North Newbald
York
North Yorkshire
YO43 4TX
Secretary Name | Karen Jennifer De Vries |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 1992(1 year after company formation) |
Appointment Duration | 20 years, 5 months (closed 23 April 2013) |
Role | Company Director |
Correspondence Address | 11 Westcroft North Newbald York North Yorkshire YO43 4TX |
Director Name | Mr Donald William Law |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months (closed 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Mill Carleton In Craven Skipton North Yorkshire BD23 3EG |
Director Name | Scott De Vries |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 April 2013) |
Role | Marketing Director |
Correspondence Address | 7 Jubilee Close Shiptonthorpe York YO43 3QR |
Director Name | Mr Philip John Waters |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2002(10 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 23 April 2013) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Tall Trees, 26 Tranby Lane, Anlaby Hull East Yorkshire HU10 7DS |
Director Name | Geoffrey Brown Swinburne |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1992(1 year after company formation) |
Appointment Duration | 9 years, 11 months (resigned 01 November 2002) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | 20 Melton Road North Ferriby North Humberside HU14 3ET |
Director Name | Nigel Mark Barraclough |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1996(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 January 2001) |
Role | Non-Executive Director |
Correspondence Address | 27 New Park View Farsley Leeds West Yorkshire LS28 5TZ |
Director Name | Richard Kirby Brown |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2006(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2008) |
Role | Group Operations Director |
Correspondence Address | 19 Brackenhills Upper Poppleton York YO26 6DH |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
18.1k at 1 | Yorkshire Enterprise Limited 7.75% Redeemable Preferenc |
---|---|
14.7k at 1 | Hsbc Uk Enterprise Fund For Yorkshire And Humberside 6.31% Ordinary |
115.3k at 1 | John Richard Devries 49.44% Ordinary |
9.6k at 1 | Second Hsbc Enterprise Fund For Yorkshire And Humberside 4.12% Ordinary |
42.2k at 1 | Second Hsbc Enterprise Fund For Yorkshire And Humberside 18.09% Redeemable Preferenc |
33.3k at 1 | Midland Enterprise Fund 14.29% Ordinary |
Year | 2014 |
---|---|
Gross Profit | £5,709,268 |
Net Worth | £632,695 |
Cash | £1,608 |
Current Liabilities | £6,478,605 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2012 | Receiver's abstract of receipts and payments to 30 July 2012 (2 pages) |
3 August 2012 | Notice of ceasing to act as receiver or manager (1 page) |
3 August 2012 | Notice of ceasing to act as receiver or manager (1 page) |
3 August 2012 | Receiver's abstract of receipts and payments to 30 July 2012 (2 pages) |
22 February 2012 | Receiver's abstract of receipts and payments to 8 January 2012 (2 pages) |
22 February 2012 | Receiver's abstract of receipts and payments to 8 January 2012 (2 pages) |
22 February 2012 | Receiver's abstract of receipts and payments to 8 January 2012 (2 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 8 January 2010 (3 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 8 January 2011 (2 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 8 January 2011 (2 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 8 January 2010 (3 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 8 January 2011 (2 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 8 January 2010 (3 pages) |
12 February 2010 | Receiver's abstract of receipts and payments to 8 January 2010 (3 pages) |
12 February 2010 | Receiver's abstract of receipts and payments to 8 January 2010 (3 pages) |
12 February 2010 | Receiver's abstract of receipts and payments to 8 January 2010 (3 pages) |
24 April 2009 | Administrative Receiver's report (15 pages) |
24 April 2009 | Administrative Receiver's report (15 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
13 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page) |
19 January 2009 | Notice of appointment of receiver or manager (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from fao finance director, honda house livingstone road hessle north humberside HU13 0EG united kingdom (1 page) |
19 January 2009 | Notice of appointment of receiver or manager (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from fao finance director, honda house livingstone road hessle north humberside HU13 0EG united kingdom (1 page) |
19 December 2008 | Secretary's Change of Particulars / karen de vries / 01/12/2008 / HouseName/Number was: , now: 11; Street was: mulsanne house the paddocks, now: westcroft; Area was: , now: north newbald; Post Town was: kirkella, now: york; Region was: east yorkshire, now: north yorkshire; Post Code was: HU10 7PF, now: YO43 4TX; Country was: , now: united kingdom (1 page) |
