Newton Le Willows
Bedale
North Yorkshire
DL8 1TE
Secretary Name | Amanda Jane Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(16 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 11 June 2014) |
Role | Company Director |
Correspondence Address | Newton Bank Newton Le Willows Bedale North Yorkshire DL8 1TE |
Director Name | Mr Simon Edwin Jackson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2007(18 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 11 June 2014) |
Role | Operations |
Country of Residence | United Kingdom |
Correspondence Address | 6 Watermill Close North Stainley Ripon North Yorkshire HG4 3LD |
Director Name | Barry Ketley Munton |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2001) |
Role | Company Manager |
Correspondence Address | High Morrow Newton On Ouse York North Yorkshire YO30 2BY |
Director Name | Mr Nigel Ros Munton |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 December 2002) |
Role | Company Manager |
Correspondence Address | Middle Park House Sowerby Thirsk North Yorkshire YO7 3AH |
Director Name | Mrs Oriel Barbara Munton |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Middle Park House Sowerby Thirsk North Yorkshire YO7 3AH |
Secretary Name | Mrs Oriel Barbara Munton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 06 December 2002) |
Role | Company Director |
Correspondence Address | Middle Park House Sowerby Thirsk North Yorkshire YO7 3AH |
Director Name | David Wolfgang Winterschladen |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1996(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 June 1997) |
Role | Wine Merchant |
Correspondence Address | Fernlea Borrowby Thirsk North Yorkshire YO7 4QQ |
Director Name | George Michael Monkman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 October 2000) |
Role | Company Director |
Correspondence Address | Hamilton House 4 Park Avenue Harrogate North Yorkshire HG2 9BQ |
Director Name | Simon Richard Kershaw |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2002(13 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 2007) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Bank Top Oswaldkirk YO62 5BY |
Secretary Name | Sarah Jane Fryatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(14 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 9 Tranmire Close Thirsk North Yorkshire YO7 1BZ |
Director Name | John Moorhouse |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 August 2005) |
Role | Sales |
Correspondence Address | 1 Pear Tree Cottage The Nookin Marton Cum Grafton York YO51 9QW |
Registered Address | 1 Bridgewater Place Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
150k at 1 | Playford Ros Holdings LTD 93.75% Ordinary |
---|---|
10k at 1 | Playford Ros Holdings LTD 6.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,072,972 |
Cash | £12,956 |
Current Liabilities | £2,580,638 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
11 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 June 2014 | Final Gazette dissolved following liquidation (1 page) |
11 March 2014 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (23 pages) |
11 March 2014 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
11 March 2014 | Liquidators statement of receipts and payments to 25 February 2014 (23 pages) |
11 March 2014 | Liquidators' statement of receipts and payments to 25 February 2014 (23 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 30 November 2013 (20 pages) |
17 December 2013 | Liquidators' statement of receipts and payments to 30 November 2013 (20 pages) |
17 December 2013 | Liquidators statement of receipts and payments to 30 November 2013 (20 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 30 November 2012 (19 pages) |
4 February 2013 | Liquidators' statement of receipts and payments to 30 November 2012 (19 pages) |
4 February 2013 | Liquidators statement of receipts and payments to 30 November 2012 (19 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
5 July 2012 | Liquidators' statement of receipts and payments to 31 May 2012 (5 pages) |
5 July 2012 | Liquidators statement of receipts and payments to 31 May 2012 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
5 January 2012 | Liquidators' statement of receipts and payments to 30 November 2011 (5 pages) |
5 January 2012 | Liquidators statement of receipts and payments to 30 November 2011 (5 pages) |
23 December 2010 | Administrator's progress report to 26 November 2010 (35 pages) |
23 December 2010 | Administrator's progress report to 26 November 2010 (35 pages) |
1 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
1 December 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (34 pages) |
22 November 2010 | Result of meeting of creditors (6 pages) |
22 November 2010 | Result of meeting of creditors (6 pages) |
22 July 2010 | Administrator's progress report to 11 June 2010 (9 pages) |
22 July 2010 | Administrator's progress report to 11 June 2010 (9 pages) |
21 May 2010 | Notice of extension of period of Administration (1 page) |
21 May 2010 | Notice of extension of period of Administration (1 page) |
23 December 2009 | Administrator's progress report to 11 December 2009 (8 pages) |
23 December 2009 | Administrator's progress report to 11 December 2009 (8 pages) |
14 July 2009 | Statement of affairs with form 2.14B (21 pages) |
14 July 2009 | Statement of affairs with form 2.14B (21 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from middle park house sowerby thirsk YO7 3AH (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from middle park house sowerby thirsk YO7 3AH (1 page) |
18 June 2009 | Appointment of an administrator (1 page) |
18 June 2009 | Appointment of an administrator (1 page) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
14 August 2008 | Return made up to 01/08/08; full list of members (4 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
31 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
