Upper Poppleton
York
North Yorkshire
YO26 6LH
Secretary Name | Mr Roger James Skehan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 August 2004(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 08 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bankside Close Upper Poppleton York North Yorkshire YO26 6LH |
Director Name | Mrs Claire Elizabeth Skehan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(19 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 08 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bankside Close Upper Poppleton York North Yorkshire YO26 6LH |
Director Name | Mr John Dennis Barker |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 August 2004) |
Role | Builder |
Correspondence Address | 27 Westway Garforth Leeds West Yorkshire LS25 1DA |
Director Name | Mrs Maureen Barker |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 August 2004) |
Role | Part Time Cashier |
Correspondence Address | 27 Westway Garforth Leeds West Yorkshire LS25 1DA |
Secretary Name | Mrs Maureen Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(2 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 16 August 2004) |
Role | Company Director |
Correspondence Address | 27 Westway Garforth Leeds West Yorkshire LS25 1DA |
Director Name | Mr Marc Christian Stuart Gee |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2004(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Upper Dunsworth York YO26 9RH |
Website | www.oddybuilders.co.uk |
---|
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Oddy Building Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,519 |
Cash | £17,450 |
Current Liabilities | £167,962 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
8 April 2015 | Final Gazette dissolved following liquidation (1 page) |
8 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
8 January 2015 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Court order insolvency:re court order block transfer replacement of liq (20 pages) |
5 November 2014 | Notice of ceasing to act as a voluntary liquidator (1 page) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Court order insolvency:re court order block transfer replacement of liq (20 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (15 pages) |
25 November 2013 | Liquidators statement of receipts and payments to 10 October 2013 (15 pages) |
25 November 2013 | Liquidators' statement of receipts and payments to 10 October 2013 (15 pages) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
27 August 2013 | Appointment of a voluntary liquidator (1 page) |
18 October 2012 | Administrator's progress report to 11 October 2012 (9 pages) |
18 October 2012 | Administrator's progress report to 11 October 2012 (9 pages) |
11 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
11 October 2012 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 June 2012 | Administrator's progress report to 20 May 2012 (9 pages) |
13 June 2012 | Administrator's progress report to 20 May 2012 (9 pages) |
31 January 2012 | Result of meeting of creditors (40 pages) |
31 January 2012 | Result of meeting of creditors (40 pages) |
13 January 2012 | Statement of administrator's proposal (37 pages) |
13 January 2012 | Statement of administrator's proposal (37 pages) |
30 December 2011 | Statement of affairs with form 2.14B/2.15B (21 pages) |
30 December 2011 | Statement of affairs with form 2.14B/2.15B (21 pages) |
5 December 2011 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 5 December 2011 (2 pages) |
5 December 2011 | Registered office address changed from 31 Hawthorn Grove York YO31 7YA United Kingdom on 5 December 2011 (2 pages) |
25 November 2011 | Appointment of an administrator (1 page) |
25 November 2011 | Appointment of an administrator (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (3 pages) |
4 December 2008 | Appointment terminated director marc gee (1 page) |
4 December 2008 | Director appointed claire elizabeth skehan (2 pages) |
4 December 2008 | Director appointed claire elizabeth skehan (2 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 December 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 December 2008 | Appointment terminated director marc gee (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
10 October 2008 | Registered office changed on 10/10/2008 from c/o john minford associates 14 clifford street york north yorkshire YO1 9RD (1 page) |
10 October 2008 | Registered office changed on 10/10/2008 from c/o john minford associates 14 clifford street york north yorkshire YO1 9RD (1 page) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
19 May 2008 | Return made up to 16/05/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 December 2007 | Return made up to 16/05/07; full list of members (2 pages) |
3 December 2007 | Return made up to 16/05/07; full list of members (2 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 June 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
3 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: woodlands complex stanks lane south leeds LS14 5LN (1 page) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
7 September 2004 | New director appointed (2 pages) |
7 September 2004 | Director resigned (1 page) |
7 September 2004 | Registered office changed on 07/09/04 from: woodlands complex stanks lane south leeds LS14 5LN (1 page) |
7 September 2004 | Secretary resigned;director resigned (1 page) |
7 September 2004 | New secretary appointed;new director appointed (2 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
22 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
12 July 2004 | (7 pages) |
12 July 2004 | (7 pages) |
11 September 2003 | (7 pages) |
11 September 2003 | (7 pages) |
30 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
30 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
21 July 2002 | (6 pages) |
21 July 2002 | (6 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
22 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
13 June 2001 | (6 pages) |
13 June 2001 | (6 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
6 July 2000 | (6 pages) |
6 July 2000 | (6 pages) |
19 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
20 June 1999 | (6 pages) |
20 June 1999 | (6 pages) |
4 June 1999 | Return made up to 16/05/99; full list of members
|
4 June 1999 | Return made up to 16/05/99; full list of members
|
17 June 1998 | (6 pages) |
17 June 1998 | (6 pages) |
31 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
31 May 1998 | Return made up to 16/05/98; no change of members (4 pages) |
26 January 1998 | Particulars of mortgage/charge (4 pages) |
26 January 1998 | Particulars of mortgage/charge (4 pages) |
11 December 1997 | (5 pages) |
11 December 1997 | (5 pages) |
6 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
6 July 1997 | Return made up to 16/05/97; no change of members (4 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
13 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
31 May 1996 | (5 pages) |
31 May 1996 | (5 pages) |
20 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
5 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
5 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
6 February 1995 | (5 pages) |
6 February 1995 | (5 pages) |
8 February 1994 | (5 pages) |
8 February 1994 | (5 pages) |
4 January 1993 | (5 pages) |
4 January 1993 | (5 pages) |
6 June 1991 | (5 pages) |
6 June 1991 | (5 pages) |
24 October 1990 | (5 pages) |
24 October 1990 | (5 pages) |
5 April 1989 | Incorporation (15 pages) |
5 April 1989 | Incorporation (15 pages) |