Boroughbridge
York
YO51 9US
Secretary Name | Mr Douglas Arthur Grubb |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 October 2003(37 years after company formation) |
Appointment Duration | 14 years, 9 months (closed 23 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Abel Close Boroughbridge York YO51 9US |
Director Name | Mr Adam Patrick Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 October 2005(39 years after company formation) |
Appointment Duration | 12 years, 9 months (closed 23 July 2018) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 6 Browning Close Totton Southampton Hampshire SO40 8SN |
Director Name | Mr Richard Albert Davidson |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(24 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 March 2001) |
Role | Managing Director |
Correspondence Address | 258 Prescot Road Aughton Ormskirk Lancashire L39 5AQ |
Director Name | Mr George Alan Rowlands |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(24 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 November 2001) |
Role | Sales Director |
Correspondence Address | 26 Freshfield Road Formby Liverpool Merseyside L37 3HN |
Secretary Name | Mr George Alan Rowlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(24 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 26 Freshfield Road Formby Liverpool Merseyside L37 3HN |
Secretary Name | Mr Douglas Arthur Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Abel Close Boroughbridge York YO51 9US |
Director Name | Mr Raymond Edwin Clarke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(34 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 January 2006) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Grove Park Avenue West Derby Liverpool Merseyside L12 5JP |
Secretary Name | Mr Simon Bruce Riley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2001(34 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Lakeside Court Normanton West Yorkshire WF6 1WS |
Director Name | Mr David John Thomas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(44 years after company formation) |
Appointment Duration | 2 weeks (resigned 05 November 2010) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 120 Bacup Road Todmorden Lancashire OL14 7HG |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2011 |
---|---|
Net Worth | £75,006 |
Current Liabilities | £127,985 |
Latest Accounts | 31 October 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
23 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2018 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (21 pages) |
31 May 2017 | Liquidators' statement of receipts and payments to 25 February 2017 (21 pages) |
17 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (7 pages) |
17 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (7 pages) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (17 pages) |
19 May 2016 | Liquidators' statement of receipts and payments to 25 February 2016 (17 pages) |
7 May 2015 | Liquidators statement of receipts and payments to 25 February 2015 (18 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (18 pages) |
7 May 2015 | Liquidators' statement of receipts and payments to 25 February 2015 (18 pages) |
8 April 2014 | Liquidators statement of receipts and payments to 25 February 2014 (22 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (22 pages) |
8 April 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (22 pages) |
7 March 2013 | Statement of affairs with form 4.19 (8 pages) |
7 March 2013 | Resolutions
|
7 March 2013 | Statement of affairs with form 4.19 (8 pages) |
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
7 March 2013 | Resolutions
|
7 March 2013 | Appointment of a voluntary liquidator (1 page) |
20 February 2013 | Registered office address changed from 64 Regent Road Kirkdale Liverpool Merseyside L5 9SY on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from 64 Regent Road Kirkdale Liverpool Merseyside L5 9SY on 20 February 2013 (2 pages) |
22 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
22 June 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-06-22
|
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
7 December 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
6 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Termination of appointment of David Thomas as a director (1 page) |
22 December 2010 | Termination of appointment of David Thomas as a director (1 page) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
4 November 2010 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2010 | Appointment of Mr David John Thomas as a director (2 pages) |
29 October 2010 | Appointment of Mr David John Thomas as a director (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 May 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 31/03/09; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
11 May 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 31/03/07; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
6 February 2006 | Director resigned (1 page) |
6 February 2006 | Director resigned (1 page) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
25 November 2005 | Particulars of mortgage/charge (3 pages) |
4 November 2005 | Particulars of mortgage/charge (6 pages) |
4 November 2005 | Particulars of mortgage/charge (6 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
5 September 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
5 May 2005 | Return made up to 31/03/05; full list of members (7 pages) |
8 November 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
8 November 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
3 August 2004 | Accounts for a small company made up to 31 October 2002 (9 pages) |
3 August 2004 | Accounts for a small company made up to 31 October 2002 (9 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
15 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
7 April 2004 | Registered office changed on 07/04/04 from: the old cornmill 7 courthouse street otley west yorkshire LS21 3AN (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: the old cornmill 7 courthouse street otley west yorkshire LS21 3AN (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | New secretary appointed (2 pages) |
14 November 2003 | Secretary resigned (1 page) |
14 November 2003 | Secretary resigned (1 page) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
1 May 2003 | Return made up to 31/03/03; full list of members (7 pages) |
13 February 2003 | Secretary's particulars changed (1 page) |
13 February 2003 | Secretary's particulars changed (1 page) |
2 December 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
2 December 2002 | Accounts for a small company made up to 31 October 2001 (9 pages) |
1 May 2002 | Return made up to 31/03/02; full list of members
|
1 May 2002 | Return made up to 31/03/02; full list of members
|
19 March 2002 | Director's particulars changed (1 page) |
19 March 2002 | Director's particulars changed (1 page) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
31 August 2001 | Accounts for a small company made up to 31 October 2000 (8 pages) |
16 August 2001 | Director's particulars changed (1 page) |
16 August 2001 | Director's particulars changed (1 page) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New director appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
30 May 2001 | Return made up to 09/05/01; full list of members
|
30 May 2001 | Return made up to 09/05/01; full list of members
|
9 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
7 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
7 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
20 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
20 April 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
21 January 2000 | Declaration of assistance for shares acquisition (4 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
13 January 2000 | Registered office changed on 13/01/00 from: oriel house 2-6 oriel road bootle lancs L20 7AD (1 page) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: oriel house 2-6 oriel road bootle lancs L20 7AD (1 page) |
18 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
18 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
9 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
9 March 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
21 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
21 May 1998 | Return made up to 09/05/98; no change of members (4 pages) |
28 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
28 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
12 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
21 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
21 May 1996 | Return made up to 09/05/96; no change of members (4 pages) |
4 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
4 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
16 May 1995 | Return made up to 09/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
19 October 1966 | Incorporation (10 pages) |
19 October 1966 | Incorporation (10 pages) |