York
YO1 7AB
Secretary Name | Leila Yodaiken |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2002(13 years, 2 months after company formation) |
Appointment Duration | 21 years, 3 months (closed 20 February 2024) |
Role | Company Director |
Correspondence Address | Link Business Park Osbaldwick York YO10 3YB |
Director Name | Alan Bell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(3 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 18 Rye Hill Road Harlow Essex CM18 7JF |
Director Name | George Anderson Innes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 November 2002) |
Role | Managing Director |
Correspondence Address | 99 Queen Margaret Fauld Dynfermline Fife KY12 0RL Scotland |
Director Name | Lynne Innes |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 99 Queen Margaret Fauld Dunfermline Fife KY12 0RL Scotland |
Secretary Name | Lynne Innes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(3 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 99 Queen Margaret Fauld Dunfermline Fife KY12 0RL Scotland |
Director Name | David Alexander Mackenzie |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1997(8 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 November 2002) |
Role | Company Director |
Correspondence Address | 22 Spinnaker Way Dalgety Bay Fife KY11 9GU Scotland |
Registered Address | Link Business Park Osbaldwick York YO10 3YB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 August 1999 | Delivered on: 1 September 1999 Satisfied on: 20 August 2003 Persons entitled: Royal Bank Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any debt(purchased or to be purchased or purported to be purchased by the chargee pursuant to the invoice finance agreement between the company and the chargee ) which fails to vest absolutely and effectively in the chargee for any reason together with the related rights pertaining to such debt. See the mortgage charge document for full details. Fully Satisfied |
---|---|
4 December 1989 | Delivered on: 11 December 1989 Satisfied on: 1 September 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 May 1998 | Delivered on: 21 May 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security dated 20TH march 1998 and presented for registration in scotland on 11H may 1998 Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Area of ground extending to 0.18 hectares or threby together with the wole buildings erected thereon k/a and forming unit 8 taxi way hillend industrial estate dalgety bay fife. Outstanding |
23 March 1998 | Delivered on: 25 March 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 February 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2023 | Application to strike the company off the register (1 page) |
25 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
2 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
6 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
26 November 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
10 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 November 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
4 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
1 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
17 April 2013 | Director's details changed for Daniel Yodaiken on 16 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Daniel Yodaiken on 16 April 2013 (2 pages) |
16 April 2013 | Secretary's details changed for Leila Yodaiken on 16 April 2013 (1 page) |
16 April 2013 | Secretary's details changed for Leila Yodaiken on 16 April 2013 (1 page) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
2 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
26 November 2009 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (3 pages) |
2 October 2009 | Return made up to 19/09/09; full list of members (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
3 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
3 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
1 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (3 pages) |
4 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
4 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
26 January 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
18 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
18 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
12 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
19 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
19 October 2004 | Return made up to 19/09/04; full list of members (6 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
20 October 2003 | Return made up to 19/09/03; full list of members (6 pages) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
3 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
3 April 2003 | Accounting reference date extended from 30/09/02 to 31/03/03 (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: the corn exchange baffins lane chichester west sussex PO19 1GE (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Secretary resigned;director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | Director resigned (1 page) |
29 November 2002 | New director appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
12 November 2002 | Return made up to 19/09/02; full list of members
|
12 November 2002 | Return made up to 19/09/02; full list of members
|
7 November 2002 | Registered office changed on 07/11/02 from: 4-6 east pallant chichester west sussex PO19 1TS (1 page) |
7 November 2002 | Registered office changed on 07/11/02 from: 4-6 east pallant chichester west sussex PO19 1TS (1 page) |
5 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
5 November 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
23 October 2001 | Return made up to 19/09/01; full list of members
|
23 October 2001 | Return made up to 19/09/01; full list of members
|
27 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Director's particulars changed (1 page) |
27 September 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 November 2000 | Return made up to 19/09/00; full list of members (8 pages) |
27 November 2000 | Return made up to 19/09/00; full list of members (8 pages) |
12 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 October 2000 | Full accounts made up to 30 September 1999 (11 pages) |
23 November 1999 | Return made up to 19/09/99; full list of members (7 pages) |
23 November 1999 | Return made up to 19/09/99; full list of members (7 pages) |
9 September 1999 | Registered office changed on 09/09/99 from: 4 riverway harlow essex CM20 2DN (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: 4 riverway harlow essex CM20 2DN (1 page) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
28 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
28 July 1999 | Full accounts made up to 30 September 1998 (13 pages) |
26 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
26 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
20 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
21 May 1998 | Particulars of mortgage/charge (5 pages) |
21 May 1998 | Particulars of mortgage/charge (5 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (3 pages) |
21 January 1998 | Director resigned (2 pages) |
21 January 1998 | Director resigned (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
22 October 1997 | Return made up to 19/09/97; no change of members
|
22 October 1997 | Return made up to 19/09/97; no change of members
|
27 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
27 January 1997 | Full accounts made up to 30 September 1996 (14 pages) |
19 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
19 October 1996 | Return made up to 19/09/96; full list of members (6 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (12 pages) |
29 July 1996 | Ad 19/07/96--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
29 July 1996 | Ad 19/07/96--------- £ si 20@1=20 £ ic 80/100 (2 pages) |
18 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
26 July 1995 | Accounts for a small company made up to 30 September 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
19 September 1989 | Incorporation (12 pages) |
19 September 1989 | Incorporation (12 pages) |