West End, Ampleforth
York
YO62 4DU
Secretary Name | Mr Richard Noel Unwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 1991(12 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (closed 04 September 2009) |
Role | Company Director |
Correspondence Address | Croft House West End, Ampleforth York YO62 4DU |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £537,510 |
Gross Profit | £216,938 |
Net Worth | £451,151 |
Cash | £400,550 |
Current Liabilities | £60,562 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Return of final meeting in a members' voluntary winding up (5 pages) |
4 June 2009 | Liquidators statement of receipts and payments to 22 May 2009 (7 pages) |
31 March 2009 | Liquidators statement of receipts and payments to 15 March 2009 (8 pages) |
16 October 2008 | Liquidators statement of receipts and payments to 15 September 2008 (8 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from horwath clark whitehill york LLP 2ND floor alexandra house lawnswood businesspark redvers close leeds LS16 6RB (1 page) |
1 May 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
27 March 2008 | Liquidators statement of receipts and payments to 15 September 2008 (5 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: croft house west end ampleforth york north yorkshire YO62 4DU (1 page) |
26 March 2007 | Appointment of a voluntary liquidator (1 page) |
26 March 2007 | Resolutions
|
26 March 2007 | Declaration of solvency (3 pages) |
26 March 2007 | Ex.res. "In specie" (1 page) |
27 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
4 December 2006 | Secretary's particulars changed (1 page) |
4 December 2006 | Director's particulars changed (1 page) |
4 December 2006 | Return made up to 26/09/06; full list of members (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: willow cottage bengy lane wheldrake york YO19 6BH (1 page) |
9 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
24 November 2005 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Return made up to 26/09/05; full list of members (6 pages) |
16 November 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
6 October 2004 | Return made up to 26/09/04; full list of members (6 pages) |
21 October 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 October 2003 | Return made up to 26/09/03; full list of members (6 pages) |
29 October 2002 | Return made up to 26/09/02; full list of members (6 pages) |
16 October 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
8 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
12 October 2001 | Return made up to 26/09/01; full list of members (6 pages) |
5 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
22 November 2000 | Return made up to 26/09/00; full list of members
|
26 May 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Particulars of mortgage/charge (3 pages) |
17 December 1999 | Full accounts made up to 31 March 1999 (8 pages) |
16 November 1999 | Return made up to 26/09/99; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1998 | Return made up to 26/09/98; no change of members (4 pages) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1997 | Return made up to 26/09/97; full list of members (6 pages) |
23 June 1997 | Full accounts made up to 31 March 1997 (14 pages) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 1996 | Return made up to 26/09/96; no change of members
|
15 October 1996 | Full accounts made up to 31 March 1996 (14 pages) |
29 May 1996 | Particulars of mortgage/charge (8 pages) |
11 December 1995 | Resolutions
|
30 November 1995 | Return made up to 26/09/95; no change of members (4 pages) |
3 January 1979 | Certificate of incorporation (1 page) |