York
YO61 3LG
Secretary Name | Carole Davidson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 17 November 2015) |
Role | Retail Clother |
Correspondence Address | Neville House Raskelf York North Yorkshire YO61 3LG |
Director Name | Paul Stephen Coulson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 2 Back Lane Topcliffe Thirsk North Yorkshire YO7 3RF |
Director Name | Mr Peter North |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 3 The Village Wigginton York North Yorkshire Yo3 |
Director Name | Mr Russell Geoffrey Schofield |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Millside 38 Long Street Easingwold York North Yorkshire YO61 3HT |
Secretary Name | Jill Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 1 Sommerset Pastures Raskelf York North Yorkshire YO6 3LF |
Director Name | Mr Gerald Wray |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abiah Newton Road, Tollerton York North Yorkshire YO61 1QX |
Secretary Name | Mr Gerald Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 01 August 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Abiah Newton Road, Tollerton York North Yorkshire YO61 1QX |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
3.2k at £1 | F.w. Davidson 50.00% Ordinary B |
---|---|
3.2k at £1 | Mrs C. Davidson 48.99% Ordinary A |
65 at £1 | F.w. Davidson 1.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £452,527 |
Cash | £267 |
Current Liabilities | £435,930 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 August 2015 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 July 2015 | Liquidators' statement of receipts and payments to 23 June 2015 (12 pages) |
30 July 2015 | Liquidators statement of receipts and payments to 23 June 2015 (12 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
18 August 2014 | Liquidators' statement of receipts and payments to 23 June 2014 (12 pages) |
18 August 2014 | Liquidators statement of receipts and payments to 23 June 2014 (12 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 July 2013 | Satisfaction of charge 30 in full (4 pages) |
6 July 2013 | Satisfaction of charge 29 in full (4 pages) |
6 July 2013 | Satisfaction of charge 9 in full (4 pages) |
2 July 2013 | Registered office address changed from Neville House, Raskelf York North Yorkshire YO61 3LG on 2 July 2013 (2 pages) |
2 July 2013 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Declaration of solvency (5 pages) |
2 July 2013 | Registered office address changed from Neville House, Raskelf York North Yorkshire YO61 3LG on 2 July 2013 (2 pages) |
17 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders Statement of capital on 2013-01-17
|
11 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Director's details changed for Frederick William Davidson on 1 January 2010 (2 pages) |
20 January 2011 | Director's details changed for Frederick William Davidson on 1 January 2010 (2 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Director's details changed for Frederick William Davidson on 1 October 2009 (2 pages) |
14 January 2010 | Director's details changed for Frederick William Davidson on 1 October 2009 (2 pages) |
25 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
19 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
12 January 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (2 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 35 (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Location of register of members (1 page) |
17 January 2008 | Location of debenture register (1 page) |
17 January 2008 | Director's particulars changed (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: 40 long street easingwold york north yorkshire YO61 3HT (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 December 2007 | Particulars of mortgage/charge (5 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
10 December 2007 | Particulars of mortgage/charge (3 pages) |
12 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
28 August 2007 | £ ic 7832/6450 01/08/07 £ sr 1382@1=1382 (1 page) |
24 August 2007 | Particulars of mortgage/charge (3 pages) |
24 July 2007 | £ sr 1382@1 01/08/06 (1 page) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
23 August 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
23 February 2006 | Return made up to 31/12/05; full list of members (4 pages) |
4 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | £ ic 12900/9214 01/08/05 £ sr 3686@1=3686 (1 page) |
15 August 2005 | Secretary resigned;director resigned (1 page) |
15 August 2005 | New secretary appointed (2 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Particulars of mortgage/charge (3 pages) |
29 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
16 July 2004 | Particulars of mortgage/charge (3 pages) |
19 May 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
15 August 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | Resolutions
|
14 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
10 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 October 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
25 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
10 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
29 June 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
2 March 2001 | Particulars of mortgage/charge (4 pages) |
16 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
13 January 2001 | Particulars of mortgage/charge (3 pages) |
20 October 2000 | Resolutions
|
18 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
29 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
7 April 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Return made up to 31/12/99; full list of members
|
6 January 2000 | Particulars of mortgage/charge (3 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 June 1999 | Particulars of mortgage/charge (4 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
20 January 1998 | Return made up to 31/12/97; full list of members
|
5 February 1997 | Return made up to 31/12/96; no change of members
|
9 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
25 March 1996 | Particulars of mortgage/charge (3 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 January 1996 | Return made up to 31/12/95; no change of members
|
3 August 1995 | Return made up to 31/12/94; full list of members (6 pages) |
22 October 1987 | Incorporation (14 pages) |