19 December 2008 | Secretary's change of particulars / karen de vries / 01/12/2008 (1 page) |
19 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
19 December 2008 | Director's Change of Particulars / john de vries / 01/12/2008 / HouseName/Number was: , now: 11; Street was: mulsanne house, now: westcroft; Area was: the paddocks kirkella, now: north newbald; Post Town was: hull, now: york; Region was: east yorkshire, now: north yorkshire; Post Code was: HU10 7PF, now: YO43 4TX; Country was: , now: united kingdom (1 page) |
19 December 2008 | Director's change of particulars / john de vries / 01/12/2008 (1 page) |
19 December 2008 | Return made up to 21/11/08; full list of members (5 pages) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
13 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 22 (4 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 21 (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 6 hudson court york business park, nether poppleton, york YO26 6RN (1 page) |
29 February 2008 | Registered office changed on 29/02/2008 from unit 6 hudson court york business park, nether poppleton, york YO26 6RN (1 page) |
28 February 2008 | Appointment Terminated Director richard kirby brown (1 page) |
28 February 2008 | Appointment terminated director richard kirby brown (1 page) |
11 January 2008 | Accounts for a medium company made up to 31 December 2006 (26 pages) |
11 January 2008 | Accounts for a medium company made up to 31 December 2006 (26 pages) |
27 December 2007 | Registered office changed on 27/12/07 from: livingstone road hessle hull east yorkshire HU13 0EG (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: livingstone road hessle hull east yorkshire HU13 0EG (1 page) |
27 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
27 December 2007 | Return made up to 21/11/07; full list of members (4 pages) |
18 September 2007 | Director's particulars changed (1 page) |
18 September 2007 | Director's particulars changed (1 page) |
24 March 2007 | Full accounts made up to 31 December 2005 (26 pages) |
24 March 2007 | Full accounts made up to 31 December 2005 (26 pages) |
8 December 2006 | Return made up to 21/11/06; full list of members (8 pages) |
8 December 2006 | Return made up to 21/11/06; full list of members (8 pages) |
14 March 2006 | New director appointed (1 page) |
14 March 2006 | New director appointed (1 page) |
28 February 2006 | Return made up to 21/11/05; full list of members
|
28 February 2006 | Registered office changed on 28/02/06 from: mount pleasant hedon road kingston upon hull east yorkshire. HU9 1HA (1 page) |
28 February 2006 | Registered office changed on 28/02/06 from: mount pleasant hedon road kingston upon hull east yorkshire. HU9 1HA (1 page) |
28 February 2006 | Return made up to 21/11/05; full list of members (8 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (25 pages) |
8 November 2005 | Accounts for a medium company made up to 31 December 2004 (25 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
28 July 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2005 | Return made up to 21/11/04; no change of members
|
10 January 2005 | Return made up to 21/11/04; no change of members (8 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (25 pages) |
15 September 2004 | Full accounts made up to 31 December 2003 (25 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
22 July 2004 | Particulars of mortgage/charge (3 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 April 2004 | Director's particulars changed (1 page) |
21 April 2004 | Director's particulars changed (1 page) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
11 March 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2003 | Return made up to 21/11/03; no change of members (8 pages) |
31 December 2003 | Return made up to 21/11/03; no change of members (8 pages) |
21 October 2003 | Accounts for a medium company made up to 31 December 2002 (25 pages) |
21 October 2003 | Accounts for a medium company made up to 31 December 2002 (25 pages) |
3 January 2003 | Return made up to 21/11/02; full list of members (8 pages) |
3 January 2003 | Return made up to 21/11/02; full list of members (8 pages) |
24 December 2002 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
16 December 2002 | New director appointed (2 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (23 pages) |
20 June 2002 | Full accounts made up to 31 December 2001 (23 pages) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
11 January 2002 | £ nc 313334/413334 14/12/01 (1 page) |
11 January 2002 | £ nc 313334/413334 14/12/01 (1 page) |
17 December 2001 | Return made up to 21/11/01; full list of members (10 pages) |
17 December 2001 | Return made up to 21/11/01; full list of members (10 pages) |
