Acomb Park
York
North Yorkshire
YO24 3NS
Director Name | Susan Thomasine Smith |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(37 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 09 October 2010) |
Role | Office Clerk |
Correspondence Address | 21 Willoughby Way Acomb York North Yorkshire YO24 3NS |
Secretary Name | Susan Thomasine Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2006(37 years, 7 months after company formation) |
Appointment Duration | 4 years (closed 09 October 2010) |
Role | Office Clerk |
Correspondence Address | 21 Willoughby Way Acomb York North Yorkshire YO24 3NS |
Director Name | Mr Christopher Partridge |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 November 2007) |
Role | Engineer |
Correspondence Address | 7 Albans Close Bardsey Leeds West Yorkshire LS17 9BL |
Director Name | Mrs Margaret Partridge |
---|---|
Date of Birth | December 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 1995) |
Role | Housewife |
Correspondence Address | 7 Albans Close Bardsey Leeds West Yorkshire LS17 9BL |
Secretary Name | Mrs Margaret Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(22 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 August 1995) |
Role | Company Director |
Correspondence Address | 7 Albans Close Bardsey Leeds West Yorkshire LS17 9BL |
Director Name | Mr Malcolm Gudgeon |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(26 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 18 September 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heather Bank Stillington Road Huby York North Yorkshire YO61 1HW |
Secretary Name | Mr Malcolm Gudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1995(26 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 18 September 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Heather Bank Stillington Road Huby York North Yorkshire YO61 1HW |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£28,970 |
Current Liabilities | £98,754 |
Latest Accounts | 30 April 2007 (16 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
9 October 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 July 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
25 March 2010 | Liquidators' statement of receipts and payments to 23 February 2010 (5 pages) |
25 March 2010 | Liquidators statement of receipts and payments to 23 February 2010 (5 pages) |
3 March 2009 | Resolutions
|
3 March 2009 | Resolutions
|
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Statement of affairs with form 4.19 (10 pages) |
3 March 2009 | Appointment of a voluntary liquidator (1 page) |
3 March 2009 | Statement of affairs with form 4.19 (10 pages) |
7 February 2009 | Registered office changed on 07/02/2009 from 423E thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
7 February 2009 | Registered office changed on 07/02/2009 from 423E thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
1 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
17 December 2007 | Director resigned (1 page) |
17 December 2007 | Director resigned (1 page) |
6 July 2007 | Particulars of mortgage/charge (7 pages) |
6 July 2007 | Particulars of mortgage/charge (7 pages) |
7 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
7 June 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
26 September 2006 | Secretary resigned;director resigned (1 page) |
21 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
21 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | New director appointed (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: 406 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: 406 thorp arch trading estate wetherby west yorkshire LS23 7BJ (1 page) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
10 September 2005 | Particulars of mortgage/charge (7 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
1 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 31/12/01; full list of members (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
2 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
22 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members (6 pages) |
26 February 1997 | Return made up to 31/12/96; full list of members
|
23 April 1996 | £ nc 100/1000 25/03/96 (1 page) |
23 April 1996 | Resolutions
|
23 April 1996 | S-div 27/03/96 (1 page) |
23 April 1996 | S-div 27/03/96 (1 page) |
23 April 1996 | £ nc 100/1000 25/03/96 (1 page) |
23 April 1996 | Resolutions
|
25 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
25 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 31/12/95; no change of members (4 pages) |
18 September 1995 | Secretary resigned;director resigned (2 pages) |
18 September 1995 | New secretary appointed;new director appointed (2 pages) |
18 September 1995 | Secretary resigned;director resigned (2 pages) |
18 September 1995 | New secretary appointed;new director appointed (2 pages) |
9 April 1995 | Return made up to 31/12/94; full list of members (6 pages) |
9 April 1995 | Return made up to 31/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
25 November 1994 | Company name changed partridge diecasters LIMITED\certificate issued on 28/11/94 (2 pages) |
25 November 1994 | Company name changed partridge diecasters LIMITED\certificate issued on 28/11/94 (2 pages) |
10 February 1969 | Certificate of incorporation (1 page) |
10 February 1969 | Certificate of incorporation (1 page) |