York
YO42 2YU
Director Name | Mr Cornelius Burke |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2023(34 years, 3 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7a James Court Kirkgate Pocklington YO42 2DD |
Director Name | Mr Andrew McGown Duncan |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 6 Melville Crescent Strath Kinneff St Andrews KY16 9XS Scotland |
Director Name | Mr Michael Swanborough |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years after company formation) |
Appointment Duration | 22 years (resigned 17 July 2014) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Larch Cottage Burnby York North Yorkshire YO42 1RS |
Secretary Name | Mr Andrew McGown Duncan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(3 years after company formation) |
Appointment Duration | 1 year (resigned 20 July 1993) |
Role | Company Director |
Correspondence Address | 6 Melville Crescent Strath Kinneff St Andrews KY16 9XS Scotland |
Director Name | Mr Michael Stephenson Adams |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years after company formation) |
Appointment Duration | 18 years (resigned 19 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 The Croft Morescroft Beverley North Humberside HU17 7HT |
Secretary Name | Mr Michael Stephenson Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years after company formation) |
Appointment Duration | 18 years (resigned 19 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 The Croft Morescroft Beverley North Humberside HU17 7HT |
Director Name | Mr William Gordon Garside |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(22 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 09 March 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Meridale Burnby York Yorkshire YO42 1RS |
Website | wilkinchapman.co.uk |
---|---|
Telephone | 01507 466767 |
Telephone region | Alford (Lincs) / Louth / Horncastle |
Registered Address | 9 Waite Close Pocklington York North Yorkshire YO42 2YU |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
1 at £1 | Colin Joseph Murphy 25.00% Ordinary |
---|---|
1 at £1 | Ian Fox 25.00% Ordinary |
1 at £1 | Peter Anthony Thompson & Alison Jane Thompson 25.00% Ordinary |
1 at £1 | Sallie Marie Burnand 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,211 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
26 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
---|---|
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
24 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 July 2015 | Termination of appointment of William Gordon Garside as a director on 9 March 2015 (1 page) |
2 July 2015 | Termination of appointment of William Gordon Garside as a director on 9 March 2015 (1 page) |
2 July 2015 | Appointment of Mr Colin Joseph Murphy as a director on 9 March 2015 (2 pages) |
2 July 2015 | Appointment of Mr Colin Joseph Murphy as a director on 9 March 2015 (2 pages) |
2 July 2015 | Registered office address changed from Meridale Burnby York YO42 1RS to 9 Waite Close Pocklington York North Yorkshire YO42 2YU on 2 July 2015 (1 page) |
2 July 2015 | Registered office address changed from Meridale Burnby York YO42 1RS to 9 Waite Close Pocklington York North Yorkshire YO42 2YU on 2 July 2015 (1 page) |
13 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 July 2014 | Termination of appointment of Michael Swanborough as a director on 17 July 2014 (1 page) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 July 2013 | Registered office address changed from Becklands Park Becklands Park York Road Market Weighton Yorkshire YO43 3GA United Kingdom on 29 July 2013 (1 page) |
29 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-29
|
27 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
25 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2011 | Appointment of Mr William Gordon Garside as a director (2 pages) |
26 July 2011 | Registered office address changed from the Hall Lairgate Beverley East Yorkshire HU17 8HL on 26 July 2011 (1 page) |
26 July 2011 | Termination of appointment of Michael Adams as a director (1 page) |
26 July 2011 | Termination of appointment of Michael Adams as a secretary (1 page) |
18 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 August 2009 | Return made up to 29/06/09; full list of members (5 pages) |
17 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 August 2008 | Return made up to 29/06/08; full list of members (5 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 August 2007 | Return made up to 29/06/07; no change of members
|
29 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 November 2006 | Return made up to 29/06/06; full list of members
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 October 2005 | Return made up to 29/06/05; full list of members (8 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: 12 railway street beverley humberside HU17 0DX (1 page) |
1 March 2005 | Return made up to 29/06/04; full list of members (8 pages) |
22 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 August 2003 | Return made up to 29/06/03; full list of members (8 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Return made up to 29/06/02; full list of members (8 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
8 August 2001 | Return made up to 29/06/01; full list of members (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 July 2000 | Return made up to 29/06/00; change of members (6 pages) |
19 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 July 1999 | Return made up to 29/06/99; no change of members (6 pages) |
13 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
23 November 1998 | Return made up to 29/06/98; full list of members (6 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (8 pages) |
30 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
7 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
5 September 1996 | Return made up to 29/06/96; no change of members (4 pages) |
27 July 1995 | Return made up to 29/06/95; full list of members (6 pages) |
29 June 1989 | Incorporation (18 pages) |