Low Crankley, Easingwold
York
North Yorkshire
YO61 3NZ
Secretary Name | Mrs Mary Appleyard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 1991(5 years, 3 months after company formation) |
Appointment Duration | 23 years, 9 months (closed 08 January 2015) |
Role | Company Director |
Correspondence Address | Crankley Grange Low Crankley, Easingwold York North Yorkshire YO61 3NZ |
Director Name | Mr Ian Gary Appleyard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 22 years, 4 months (closed 08 January 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Notton Green Farmhouse 14 Applehaigh Lane Notton Wakefield West Yorkshire WF4 2NA |
Director Name | Francis Morales |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2007(21 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 08 January 2015) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 21 Wayside Ave Harrogate N Yorks HG2 8NL |
Director Name | Emily Francis Butterill |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 January 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mallorie House 2 Mallorie Park Drive Ripon North Yorkshire HG4 2QD |
Director Name | Mrs Lucy Mary Lowther |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 January 2015) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lime Tree House 39 Uppleby Easingwold York North Yorkshire YO61 3BD |
Director Name | Mr Howard Green |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 1995) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Keble Drive Bishopthorpe York North Yorkshire YO23 2TA |
Director Name | Francis Keith Morales |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(22 years, 3 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2012) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 21 Wayside Avenue Harrogate North Yorkshire HG2 8NL |
Website | www.trac.co.uk |
---|
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
25k at £1 | Mr Philip Appleyard 50.00% Ordinary |
---|---|
10k at £1 | Mrs Mary Appleyard 20.00% Ordinary |
5k at £1 | Emily Francis Butterill 10.00% Ordinary |
5k at £1 | I.g. Appleyard 10.00% Ordinary |
5k at £1 | Lucy Mary Lowther 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £557,878 |
Cash | £4,739 |
Current Liabilities | £3,274,188 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 28 February |
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 October 2014 | Administrator's progress report to 29 September 2014 (19 pages) |
8 October 2014 | Notice of move from Administration to Dissolution on 29 September 2014 (21 pages) |
8 October 2014 | Administrator's progress report to 29 September 2014 (19 pages) |
8 October 2014 | Notice of move from Administration to Dissolution on 29 September 2014 (21 pages) |
1 May 2014 | Administrator's progress report to 29 March 2014 (32 pages) |
1 May 2014 | Administrator's progress report to 29 March 2014 (32 pages) |
18 December 2013 | Statement of affairs with form 2.14B (9 pages) |
18 December 2013 | Statement of affairs with form 2.14B (9 pages) |
12 December 2013 | Notice of deemed approval of proposals (1 page) |
12 December 2013 | Notice of deemed approval of proposals (1 page) |
26 November 2013 | Statement of administrator's proposal (44 pages) |
26 November 2013 | Statement of administrator's proposal (44 pages) |
9 October 2013 | Registered office address changed from Europark Station Road Thirsk North Yorkshire YO7 1QH on 9 October 2013 (2 pages) |
9 October 2013 | Appointment of an administrator (1 page) |
9 October 2013 | Registered office address changed from Europark Station Road Thirsk North Yorkshire YO7 1QH on 9 October 2013 (2 pages) |
9 October 2013 | Appointment of an administrator (1 page) |
9 October 2013 | Registered office address changed from Europark Station Road Thirsk North Yorkshire YO7 1QH on 9 October 2013 (2 pages) |
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
9 May 2013 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2013-05-09
|
27 March 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (4 pages) |
27 March 2013 | Previous accounting period extended from 31 August 2012 to 28 February 2013 (4 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
15 November 2012 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
30 May 2012 | (7 pages) |
30 May 2012 | (7 pages) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
23 April 2012 | Termination of appointment of Francis Keith Morales as a director on 1 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Francis Keith Morales as a director on 1 April 2012 (1 page) |
23 April 2012 | Termination of appointment of Francis Keith Morales as a director on 1 April 2012 (1 page) |
23 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (10 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
28 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (10 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
7 June 2010 | Director's details changed for Ian Gary Appleyard on 23 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Ian Gary Appleyard on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Philip Appleyard on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Francis Keith Morales on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Francis Keith Morales on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Lucy Mary Lowther on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Lucy Mary Lowther on 23 March 2010 (2 pages) |
7 June 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (8 pages) |
7 June 2010 | Director's details changed for Emily Francis Butterill on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Philip Appleyard on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Francis Morales on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Emily Francis Butterill on 23 March 2010 (2 pages) |
7 June 2010 | Director's details changed for Francis Morales on 23 March 2010 (2 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
12 November 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
29 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Location of register of members (1 page) |
29 May 2009 | Location of debenture register (1 page) |
29 May 2009 | Return made up to 23/03/09; full list of members (6 pages) |
29 May 2009 | Location of register of members (1 page) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
16 December 2008 | Director appointed francis morales (2 pages) |
16 December 2008 | Director appointed francis morales (2 pages) |
15 September 2008 | Return made up to 23/03/08; full list of members (5 pages) |
15 September 2008 | Return made up to 23/03/08; full list of members (5 pages) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
8 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 June 2008 | Director appointed lucy mary lowther (1 page) |
5 June 2008 | Director appointed francis keith morales (1 page) |
5 June 2008 | Director appointed lucy mary lowther (1 page) |
5 June 2008 | Director appointed emily francis butterill (1 page) |
5 June 2008 | Director appointed francis keith morales (1 page) |
5 June 2008 | Director appointed emily francis butterill (1 page) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 November 2007 | (7 pages) |
22 November 2007 | (7 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: crankley grange low crankley easingwold york YO61 3NZ (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: crankley grange low crankley easingwold york YO61 3NZ (1 page) |
28 September 2007 | Accounts made up to 31 August 2006 (16 pages) |
28 September 2007 | Accounts made up to 31 August 2006 (16 pages) |
18 September 2007 | Return made up to 23/03/07; full list of members (7 pages) |
18 September 2007 | Return made up to 23/03/07; full list of members (7 pages) |
29 June 2006 | Accounts made up to 31 August 2005 (16 pages) |
29 June 2006 | Accounts made up to 31 August 2005 (16 pages) |
14 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
14 June 2006 | Return made up to 23/03/06; full list of members (7 pages) |
21 January 2006 | Particulars of mortgage/charge (6 pages) |
21 January 2006 | Particulars of mortgage/charge (6 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
20 January 2006 | Particulars of mortgage/charge (3 pages) |
29 June 2005 | Return made up to 23/03/05; full list of members (7 pages) |
29 June 2005 | Return made up to 23/03/05; full list of members (7 pages) |
27 June 2005 | Accounts made up to 31 August 2004 (16 pages) |
27 June 2005 | Accounts made up to 31 August 2004 (16 pages) |
19 August 2004 | Return made up to 23/03/04; full list of members (7 pages) |
19 August 2004 | Return made up to 23/03/04; full list of members (7 pages) |
19 October 2003 | Accounts made up to 31 August 2003 (18 pages) |
19 October 2003 | Accounts made up to 31 August 2003 (18 pages) |
19 October 2003 | Accounts made up to 31 August 2002 (19 pages) |
19 October 2003 | Accounts made up to 31 August 2002 (19 pages) |
21 August 2003 | Particulars of mortgage/charge (6 pages) |
21 August 2003 | Particulars of mortgage/charge (6 pages) |
31 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
31 May 2003 | Return made up to 23/03/03; full list of members (7 pages) |
23 May 2002 | Return made up to 23/03/02; full list of members
|
23 May 2002 | Return made up to 23/03/02; full list of members
|
23 January 2002 | Accounts made up to 31 August 2001 (20 pages) |
23 January 2002 | Accounts made up to 31 August 2001 (20 pages) |
25 April 2001 | Return made up to 23/03/01; full list of members
|
25 April 2001 | Return made up to 23/03/01; full list of members
|
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
10 November 2000 | Accounts made up to 31 August 2000 (19 pages) |
10 November 2000 | Accounts made up to 31 August 2000 (19 pages) |
8 June 2000 | Accounts made up to 31 August 1999 (18 pages) |
8 June 2000 | Accounts made up to 31 August 1999 (18 pages) |
5 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
5 April 2000 | Return made up to 23/03/00; full list of members (6 pages) |
1 April 1999 | Return made up to 23/03/99; full list of members
|
1 April 1999 | Return made up to 23/03/99; full list of members
|
8 February 1999 | Registered office changed on 08/02/99 from: glenshira house main street alne york YO6 2LD (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: glenshira house main street alne york YO6 2LD (1 page) |
10 December 1998 | Accounts made up to 31 August 1998 (12 pages) |
10 December 1998 | Accounts made up to 31 August 1998 (12 pages) |
6 May 1998 | Return made up to 23/03/98; full list of members (6 pages) |
6 May 1998 | Return made up to 23/03/98; full list of members (6 pages) |
5 November 1997 | (7 pages) |
5 November 1997 | (7 pages) |
3 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
3 April 1997 | Return made up to 23/03/97; no change of members (4 pages) |
24 December 1996 | (8 pages) |
24 December 1996 | (8 pages) |
16 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
16 May 1996 | Return made up to 23/03/96; full list of members (6 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 23/03/95; no change of members
|
19 April 1995 | Return made up to 23/03/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 October 1992 | Resolutions
|
9 October 1992 | Resolutions
|
4 December 1985 | Certificate of incorporation (1 page) |
4 December 1985 | Incorporation (13 pages) |
4 December 1985 | Incorporation (13 pages) |
4 December 1985 | Certificate of incorporation (1 page) |