Strensall
York
North Yorkshire
YO3 4UB
Director Name | Mr Russell Pavis |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 07 November 2009) |
Role | Builder |
Correspondence Address | 14 Durlston Drive Strensall York North Yorkshire YO3 5AT |
Secretary Name | Mrs Judith Mary Pavis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (closed 07 November 2009) |
Role | Company Director |
Correspondence Address | 17 York Road Strensall York North Yorkshire YO3 4UB |
Director Name | Mr Mark Edward Pavis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 February 1998(15 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 07 November 2009) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 19 New Ings Armthorpe Doncaster DN3 3AZ |
Director Name | Mr Jonathan Albert Pavis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 April 1999(16 years, 1 month after company formation) |
Appointment Duration | 10 years, 6 months (closed 07 November 2009) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | 28 Knavesmire Crescent York YO23 1ES |
Director Name | James Raymond Pavis |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 March 2000(17 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (closed 07 November 2009) |
Role | Builder |
Correspondence Address | 45 Middlecroft Drive Strensall York YO32 5UP |
Director Name | Mr Mark Edward Pavis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 November 1993) |
Role | Joiner |
Correspondence Address | 54 Algarth Road Pocklington York North Yorkshire YO4 2HJ |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£180,475 |
Cash | £3 |
Current Liabilities | £1,161,650 |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
7 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2009 | Administrator's progress report to 4 August 2009 (6 pages) |
7 August 2009 | Notice of move from Administration to Dissolution (6 pages) |
27 March 2009 | Notice of extension of period of Administration (2 pages) |
20 March 2009 | Administrator's progress report to 3 February 2009 (6 pages) |
2 February 2009 | Notice of extension of period of Administration (2 pages) |
14 August 2008 | Administrator's progress report to 3 August 2008 (7 pages) |
28 March 2008 | Statement of administrator's proposal (32 pages) |
14 March 2008 | Statement of affairs with form 2.14B (10 pages) |
13 February 2008 | Appointment of an administrator (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: 54 bootham york YO30 7XZ (1 page) |
12 November 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
9 January 2006 | Location of debenture register (1 page) |
9 January 2006 | Director's particulars changed (1 page) |
9 January 2006 | Location of register of members (1 page) |
9 January 2006 | Registered office changed on 09/01/06 from: horwath pulleyn heselton 54 bootham york YO30 7XZ (1 page) |
9 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
27 April 2005 | Accounts for a small company made up to 31 October 2003 (6 pages) |
30 December 2004 | Return made up to 31/12/04; full list of members
|
15 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
3 December 2003 | Full accounts made up to 31 October 2002 (15 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
4 September 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
29 June 2002 | Particulars of mortgage/charge (8 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members
|
8 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members
|
23 May 2000 | Full accounts made up to 31 October 1999 (12 pages) |
12 April 2000 | New director appointed (2 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
15 May 1999 | New director appointed (2 pages) |
23 April 1999 | Full accounts made up to 31 October 1998 (12 pages) |
28 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 31 October 1997 (12 pages) |
3 March 1998 | New director appointed (2 pages) |
11 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 October 1997 | Registered office changed on 29/10/97 from: sanderdale builders 19 railway street pocklington york YO4 2QR (1 page) |
5 March 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
13 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Particulars of mortgage/charge (4 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 February 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 February 1996 | Return made up to 31/12/95; no change of members (7 pages) |
11 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 October 1995 | Accounting reference date shortened from 30/04 to 31/10 (1 page) |
8 June 1993 | Ad 30/04/93--------- £ si 34000@1=34000 £ ic 10000/44000 (2 pages) |
26 April 1990 | Ad 28/03/90--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
10 May 1989 | Wd 28/04/89 ad 18/04/89--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
2 April 1983 | Allotment of shares (2 pages) |