Church Fenton
Tadcaster
LS24 9UT
Director Name | Richard John Thackery |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2002(29 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 17 February 2010) |
Role | Company Director |
Correspondence Address | 11 Beech Grove Terrace Garforth Leeds West Yorkshire LS25 1EG |
Secretary Name | Mrs Julia Margaret Ambler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 January 2008(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 17 February 2010) |
Role | Company Director |
Correspondence Address | 10 Lockton Court Church Fenton Tadcaster North Yorkshire LS24 9UT |
Director Name | Mr John Simpson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2008(35 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 17 February 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Orchard Gardens Durkar Wakefield West Yorkshire WF4 3EY |
Director Name | Colin Frank Ambler |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 May 1998) |
Role | Master Printer |
Correspondence Address | 14 Maypole Mews Barwick In Elmet Leeds LS15 4PE |
Director Name | Monty Philip Saffer |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 1993) |
Role | Master Printer |
Correspondence Address | 6 Crescent Gardens Leeds West Yorkshire LS17 8DR |
Secretary Name | Mrs Moira Anne Ambler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1992(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 27 April 2005) |
Role | Company Director |
Correspondence Address | 14 Maypole Mews Barwick In Elmet Leeds LS15 4PE |
Director Name | David Jonathan Ambler |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(20 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 January 2008) |
Role | Company Director |
Correspondence Address | 56 Gascoigne Road Barwick In Elmet Leeds LS15 4LR |
Director Name | Mrs Moira Anne Ambler |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1993(20 years, 9 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 21 March 2007) |
Role | Company Director |
Correspondence Address | 14 Maypole Mews Barwick In Elmet Leeds LS15 4PE |
Secretary Name | Richard John Thackery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(32 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 January 2008) |
Role | Company Director |
Correspondence Address | 11 Beech Grove Terrace Garforth Leeds West Yorkshire LS25 1EG |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
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 | 2014 |
---|---|
Net Worth | £4,788 |
Cash | £118,041 |
Current Liabilities | £966,524 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2010 | Final Gazette dissolved following liquidation (1 page) |
17 November 2009 | Notice of move from Administration to Dissolution (11 pages) |
17 November 2009 | Notice of move from Administration to Dissolution on 13 November 2009 (11 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from st james's house 28 park place leeds LS1 2SP (1 page) |
12 August 2009 | Administrator's progress report to 8 July 2009 (11 pages) |
12 August 2009 | Administrator's progress report to 8 July 2009 (11 pages) |
12 August 2009 | Administrator's progress report to 8 July 2009 (11 pages) |
9 July 2009 | Notice of extension of period of Administration (1 page) |
9 July 2009 | Notice of extension of period of Administration (1 page) |
6 July 2009 | Notice of extension of period of Administration (1 page) |
6 July 2009 | Notice of extension of period of Administration (1 page) |
25 February 2009 | Administrator's progress report to 8 January 2009 (12 pages) |
25 February 2009 | Administrator's progress report to 8 January 2009 (12 pages) |
25 February 2009 | Administrator's progress report to 8 January 2009 (12 pages) |
14 October 2008 | Statement of affairs with form 2.14B (6 pages) |
14 October 2008 | Statement of affairs with form 2.14B (6 pages) |
4 September 2008 | Statement of administrator's proposal (24 pages) |
4 September 2008 | Statement of administrator's proposal (24 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from 11 park place leeds LS1 2RU (1 page) |
18 July 2008 | Registered office changed on 18/07/2008 from 11 park place leeds LS1 2RU (1 page) |
17 July 2008 | Appointment of an administrator (1 page) |
17 July 2008 | Appointment of an administrator (1 page) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Director appointed mr john simpson (1 page) |
7 May 2008 | Director appointed mr john simpson (1 page) |
10 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
25 February 2008 | Secretary appointed mrs julia margaret ambler (1 page) |
25 February 2008 | Appointment terminated director david ambler (1 page) |
25 February 2008 | Appointment Terminated Secretary richard thackery (1 page) |
25 February 2008 | Secretary appointed mrs julia margaret ambler (1 page) |
25 February 2008 | Appointment Terminated Director david ambler (1 page) |
25 February 2008 | Appointment terminated secretary richard thackery (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
21 February 2008 | Secretary resigned (1 page) |
20 February 2008 | Particulars of contract relating to shares (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Particulars of contract relating to shares (2 pages) |
20 February 2008 | Nc inc already adjusted 01/11/06 (1 page) |
20 February 2008 | Resolutions
|
20 February 2008 | Nc inc already adjusted 01/11/06 (1 page) |
29 January 2008 | Memorandum and Articles of Association (6 pages) |
29 January 2008 | Memorandum and Articles of Association (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
11 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
11 April 2007 | Return made up to 23/02/07; full list of members (3 pages) |
8 December 2006 | Ad 01/11/06--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
8 December 2006 | Ad 01/11/06--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
29 November 2006 | Nc inc already adjusted 01/11/06 (1 page) |
29 November 2006 | Resolutions
|
29 November 2006 | Ad 01/11/06--------- £ si 8750@1=8750 £ ic 250/9000 (2 pages) |
29 November 2006 | Particulars of contract relating to shares (2 pages) |
29 November 2006 | Resolutions
|
29 November 2006 | Nc inc already adjusted 01/11/06 (1 page) |
29 November 2006 | Ad 01/11/06--------- £ si 8750@1=8750 £ ic 250/9000 (2 pages) |
29 November 2006 | Particulars of contract relating to shares (2 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
10 April 2006 | Director's particulars changed (1 page) |
10 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
10 April 2006 | Return made up to 23/02/06; full list of members (3 pages) |
10 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary resigned (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | Secretary resigned (1 page) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 23/02/05; full list of members (3 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
4 March 2004 | Return made up to 23/02/04; full list of members
|
4 March 2004 | Return made up to 23/02/04; full list of members (8 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
28 March 2003 | Return made up to 23/02/03; full list of members
|
28 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
29 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
29 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 March 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
10 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
10 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
1 March 1999 | Return made up to 23/02/99; full list of members (6 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 April 1998 | Return made up to 23/02/98; full list of members (6 pages) |
17 April 1998 | Return made up to 23/02/98; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
4 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
4 March 1997 | Return made up to 23/02/97; full list of members (6 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
27 August 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
22 March 1996 | Return made up to 23/02/96; full list of members
|
22 March 1996 | Return made up to 23/02/96; full list of members (6 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
23 April 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
14 March 1995 | Return made up to 23/02/95; full list of members (6 pages) |
14 March 1995 | Return made up to 23/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 November 1993 | £ ic 500/250 06/09/93 £ sr 250@1=250 (1 page) |
8 November 1993 | £ ic 500/250 06/09/93 £ sr 250@1=250 (1 page) |
29 October 1993 | Resolutions
|
29 October 1993 | Resolutions
|
11 December 1972 | Certificate of incorporation (1 page) |
11 December 1972 | Certificate of incorporation (1 page) |