Stamford Bridge
York
North Yorkshire
YO41 1EU
Secretary Name | Annette Beverley Stokes |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 2001(17 years, 11 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Correspondence Address | 25 Heather Bank Stamford Bridge York North Yorkshire YO41 1EU |
Director Name | Keith Barber |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 June 2001) |
Role | Company Director |
Correspondence Address | Appleton House Seaton Ross York YO4 4NN |
Director Name | Bertram Arthur Morley |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | 20 St Martins Close Fangfoss York North Yorkshire YO4 5RA |
Secretary Name | Keith Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 February 1995) |
Role | Company Director |
Correspondence Address | Appleton House Seaton Ross York YO4 4NN |
Secretary Name | Audrey Diane Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1995(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 June 2001) |
Role | Secretary |
Correspondence Address | Appleton House Seaton Ross York YO4 4NN |
Director Name | Neil Bibby |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 September 1998) |
Role | Property Renovation |
Correspondence Address | Stockton House Southend Seaton Ross York Yorkshire YO4 4LT |
Registered Address | West One 114 Wellington Street Leeds LS1 1BA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Next Accounts Due | 30 July 2006 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 13 March 2017 (overdue) |
---|
29 December 2015 | Restoration by order of the court (3 pages) |
---|---|
22 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
22 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
22 May 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
10 May 2008 | Notice of ceasing to act as a voluntary liquidator (1 page) |
2 May 2008 | Insolvency:sec of state's release of liquidator (1 page) |
18 April 2008 | Court order insolvency:c/o replacement of liquidator (6 pages) |
18 April 2008 | Appointment of a voluntary liquidator (1 page) |
9 April 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
9 April 2008 | Liquidators statement of receipts and payments to 8 September 2008 (5 pages) |
10 October 2007 | Liquidators statement of receipts and payments (5 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: haines watts first floor park house park square west leeds LS1 2PS (1 page) |
15 March 2007 | Liquidators statement of receipts and payments (5 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Statement of affairs (6 pages) |
17 March 2006 | Appointment of a voluntary liquidator (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 60B blossom st york YO2 2AP (1 page) |
12 September 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
10 August 2005 | Return made up to 28/02/05; full list of members (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 April 2004 | Return made up to 28/02/04; no change of members (6 pages) |
29 October 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
16 May 2003 | Return made up to 28/02/03; full list of members (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
2 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
8 July 2001 | Resolutions
|
8 July 2001 | Secretary resigned (1 page) |
8 July 2001 | New secretary appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | New director appointed (2 pages) |
4 July 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 May 2001 | Return made up to 28/02/01; full list of members (6 pages) |
23 March 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
7 June 2000 | Return made up to 28/02/00; full list of members (6 pages) |
29 March 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
12 October 1998 | Director resigned (1 page) |
16 September 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
31 July 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
20 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
30 May 1996 | New director appointed (2 pages) |
17 May 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
20 March 1996 | Return made up to 28/02/96; no change of members (4 pages) |
7 March 1995 | Return made up to 28/02/95; full list of members
|
7 March 1995 | New secretary appointed;director resigned (2 pages) |
7 March 1995 | Director resigned (2 pages) |