeannette Robinson Shaw on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Christopher William Shaw on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Barbara Joan Shaw on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Mary Jeannette Robinson Shaw on 1 October 2009 (2 pages) |
9 June 2010 | Termination of appointment of Stephen Parkin as a director (1 page) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Director's details changed for Christopher William Shaw on 1 October 2009 (2 pages) |
9 June 2010 | Director's details changed for Mrs Barbara Joan Shaw on 1 October 2009 (2 pages) |
18 August 2009 | Full accounts made up to 31 March 2009 (30 pages) |
26 May 2009 | Director's change of particulars / john mcgreevy / 23/07/2008 (1 page) |
26 May 2009 | Return made up to 08/05/09; full list of members (6 pages) |
2 April 2009 | Auditor's resignation (1 page) |
25 March 2009 | Auditor's resignation (1 page) |
25 March 2009 | Notice of res removing auditor (1 page) |
14 October 2008 | Full accounts made up to 30 March 2008 (16 pages) |
21 May 2008 | Return made up to 08/05/08; full list of members (6 pages) |
14 November 2007 | Full accounts made up to 1 April 2007 (16 pages) |
14 November 2007 | Full accounts made up to 1 April 2007 (16 pages) |
16 July 2007 | New director appointed (2 pages) |
15 May 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
31 March 2007 | Particulars of mortgage/charge (3 pages) |
2 October 2006 | Full accounts made up to 2 April 2006 (13 pages) |
2 October 2006 | Full accounts made up to 2 April 2006 (13 pages) |
6 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Director's particulars changed (1 page) |
9 May 2006 | Return made up to 08/05/06; full list of members (3 pages) |
11 October 2005 | Full accounts made up to 31 March 2005 (12 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Return made up to 08/05/05; full list of members (4 pages) |
12 August 2004 | Full accounts made up to 28 March 2004 (13 pages) |
17 June 2004 | Return made up to 08/05/04; full list of members (9 pages) |
29 September 2003 | Full accounts made up to 31 March 2003 (17 pages) |
16 September 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Return made up to 08/05/03; full list of members (10 pages) |
2 June 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
7 November 2002 | Full accounts made up to 31 March 2002 (24 pages) |
16 May 2002 | New secretary appointed (2 pages) |
14 May 2002 | Return made up to 08/05/02; full list of members
|
30 April 2002 | Secretary resigned;director resigned (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: ings lane kirkbymoorside york north yorkshire YO62 6DW (1 page) |
9 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2001 | Full accounts made up to 31 March 2001 (21 pages) |
6 June 2001 | Return made up to 08/05/01; full list of members (9 pages) |
18 December 2000 | Resolutions
|
25 October 2000 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (22 pages) |
5 June 2000 | Return made up to 08/05/00; full list of members
|
28 January 2000 | Director resigned (1 page) |
28 January 2000 | Director resigned (1 page) |
11 January 2000 | Director's particulars changed (1 page) |
11 January 2000 | Return made up to 08/05/99; full list of members; amend (8 pages) |
11 January 2000 | Location of debenture register (1 page) |
10 January 2000 | Director's particulars changed (1 page) |
6 January 2000 | Location of register of members (1 page) |
19 November 1999 | Full accounts made up to 1 April 1999 (25 pages) |
19 November 1999 | Full accounts made up to 1 April 1999 (25 pages) |
6 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
22 May 1999 | Return made up to 08/05/99; full list of members (8 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (24 pages) |
2 December 1998 | New director appointed (2 pages) |
31 October 1998 | Secretary resigned (1 page) |
31 October 1998 | New secretary appointed;new director appointed (2 pages) |
18 September 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Return made up to 08/05/98; full list of members
|
12 September 1997 | Accounts for a medium company made up to 31 March 1997 (23 pages) |
15 May 1997 | Return made up to 08/05/97; no change of members (7 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (24 pages) |
18 July 1996 | Return made up to 14/05/96; full list of members (9 pages) |
24 October 1995 | Full accounts made up to 31 March 1995 (24 pages) |
22 June 1995 | Return made up to 14/05/95; full list of members (10 pages) |
31 March 1995 | Ad 27/03/95--------- £ si 24979@1=24979 £ ic 52162/77141 (2 pages) |
12 January 1995 | Accounts for a medium company made up to 31 March 1994 (27 pages) |
11 February 1994 | Accounts for a medium company made up to 31 March 1993 (26 pages) |
26 November 1992 | Accounts for a medium company made up to 31 March 1992 (16 pages) |
4 January 1992 | Accounts for a medium company made up to 31 March 1991 (21 pages) |
26 April 1991 | Group accounts for a medium company made up to 31 March 1990 (18 pages) |
22 April 1991 | Ad 10/04/91--------- £ si 2000@1=2000 £ ic 50162/52162 (2 pages) |
16 May 1990 | Group accounts for a medium company made up to 31 March 1989 (17 pages) |
30 August 1988 | Group accounts for a medium company made up to 31 March 1987 (15 pages) |
30 March 1987 | Full accounts made up to 31 March 1986 (12 pages) |
2 January 1964 | Certificate of incorporation (1 page) |
2 January 1964 | Incorporation (13 pages) |