Bishopthorpe
York
North Yorkshire
YO23 2UF
Secretary Name | Lorraine Kirbitson |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 2008(31 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Accountant |
Correspondence Address | 33 St. James Meadow Boroughbridge York North Yorkshire YO51 9NW |
Director Name | Ms Julia Hargreaves |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2009(31 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Moor Lane Bishopthorpe York North Yorkshire YO23 2UF |
Director Name | Mr Christopher John Hargreaves |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | South House Moor Lane Bishopthorpe York YO2 1UF |
Director Name | Mrs Maureen Thomasine Hargreaves |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | South House Moor Lane Bishopthorpe York North Yorkshire YO2 1UF |
Secretary Name | Mrs Maureen Thomasine Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 13 September 1996) |
Role | Company Director |
Correspondence Address | South House Moor Lane Bishopthorpe York North Yorkshire YO2 1UF |
Secretary Name | Lorraine Kirbitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(19 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 July 2006) |
Role | Secretary |
Correspondence Address | 8 The Grange Kirby Hill Boroughbridge York North Yorkshire YO51 9YB |
Secretary Name | Gail Furby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(29 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 September 2008) |
Role | Accountant |
Correspondence Address | Derwent Lodge Mask Lane Newton On Derwent York North Yorkshire YO41 4DB |
Registered Address | C/O Geoffrey Martin & Co 3rd Flor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2010 |
---|---|
Net Worth | £1,715,769 |
Cash | £78 |
Current Liabilities | £1,707,161 |
Latest Accounts | 31 August 2010 (13 years, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2012 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 August |
Next Return Due | 28 June 2017 (overdue) |
---|
20 September 2023 | Liquidators' statement of receipts and payments to 12 July 2023 (25 pages) |
---|---|
21 September 2022 | Liquidators' statement of receipts and payments to 12 July 2022 (24 pages) |
9 December 2021 | Resignation of a liquidator (3 pages) |
11 September 2021 | Liquidators' statement of receipts and payments to 12 July 2021 (22 pages) |
18 August 2020 | Liquidators' statement of receipts and payments to 12 July 2020 (25 pages) |
4 September 2019 | Liquidators' statement of receipts and payments to 12 July 2019 (24 pages) |
12 February 2019 | Registered office address changed from 4 Carlton Court Brown Lane West Leeds LS12 6LT to C/O Geoffrey Martin & Co 3rd Flor One Park Row Leeds LS1 5HN on 12 February 2019 (2 pages) |
17 September 2018 | Liquidators' statement of receipts and payments to 12 July 2018 (23 pages) |
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
27 July 2017 | Appointment of a voluntary liquidator (1 page) |
13 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (50 pages) |
13 July 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (50 pages) |
8 June 2017 | Administrator's progress report (38 pages) |
8 June 2017 | Administrator's progress report (38 pages) |
5 December 2016 | Administrator's progress report to 28 October 2016 (34 pages) |
5 December 2016 | Administrator's progress report to 28 October 2016 (34 pages) |
31 May 2016 | Administrator's progress report to 28 April 2016 (35 pages) |
31 May 2016 | Administrator's progress report to 28 April 2016 (35 pages) |
3 December 2015 | Administrator's progress report to 28 October 2015 (37 pages) |
3 December 2015 | Administrator's progress report to 28 October 2015 (37 pages) |
2 July 2015 | Notice of extension of period of Administration (1 page) |
2 July 2015 | Notice of extension of period of Administration (1 page) |
22 May 2015 | Administrator's progress report to 28 April 2015 (36 pages) |
22 May 2015 | Administrator's progress report to 28 April 2015 (36 pages) |
11 December 2014 | Administrator's progress report to 28 October 2014 (35 pages) |
11 December 2014 | Administrator's progress report to 28 October 2014 (35 pages) |
28 October 2014 | Notice of extension of period of Administration (1 page) |
28 October 2014 | Notice of extension of period of Administration (1 page) |
18 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages) |
18 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages) |
16 May 2014 | Administrator's progress report to 28 April 2014 (35 pages) |
16 May 2014 | Administrator's progress report to 28 April 2014 (35 pages) |
20 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
20 December 2013 | (1 page) |
20 December 2013 | Notice of appointment of replacement/additional administrator (1 page) |
20 December 2013 | Notice of vacation of office by administrator (4 pages) |
20 December 2013 | Notice of vacation of office by administrator (4 pages) |
4 December 2013 | Administrator's progress report to 28 October 2013 (36 pages) |
4 December 2013 | Administrator's progress report to 28 October 2013 (36 pages) |
10 October 2013 | Notice of extension of period of Administration (2 pages) |
10 October 2013 | Notice of extension of period of Administration (2 pages) |
10 June 2013 | Administrator's progress report to 28 April 2013 (39 pages) |
10 June 2013 | Administrator's progress report to 28 April 2013 (39 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
5 March 2013 | Notice of appointment of receiver or manager (3 pages) |
15 January 2013 | Result of meeting of creditors (11 pages) |
15 January 2013 | Result of meeting of creditors (11 pages) |
27 December 2012 | Statement of affairs with form 2.14B/2.15B (17 pages) |
27 December 2012 | Statement of affairs with form 2.14B/2.15B (17 pages) |
27 December 2012 | Statement of administrator's proposal (4 pages) |
