Strensall
York
North Yorkshire
YO32 5AN
Secretary Name | Mr John Arthur Greenhough |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 26 years, 8 months (closed 07 August 2018) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakhill Cresent Strensall York North Yorkshire YO32 5AN |
Director Name | Pauline Greenhough |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1993(3 years, 2 months after company formation) |
Appointment Duration | 25 years, 5 months (closed 07 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oakhill Cresent Strensall York North Yorkshire YO32 5AN |
Director Name | David James Gwynn |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 March 1993) |
Role | Electronic Engineer |
Correspondence Address | 11 Durham Way Harrogate North Yorkshire HG3 2TA |
Director Name | Darren Ronald Hugill |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1991(2 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 19 May 1992) |
Role | Tool Maker |
Correspondence Address | 27 Costa Way Pickering North Yorkshire YO18 8LY |
Registered Address | 2 Woodside Mews Clayton Wood Close, West Park Leeds West Yorkshire LS16 6QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Weetwood |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | John Arthur Greenhough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,550 |
Cash | £4,982 |
Current Liabilities | £11,591 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
13 June 1990 | Delivered on: 19 June 1990 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2018 | Application to strike the company off the register (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
15 December 2017 | Confirmation statement made on 8 December 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Annual return made up to 8 December 2015 Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 8 December 2015 Statement of capital on 2015-12-09
|
2 March 2015 | Annual return made up to 8 December 2014 Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 December 2014 Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 8 December 2014 Statement of capital on 2015-03-02
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
28 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (5 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Pauline Greenhough on 9 December 2010 (2 pages) |
11 January 2012 | Director's details changed for Pauline Greenhough on 9 December 2010 (2 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
11 January 2012 | Director's details changed for Pauline Greenhough on 9 December 2010 (2 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 February 2011 | Registered office address changed from Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from Suite 5 Gledhow Mount Mansion Roxholme Grove Leeds LS7 4JJ on 14 February 2011 (1 page) |
14 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
1 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Director's details changed for Pauline Greenhough on 8 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for John Arthur Greenhough on 8 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Pauline Greenhough on 8 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for John Arthur Greenhough on 8 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Pauline Greenhough on 8 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Arthur Greenhough on 8 December 2009 (2 pages) |
19 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
19 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 08/12/06; full list of members (2 pages) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
19 December 2005 | Return made up to 08/12/05; full list of members (7 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 January 2005 | Return made up to 08/12/04; full list of members
|
25 January 2005 | Return made up to 08/12/04; full list of members
|
7 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 08/12/03; full list of members (7 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 08/12/02; full list of members (7 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
7 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
24 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
24 December 2001 | Return made up to 08/12/01; full list of members (6 pages) |
28 December 2000 | Return made up to 08/12/00; full list of members
|
28 December 2000 | Return made up to 08/12/00; full list of members
|
1 December 2000 | Registered office changed on 01/12/00 from: suite 4A gledhow mount mansion roxholme grove leeds w yorkshire LS7 4JJ (1 page) |
1 December 2000 | Registered office changed on 01/12/00 from: suite 4A gledhow mount mansion roxholme grove leeds w yorkshire LS7 4JJ (1 page) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
23 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 June 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
29 December 1999 | Return made up to 08/12/99; full list of members
|
29 December 1999 | Return made up to 08/12/99; full list of members
|
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
5 January 1999 | Return made up to 08/12/98; no change of members
|
5 January 1999 | Return made up to 08/12/98; no change of members
|
12 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
12 February 1998 | Full accounts made up to 31 March 1997 (10 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
21 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 08/12/96; no change of members (4 pages) |
5 August 1996 | Registered office changed on 05/08/96 from: 8 whinbrook crescent leeds LS17 5PN (1 page) |
5 August 1996 | Registered office changed on 05/08/96 from: 8 whinbrook crescent leeds LS17 5PN (1 page) |
11 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
11 January 1996 | Return made up to 08/12/95; full list of members (6 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
29 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |