Appleton Roebuck
York
North Yorkshire
YO5 7DF
Secretary Name | Jane Elizabeth Ineson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2007(23 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (closed 14 January 2016) |
Role | Company Director |
Correspondence Address | Faloria Church Lane Appleton Roebuck York North Yorkshire YO23 7DF |
Director Name | Mr Christopher Duncan Biggin |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 May 1999) |
Role | Chartered Structural Engineer |
Correspondence Address | 14 Birchdale Bingley West Yorkshire BD16 4SE |
Director Name | Mr Jeffrey Bright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 14 March 2003) |
Role | Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | 15 Fulstone Road Stocksmoor Huddersfield West Yorkshire HD4 6YD |
Director Name | Maurice Graham Holt |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 21 March 2003) |
Role | Chartered Civil & Structural E |
Correspondence Address | Orchard Cottage 23 Farrer Lane Oulton Leeds West Yorkshire LS26 8JP |
Director Name | Alan Francis Ritchie |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Broomfield Church Lane Pannal Harrogate North Yorkshire HG3 1NG |
Director Name | Mr David Andrew Young |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 01 March 2007) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 133b Manygates Lane Wakefield West Yorkshire WF2 7DS |
Secretary Name | Alan Francis Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | Broomfield Church Lane Pannal Harrogate North Yorkshire HG3 1NG |
Secretary Name | Mr Jeffrey Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1994(11 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 20 October 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Fulstone Road Stocksmoor Huddersfield West Yorkshire HD4 6YD |
Secretary Name | Mr David Andrew Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(17 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 133b Manygates Lane Wakefield West Yorkshire WF2 7DS |
Registered Address | Kingsbridge Corporate Solutions 1st Floor Lowgate House Lowgate Hull HU1 1EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
4.6k at £1 | Mr Geoffrey Ineson 75.92% Ordinary |
---|---|
1.4k at £1 | Jane Elizabeth Ineson 23.98% Ordinary |
3 at £1 | Headingley Design Services LTD 0.05% Management |
3 at £1 | Mrs Mandy Elizabeth Bright 0.05% Management |
Year | 2014 |
---|---|
Net Worth | £104,479 |
Cash | £83,656 |
Current Liabilities | £28,850 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 January 2016 | Final Gazette dissolved following liquidation (1 page) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
14 October 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 1 April 2015 (8 pages) |
6 May 2015 | Liquidators' statement of receipts and payments to 1 April 2015 (8 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 1 April 2015 (8 pages) |
6 May 2015 | Liquidators statement of receipts and payments to 1 April 2015 (8 pages) |
16 June 2014 | Registered office address changed from Carlton House Sandy Walk Wakefield West Yorkshire WF1 2DP on 16 June 2014 (2 pages) |
16 June 2014 | Registered office address changed from Carlton House Sandy Walk Wakefield West Yorkshire WF1 2DP on 16 June 2014 (2 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (6 pages) |
10 April 2014 | Resolutions
|
10 April 2014 | Appointment of a voluntary liquidator (1 page) |
10 April 2014 | Statement of affairs with form 4.19 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
26 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register(s) moved to registered inspection location (1 page) |
26 January 2010 | Register inspection address has been changed (1 page) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
25 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
18 February 2009 | Return made up to 31/12/08; no change of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 February 2008 | Return made up to 31/12/07; change of members
|
1 February 2008 | Return made up to 31/12/07; change of members
|
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
20 March 2007 | New secretary appointed (2 pages) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | Secretary resigned;director resigned (1 page) |
20 March 2007 | New secretary appointed (2 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (8 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
22 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
19 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
24 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 September 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
18 September 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 January 2001 | Return made up to 31/12/00; full list of members
|
31 January 2001 | Return made up to 31/12/00; full list of members
|
4 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 July 2000 (6 pages) |
30 October 2000 | New secretary appointed (2 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | New secretary appointed (2 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members
|
7 February 2000 | Return made up to 31/12/99; full list of members
|
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: the priory aberford leeds LS25 3DW (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: the priory aberford leeds LS25 3DW (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
6 April 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
1 April 1999 | Registered office changed on 01/04/99 from: the priory aberford leeds LS25 3DW (1 page) |
1 April 1999 | Registered office changed on 01/04/99 from: the priory aberford leeds LS25 3DW (1 page) |
28 January 1999 | Return made up to 31/12/98; full list of members
|
28 January 1999 | Return made up to 31/12/98; full list of members
|
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
2 June 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
22 April 1998 | Particulars of mortgage/charge (3 pages) |
29 January 1998 | Return made up to 31/12/97; no change of members
|
29 January 1998 | Return made up to 31/12/97; no change of members
|
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
27 February 1997 | Return made up to 31/12/96; no change of members (7 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (6 pages) |
23 April 1996 | Director's particulars changed (1 page) |
23 April 1996 | Director's particulars changed (1 page) |
24 January 1996 | Return made up to 31/12/95; full list of members
|
24 January 1996 | Return made up to 31/12/95; full list of members
|
11 April 1995 | Statement of rights variation attached to shares (2 pages) |
11 April 1995 | Resolutions
|
11 April 1995 | Statement of rights variation attached to shares (2 pages) |
11 April 1995 | Resolutions
|
16 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |