Holme On Spalding Moor
York
North Yorkshire
YO43 4DR
Director Name | Mr John Medd |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Londesborough Cross Town Street Shiptonthorpe York YO43 3PA |
Director Name | Mr Stuart Medd |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Casnic House 6 Church Street Bubwith Selby North Yorkshire YO8 7LR |
Secretary Name | Mr Howard Medd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1991(4 years, 3 months after company formation) |
Appointment Duration | 19 years, 9 months (closed 30 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Moor End Holme On Spalding Moor York North Yorkshire YO43 4DR |
Registered Address | C/O Ernst & Young Llp 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,090,226 |
Gross Profit | £650,852 |
Net Worth | £263,755 |
Cash | £211,352 |
Current Liabilities | £1,119,603 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
30 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 March 2011 | Final Gazette dissolved following liquidation (1 page) |
30 December 2010 | Return of final meeting of creditors (1 page) |
30 December 2010 | Notice of final account prior to dissolution (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
22 August 2007 | Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN (1 page) |
20 August 2004 | Sec of state's release of liq (1 page) |
20 August 2004 | Sec of state's release of liq (1 page) |
18 May 2004 | O/C replacement of liquidator (4 pages) |
18 May 2004 | Appointment of a liquidator (1 page) |
18 May 2004 | O/C replacement of liquidator (4 pages) |
18 May 2004 | Appointment of a liquidator (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: arthur anderson 1 city square leeds LS1 2AL (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: arthur anderson 1 city square leeds LS1 2AL (1 page) |
15 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
15 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
5 July 1999 | Order of court to wind up (2 pages) |
5 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
5 July 1999 | Administrator's abstract of receipts and payments (2 pages) |
5 July 1999 | Notice of discharge of Administration Order (3 pages) |
5 July 1999 | Order of court to wind up (2 pages) |
5 July 1999 | Notice of discharge of Administration Order (3 pages) |
20 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
20 January 1999 | Administrator's abstract of receipts and payments (2 pages) |
6 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
6 July 1998 | Administrator's abstract of receipts and payments (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: arthur andersen st pauls house park square leeds west yorkshire LS1 2PJ (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: arthur andersen st pauls house park square leeds west yorkshire LS1 2PJ (1 page) |
24 March 1998 | Notice of result of meeting of creditors (3 pages) |
24 March 1998 | Notice of result of meeting of creditors (3 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: hawk landings skiff lane holme upon spalding moor york YO4 4BA (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: hawk landings skiff lane holme upon spalding moor york YO4 4BA (1 page) |
17 December 1997 | Notice of Administration Order (1 page) |
17 December 1997 | Administration Order (4 pages) |
17 December 1997 | Administration Order (4 pages) |
17 December 1997 | Notice of Administration Order (1 page) |
11 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
6 June 1997 | Particulars of mortgage/charge (5 pages) |
6 June 1997 | Particulars of mortgage/charge (5 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 May 1997 | Full accounts made up to 31 December 1996 (16 pages) |
1 May 1997 | Full accounts made up to 31 December 1995 (16 pages) |
1 May 1997 | Full accounts made up to 31 December 1995 (16 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Particulars of mortgage/charge (3 pages) |
19 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
19 June 1996 | Return made up to 11/06/96; no change of members (4 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
17 October 1995 | Full accounts made up to 31 December 1994 (17 pages) |
21 August 1995 | Return made up to 06/06/95; no change of members (4 pages) |
21 August 1995 | Return made up to 06/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |