Market Weighton
York
North Yorkshire
YO43 3JH
Secretary Name | Christine Pybus |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 August 1995(5 years, 9 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 10 February 2009) |
Role | Accounts Person |
Correspondence Address | Manor House 2 Spring Road Market Weighton Yorkshire YO43 3JH |
Director Name | Robert Michael Picking |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grasmere Stukeley Meadows Huntingdon Cambridgeshire PE29 6UR |
Secretary Name | Mr Trevor Pybus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(2 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 25 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 2 Spring Road Market Weighton York North Yorkshire YO43 3JH |
Director Name | Mark Rozenbroek |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 199 Westella Road Westella Hull HU10 7SD |
Registered Address | Manor House 2 Spring Road Market Weighton York YO43 3JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Market Weighton |
Ward | Wolds Weighton |
Built Up Area | Market Weighton |
Year | 2014 |
---|---|
Net Worth | £838,428 |
Cash | £573,534 |
Current Liabilities | £10,292 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 December 2008 | Registered office changed on 17/12/2008 from sensor enterprise park beverley yorkshire HU17 orh (1 page) |
28 October 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2008 | Application for striking-off (1 page) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 January 2008 | Return made up to 27/11/07; full list of members (2 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 December 2006 | Return made up to 27/11/05; full list of members; amend (9 pages) |
17 October 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 July 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 January 2006 | Return made up to 27/11/05; full list of members (6 pages) |
22 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
18 January 2005 | Return made up to 27/11/04; no change of members
|
4 March 2004 | Return made up to 27/11/03; full list of members (8 pages) |
20 February 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
28 May 2003 | Ad 21/03/03--------- £ si 825000@1=825000 £ ic 221/825221 (2 pages) |
18 May 2003 | Nc inc already adjusted 21/03/03 (1 page) |
18 May 2003 | Director resigned (1 page) |
18 May 2003 | Resolutions
|
23 January 2003 | Return made up to 27/11/02; full list of members (7 pages) |
13 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
18 December 2001 | Return made up to 27/11/01; full list of members
|
2 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
14 May 2001 | Return made up to 27/11/99; change of members; amend (8 pages) |
23 April 2001 | New director appointed (2 pages) |
13 April 2001 | Resolutions
|
13 April 2001 | Nc inc already adjusted 26/03/01 (1 page) |
13 April 2001 | £ ic 150100/100 26/03/01 £ sr 150000@1=150000 (1 page) |
13 April 2001 | Resolutions
|
13 April 2001 | S-div 26/03/01 (1 page) |
13 April 2001 | Ad 26/03/01-26/03/01 £ si [email protected]=3846 £ ic 100/3946 (2 pages) |
13 April 2001 | S-div 26/03/01 (1 page) |
3 January 2001 | Return made up to 27/11/00; full list of members (6 pages) |
17 April 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
10 January 2000 | Return made up to 27/11/99; full list of members
|
10 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
2 December 1998 | Return made up to 27/11/98; change of members (6 pages) |
13 May 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
21 January 1998 | Return made up to 27/11/97; full list of members
|
2 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 April 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
29 November 1996 | Return made up to 27/11/96; full list of members (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 November 1995 | Return made up to 27/11/95; change of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 October 1995 | Secretary resigned (2 pages) |
9 October 1995 | New secretary appointed (2 pages) |
9 October 1995 | Director resigned (2 pages) |
24 October 1994 | Ad 19/09/94--------- £ si 150000@1=150000 £ ic 100/150100 (2 pages) |
24 October 1994 | Resolutions
|
24 October 1994 | £ nc 100/150100 19/09/94 (1 page) |
15 December 1989 | Company name changed sentor electronics LIMITED\certificate issued on 18/12/89 (2 pages) |
27 November 1989 | Incorporation (14 pages) |