27 December 2012 | Statement of administrator's proposal (4 pages) |
7 November 2012 | Registered office address changed from 54 Bootham York YO30 7XZ on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 54 Bootham York YO30 7XZ on 7 November 2012 (2 pages) |
7 November 2012 | Registered office address changed from 54 Bootham York YO30 7XZ on 7 November 2012 (2 pages) |
6 November 2012 | Appointment of an administrator (1 page) |
6 November 2012 | Appointment of an administrator (1 page) |
30 October 2012 | Notice of completion of voluntary arrangement (16 pages) |
30 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2012 (8 pages) |
30 October 2012 | Notice of completion of voluntary arrangement (16 pages) |
30 October 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 October 2012 (8 pages) |
31 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
31 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders Statement of capital on 2012-07-31
|
28 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
28 June 2012 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
20 May 2011 | Accounts for a small company made up to 31 August 2010 (7 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
28 May 2010 | Accounts for a small company made up to 31 August 2009 (7 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
19 May 2009 | Particulars of a mortgage or charge / charge no: 14 (8 pages) |
16 April 2009 | Director appointed julia hargreaves (1 page) |
16 April 2009 | Director appointed julia hargreaves (1 page) |
14 November 2008 | Secretary appointed lorraine kirbitson (2 pages) |
14 November 2008 | Secretary appointed lorraine kirbitson (2 pages) |
19 September 2008 | Appointment terminated secretary gail furby (1 page) |
19 September 2008 | Appointment terminated secretary gail furby (1 page) |
8 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
8 August 2008 | Return made up to 14/06/08; full list of members (3 pages) |
7 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
7 March 2008 | Accounts for a small company made up to 31 August 2007 (7 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
20 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
13 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
13 February 2007 | Accounts for a small company made up to 31 August 2006 (7 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
16 August 2006 | Particulars of mortgage/charge (3 pages) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (2 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
15 February 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
28 June 2005 | Return made up to 14/06/05; full list of members (2 pages) |
18 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
18 February 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
14 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
14 July 2004 | Return made up to 14/06/04; full list of members (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
7 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 14/06/03; full list of members (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
19 May 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Ad 01/08/02--------- £ si 1000@1=1000 £ ic 10200/11200 (2 pages) |
27 August 2002 | Particulars of contract relating to shares (3 pages) |
27 August 2002 | Ad 01/08/02--------- £ si 1000@1=1000 £ ic 10200/11200 (2 pages) |
27 August 2002 | Particulars of contract relating to shares (3 pages) |
8 August 2002 | £ nc 20000/30000 01/08/02 (1 page) |
8 August 2002 | £ nc 20000/30000 01/08/02 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
16 July 2002 | Return made up to 14/06/02; full list of members
|
16 July 2002 | Return made up to 14/06/02; full list of members
|
6 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
6 March 2002 | Full accounts made up to 31 August 2001 (14 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
3 July 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
30 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
30 January 2001 | Full accounts made up to 31 August 2000 (14 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 14/06/00; full list of members (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
7 February 2000 | Accounts for a small company made up to 31 August 1999 (6 pages) |
30 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
30 June 1999 | Return made up to 14/06/99; no change of members (4 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
30 March 1999 | Full accounts made up to 31 August 1998 (14 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
19 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
6 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
6 July 1997 | Return made up to 14/06/97; full list of members (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
23 January 1997 | Accounts for a small company made up to 31 August 1996 (6 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
19 September 1996 | New secretary appointed (2 pages) |
19 September 1996 | New secretary appointed (2 pages) |
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Secretary resigned;director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
17 September 1996 | Director resigned (1 page) |
18 July 1996 | Resolutions
|
18 July 1996 | Resolutions
|
24 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
24 June 1996 | Return made up to 14/06/96; full list of members (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
16 January 1996 | Accounts for a small company made up to 31 August 1995 (6 pages) |
19 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 June 1978 | Allotment of shares (2 pages) |
9 June 1978 | Allotment of shares (2 pages) |
31 March 1977 | Incorporation (9 pages) |
31 March 1977 | Incorporation (9 pages) |