Acaster Malbis
York
North Yorkshire
YO23 2UL
Director Name | Joyce Wormald |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 1992(3 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 29 August 2006) |
Role | Secretary |
Correspondence Address | Field House Acaster Malbis York North Yorkshire YO23 2UL |
Secretary Name | Joyce Wormald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 June 1992(3 years after company formation) |
Appointment Duration | 14 years, 2 months (closed 29 August 2006) |
Role | Company Director |
Correspondence Address | Field House Acaster Malbis York North Yorkshire YO23 2UL |
Director Name | Terry Broadbent |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2003(14 years after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 25 July 2003) |
Role | Printers |
Correspondence Address | Briercliffe 8 Willowfield Avenue Halifax West Yorkshire HX2 7JS |
Registered Address | Wesley House Chapel Lane Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £9,059 |
Cash | £200 |
Current Liabilities | £344,554 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
24 October 2005 | Notice of automatic end of Administration (5 pages) |
19 April 2005 | Administrator's progress report (5 pages) |
13 December 2004 | Statement of administrator's proposal (21 pages) |
19 October 2004 | Appointment of an administrator (1 page) |
8 October 2004 | Registered office changed on 08/10/04 from: dunkirk mills dunkirk street halifax west yorkshire HX1 3TB (1 page) |
17 August 2004 | Return made up to 10/06/04; full list of members (5 pages) |
16 August 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
12 August 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
27 June 2003 | Return made up to 10/06/03; full list of members (7 pages) |
14 June 2002 | Return made up to 10/06/02; full list of members (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 30 June 2001 (9 pages) |
16 July 2001 | Return made up to 12/06/01; full list of members (6 pages) |
30 March 2001 | Particulars of mortgage/charge (4 pages) |
21 December 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members (6 pages) |
6 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 June 1999 | Return made up to 12/06/99; no change of members
|
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 July 1998 | Return made up to 12/06/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
23 February 1998 | Ad 10/02/98--------- £ si 15000@1=15000 £ ic 28100/43100 (2 pages) |
26 June 1997 | Return made up to 12/06/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
9 April 1997 | Ad 28/02/97--------- £ si 28000@1=28000 £ ic 100/28100 (2 pages) |
9 April 1997 | Nc inc already adjusted 28/02/97 (1 page) |
9 April 1997 | Memorandum and Articles of Association (12 pages) |
9 April 1997 | Resolutions
|
26 March 1997 | Particulars of mortgage/charge (3 pages) |
2 July 1996 | Return made up to 12/06/96; no change of members (5 pages) |
27 March 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
27 June 1995 | Return made up to 12/06/95; full list of members (8 pages) |
25 June 1991 | Ad 31/05/91--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 June 1991 | Allotment of shares (2 pages) |