6 November 2007 | Accounts for a small company made up to 31 March 2007 (8 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
13 August 2007 | Return made up to 01/08/07; full list of members (3 pages) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | New director appointed (2 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
21 August 2006 | Return made up to 01/08/06; full list of members (3 pages) |
1 February 2006 | £ ic 186000/160000 07/12/05 £ sr 26000@1=26000 (1 page) |
1 February 2006 | £ ic 186000/160000 07/12/05 £ sr 26000@1=26000 (1 page) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
7 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
7 September 2005 | Return made up to 01/08/05; full list of members (7 pages) |
11 July 2005 | £ sr 26000@1 07/06/04 (1 page) |
11 July 2005 | £ ic 238000/212000 07/06/05 £ sr 26000@1=26000 (1 page) |
11 July 2005 | £ ic 264000/238000 01/12/04 £ sr 26000@1=26000 (1 page) |
11 July 2005 | £ sr 26000@1 07/06/04 (1 page) |
11 July 2005 | £ ic 264000/238000 01/12/04 £ sr 26000@1=26000 (1 page) |
11 July 2005 | £ ic 238000/212000 07/06/05 £ sr 26000@1=26000 (1 page) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
17 August 2004 | Return made up to 01/08/04; full list of members
|
17 August 2004 | Return made up to 01/08/04; full list of members
|
16 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
16 August 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
28 July 2004 | New director appointed (2 pages) |
28 July 2004 | New director appointed (2 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
16 October 2003 | Full accounts made up to 31 March 2003 (20 pages) |
12 September 2003 | Return made up to 01/08/03; full list of members
|
12 September 2003 | Return made up to 01/08/03; full list of members
|
20 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
20 December 2002 | Declaration of assistance for shares acquisition (12 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
19 December 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | New secretary appointed (2 pages) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Director resigned (1 page) |
13 December 2002 | Secretary resigned;director resigned (1 page) |
12 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Resolutions
|
12 December 2002 | Resolutions
|
12 December 2002 | Particulars of mortgage/charge (3 pages) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
7 August 2002 | Return made up to 01/08/02; full list of members (8 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
27 June 2002 | Full accounts made up to 31 March 2002 (21 pages) |
27 March 2002 | New director appointed (1 page) |
27 March 2002 | New director appointed (1 page) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Director resigned (1 page) |
26 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (19 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
15 August 2001 | Return made up to 01/08/01; full list of members (7 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
18 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
18 August 2000 | Full accounts made up to 31 March 2000 (20 pages) |
3 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
3 August 2000 | Return made up to 01/08/00; full list of members (7 pages) |
14 October 1999 | Return made up to 01/08/99; full list of members
|
14 October 1999 | Return made up to 01/08/99; full list of members
|
10 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (16 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
28 July 1998 | Return made up to 01/08/98; full list of members (6 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
24 July 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 August 1997 | Return made up to 01/08/97; full list of members (6 pages) |
29 June 1997 | Director resigned (1 page) |
29 June 1997 | Director resigned (1 page) |
20 November 1996 | Return made up to 08/08/96; full list of members (6 pages) |
20 November 1996 | Return made up to 08/08/96; full list of members (6 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
30 October 1996 | Particulars of mortgage/charge (3 pages) |
18 July 1996 | New director appointed (2 pages) |
18 July 1996 | New director appointed (2 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
10 July 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
21 September 1995 | Particulars of mortgage/charge (4 pages) |
16 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
16 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
5 August 1994 | Return made up to 08/08/94; full list of members
|
5 August 1994 | Return made up to 08/08/94; full list of members
|
21 September 1993 | Return made up to 08/08/93; change of members (5 pages) |
21 September 1993 | Return made up to 08/08/93; change of members (5 pages) |
22 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
22 July 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
2 September 1992 | Return made up to 08/08/92; full list of members (4 pages) |
2 September 1992 | Return made up to 08/08/92; full list of members (4 pages) |
24 August 1992 | Ad 14/07/92--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages) |
24 August 1992 | Ad 14/07/92--------- £ si 150000@1=150000 £ ic 10000/160000 (2 pages) |
3 June 1991 | Particulars of mortgage/charge (3 pages) |
3 June 1991 | Particulars of mortgage/charge (3 pages) |
14 May 1991 | Ad 22/03/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
14 May 1991 | Ad 22/03/91--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
6 March 1989 | Wd 23/02/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1989 | Wd 23/02/89 ad 31/01/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 February 1989 | Memorandum and Articles of Association (7 pages) |
7 February 1989 | Memorandum and Articles of Association (7 pages) |
2 December 1988 | Incorporation (9 pages) |
2 December 1988 | Incorporation (9 pages) |