Burnby
York
North Yorkshire
YO42 1RS
Director Name | Mr Gordon Gildener |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 January 2012(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 06 July 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
Director Name | Mr John Robin Moor |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Burnby York North Yorkshire YO42 1RS |
Secretary Name | Mr John Robin Moor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(14 years, 5 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Burnby York North Yorkshire YO42 1RS |
Telephone | 01759 303157 |
---|---|
Telephone region | Pocklington |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Executors Of John Robin Moor 95.24% Ordinary |
---|---|
500 at £1 | Mrs Susan Carol Moor 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £236,664 |
Cash | £2,400 |
Current Liabilities | £105,135 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 November 2006 | Delivered on: 10 November 2006 Satisfied on: 8 October 2015 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Wilton house and cottage 93-95 market street pocklington york. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
12 January 1981 | Delivered on: 24 January 1981 Satisfied on: 22 September 2006 Persons entitled: National Westminster Bank LTD Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as wilton house and cottage being 93 & 95 market street pocklington, humberside. Fully Satisfied |
6 July 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 April 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
20 July 2018 | Liquidators' statement of receipts and payments to 21 June 2018 (13 pages) |
20 July 2017 | Registered office address changed from 19 Clifford Street York YO1 9RJ to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 July 2017 (2 pages) |
20 July 2017 | Registered office address changed from 19 Clifford Street York YO1 9RJ to Westminster Business Centre Nether Poppleton York YO26 6RB on 20 July 2017 (2 pages) |
16 July 2017 | Resolutions
|
16 July 2017 | Appointment of a voluntary liquidator (1 page) |
16 July 2017 | Declaration of solvency (6 pages) |
16 July 2017 | Appointment of a voluntary liquidator (1 page) |
16 July 2017 | Resolutions
|
16 July 2017 | Declaration of solvency (6 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
24 April 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 31 August 2016 with updates (6 pages) |
25 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
25 August 2016 | Current accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Satisfaction of charge 2 in full (4 pages) |
8 October 2015 | Satisfaction of charge 2 in full (4 pages) |
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 November 2014 | Director's details changed for Mr Gordon Gildener on 1 July 2014 (2 pages) |
10 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Director's details changed for Mr Gordon Gildener on 1 July 2014 (2 pages) |
10 November 2014 | Director's details changed for Mr Gordon Gildener on 1 July 2014 (2 pages) |
10 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 July 2014 | Registered office address changed from C/O Richardson Gildener Solicitors 1 Peckitt Street Cliffords Tower York North Yorkshire YO1 9SF United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O Richardson Gildener Solicitors 1 Peckitt Street Cliffords Tower York North Yorkshire YO1 9SF United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Registered office address changed from C/O Richardson Gildener Solicitors 1 Peckitt Street Cliffords Tower York North Yorkshire YO1 9SF United Kingdom on 2 July 2014 (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
14 January 2013 | Registered office address changed from Home Farm Burnby York North Yorkshire YO42 1RS on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from Home Farm Burnby York North Yorkshire YO42 1RS on 14 January 2013 (1 page) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
9 October 2012 | Termination of appointment of John Moor as a director (1 page) |
9 October 2012 | Termination of appointment of John Moor as a secretary (1 page) |
9 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Termination of appointment of John Moor as a director (1 page) |
9 October 2012 | Termination of appointment of John Moor as a secretary (1 page) |
9 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Appointment of Mr Gordon Gildener as a director (2 pages) |
15 February 2012 | Appointment of Mr Gordon Gildener as a director (2 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 September 2010 | Director's details changed for Mrs Susan Carol Moor on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr John Robin Moor on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mrs Susan Carol Moor on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mr John Robin Moor on 1 October 2009 (2 pages) |
6 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Mr John Robin Moor on 1 October 2009 (2 pages) |
6 September 2010 | Director's details changed for Mrs Susan Carol Moor on 1 October 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
14 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
12 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
10 November 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
7 September 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 June 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (3 pages) |
31 August 2005 | Return made up to 31/08/05; full list of members (3 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 31/08/04; full list of members (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Return made up to 31/08/03; full list of members
|
3 September 2003 | Registered office changed on 03/09/03 from: 95 market street pocklington york YO4 2AE (1 page) |
3 September 2003 | Registered office changed on 03/09/03 from: 95 market street pocklington york YO4 2AE (1 page) |
3 September 2003 | Return made up to 31/08/03; full list of members
|
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 December 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
27 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
14 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
14 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
7 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
16 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
27 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
6 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
6 October 1997 | Return made up to 31/08/97; no change of members (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
7 October 1996 | Return made up to 31/08/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |