Newall With Clifton
Otley
West Yorkshire
LS21 2HE
Secretary Name | Mr Steven Robert Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2002(15 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thorny Beck Cottage Burniston Scarborough North Yorkshire YO13 0HD |
Director Name | Mr Bruce Temple Collinson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 August 2002) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Gwynfa Calverley Lane, Horsforth Leeds West Yorkshire LS18 4EB |
Secretary Name | Mr Alexander James Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 August 2002) |
Role | Company Director |
Correspondence Address | 62-63 Westborough Scarborough North Yorkshire YO11 1TS |
Registered Address | 62/63 Westborough Scarborough North Yorkshire YO11 1TS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
2 at £1 | Mr Patrick Richard Charles O'toole 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,419 |
Cash | £2,768 |
Current Liabilities | £6,775 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2015 | Application to strike the company off the register (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 September 2014 | Director's details changed for Mr Patrick Richard Charles O'toole on 23 September 2013 (2 pages) |
3 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
26 June 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
6 February 2013 | Company name changed paxtons (leeds) LIMITED\certificate issued on 06/02/13
|
15 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 August 2012 | Director's details changed for Mr Patrick Richard Charles O'toole on 15 August 2012 (2 pages) |
15 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
26 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 August 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
4 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
24 September 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
5 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
19 November 2008 | Return made up to 31/07/08; full list of members (3 pages) |
3 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 December 2007 | Return made up to 31/07/07; full list of members (2 pages) |
3 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
10 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
13 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
26 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
24 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
10 September 2002 | Director resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | New secretary appointed (2 pages) |
3 September 2002 | Return made up to 31/07/02; full list of members
|
3 September 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
21 December 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
16 November 2000 | Return made up to 31/07/00; full list of members
|
16 November 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
15 November 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
19 August 1999 | Return made up to 31/07/99; no change of members (4 pages) |
10 August 1998 | Return made up to 31/07/98; full list of members (6 pages) |
12 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
6 August 1997 | Return made up to 31/07/97; no change of members (4 pages) |
6 August 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
19 December 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
24 September 1996 | Return made up to 31/07/96; no change of members (4 pages) |
7 December 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
8 November 1995 | Resolutions
|
9 August 1995 | Return made up to 31/07/95; full list of members (6 pages) |