6 September 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Particulars of mortgage/charge (3 pages) |
6 September 2001 | Accounts for a medium company made up to 31 December 2000 (23 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
30 January 2001 | £ ic 253334/163334 22/12/00 £ sr 90000@1=90000 (1 page) |
30 January 2001 | £ ic 253334/163334 22/12/00 £ sr 90000@1=90000 (1 page) |
30 January 2001 | Resolutions
|
30 January 2001 | £ nc 253334/313334 22/12/00 (1 page) |
30 January 2001 | New director appointed (3 pages) |
30 January 2001 | Ad 27/12/00--------- £ si 50000@1=50000 £ ic 163334/213334 (2 pages) |
30 January 2001 | Ad 22/12/00--------- £ si 100000@1=100000 £ ic 213334/313334 (2 pages) |
30 January 2001 | New director appointed (3 pages) |
30 January 2001 | Resolutions
|
30 January 2001 | Ad 22/12/00--------- £ si 100000@1=100000 £ ic 213334/313334 (2 pages) |
30 January 2001 | Ad 27/12/00--------- £ si 50000@1=50000 £ ic 163334/213334 (2 pages) |
30 January 2001 | £ nc 253334/313334 22/12/00 (1 page) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Particulars of mortgage/charge (5 pages) |
10 January 2001 | Particulars of mortgage/charge (5 pages) |
10 January 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
28 November 2000 | Return made up to 21/11/00; full list of members (7 pages) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
15 May 2000 | Accounts for a medium company made up to 31 December 1999 (22 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
25 March 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Return made up to 21/11/99; full list of members
|
6 January 2000 | Return made up to 21/11/99; full list of members (7 pages) |
15 September 1999 | Accounts for a medium company made up to 31 January 1999 (23 pages) |
15 September 1999 | Accounts for a medium company made up to 31 January 1999 (23 pages) |
16 February 1999 | Return made up to 21/11/98; no change of members (6 pages) |
16 February 1999 | Return made up to 21/11/98; no change of members (6 pages) |
9 July 1998 | Accounts for a medium company made up to 31 January 1998 (22 pages) |
9 July 1998 | Accounts for a medium company made up to 31 January 1998 (22 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Particulars of mortgage/charge (19 pages) |
6 May 1998 | Particulars of mortgage/charge (19 pages) |
19 November 1997 | Return made up to 21/11/97; no change of members (6 pages) |
19 November 1997 | Return made up to 21/11/97; no change of members (6 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Particulars of mortgage/charge (3 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
23 October 1997 | Particulars of mortgage/charge (7 pages) |
6 August 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
6 August 1997 | Accounts for a medium company made up to 31 January 1997 (19 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
2 May 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Return made up to 21/11/96; full list of members (6 pages) |
8 January 1997 | Return made up to 21/11/96; full list of members (6 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
18 July 1996 | Accounts for a small company made up to 31 January 1996 (12 pages) |
15 May 1996 | Nc inc already adjusted 07/03/96 (1 page) |
15 May 1996 | Nc inc already adjusted 07/03/96 (1 page) |
21 April 1996 | Ad 07/03/96--------- £ si 83334@1=83334 £ ic 170000/253334 (2 pages) |
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
21 April 1996 | Resolutions
|
21 April 1996 | Ad 07/03/96--------- £ si 83334@1=83334 £ ic 170000/253334 (2 pages) |
17 April 1996 | Memorandum and Articles of Association (15 pages) |
17 April 1996 | Memorandum and Articles of Association (15 pages) |
24 March 1996 | New secretary appointed (3 pages) |
14 March 1996 | Particulars of mortgage/charge (12 pages) |
14 March 1996 | Particulars of mortgage/charge (12 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
21 November 1995 | Accounts for a small company made up to 31 January 1995 (8 pages) |
15 November 1995 | Return made up to 21/11/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
3 October 1994 | Resolutions
|
3 October 1994 | Memorandum and Articles of Association (24 pages) |
3 October 1994 | Resolutions
|
3 October 1994 | Memorandum and Articles of Association (24 pages) |
8 April 1992 | Ad 31/03/92--------- £ si 169998@1=169998 £ ic 2/170000 (2 pages) |
8 April 1992 | Memorandum and Articles of Association (16 pages) |
8 April 1992 | Memorandum and Articles of Association (16 pages) |
8 April 1992 | Resolutions
|
8 April 1992 | Ad 31/03/92--------- £ si 169998@1=169998 £ ic 2/170000 (2 pages) |
8 April 1992 | Resolutions
|
17 January 1992 | Company name changed\certificate issued on 17/01/92 (2 pages) |
17 January 1992 | Company name changed\certificate issued on 17/01/92 (2 pages) |
21 November 1991 | Incorporation (13 pages) |
21 November 1991 | Incorporation (13 pages) |