York
YO1 9TX
Director Name | Mr Graeme Wood |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(25 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Stephen Macey |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Lynn Laynton |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2019(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | 11 Walmgate York YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 30 January 2020(27 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Mr Michael Richard Fining |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 October 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 54 Hob Moor Drive York North Yorkshire YO24 4JZ |
Director Name | Karl Brett Reid |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year (resigned 19 May 1993) |
Role | Quantity Surveyor |
Correspondence Address | 12 Dealtry Avenue Wigginton York North Yorkshire YO3 3FJ |
Secretary Name | Mr Michael Richard Fining |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1992(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 October 1999) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 54 Hob Moor Drive York North Yorkshire YO24 4JZ |
Director Name | William John Hardwick |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 September 1994) |
Role | Student |
Correspondence Address | 20 Escrick Street York North Yorkshire YO1 4AW |
Director Name | Stephen Horne |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1993(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 December 1999) |
Role | British Rail Employee |
Correspondence Address | 16 Escrick Street Fishergate York YO1 4AW |
Director Name | Gerald Anthony Richardson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1999(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 June 2002) |
Role | Research Fellow |
Correspondence Address | 17 Escrick Street York North Yorkshire YO10 4AW |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 27 October 1999(7 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 30 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Peter John Ibbotson |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 13 December 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Byland Close Boston Spa Wetherby West Yorkshire LS23 6PU |
Director Name | Dr David Alexander Gibson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2000(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 September 2002) |
Role | Doctor |
Correspondence Address | 19 Escrick Street York North Yorkshire YO10 4AW |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(18 years, 7 months after company formation) |
Appointment Duration | 9 years (resigned 04 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1992(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 11 Walmgate York YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Annette Suzanne Bosomworth & Graham Geoffrey Bosomworth 10.00% Ordinary |
---|---|
1 at £1 | Jessica Adwoa Greenwood 10.00% Ordinary |
1 at £1 | Macey Property Consultants LTD 10.00% Ordinary |
1 at £1 | Mr Justin David Morris 10.00% Ordinary |
1 at £1 | Mr M.t. Lyons 10.00% Ordinary |
1 at £1 | Mrs Denise Anne Jones 10.00% Ordinary |
1 at £1 | Mrs Jane Davis & Mr Huw Charles Davies 10.00% Ordinary |
1 at £1 | Mrs M.l. Anson 10.00% Ordinary |
1 at £1 | Mrs Valeria Anne Kwok & Mr Paul Hon Ping Kwok 10.00% Ordinary |
1 at £1 | Mrs Vinuesa & Mr A. Vinuesa 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
28 December 2017 | Appointment of Mr Graeme Wood as a director on 14 December 2017 (2 pages) |
---|---|
15 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
6 June 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
27 February 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 March 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
18 September 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 18 September 2013 (1 page) |
26 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
16 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Director's details changed for Denise Anne Jones on 17 April 2012 (2 pages) |
16 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Termination of appointment of Peter Ibbotson as a director (1 page) |
7 October 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from C/O Watson Property Management 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 6 June 2011 (1 page) |
6 June 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Termination of appointment of Jennifer Dixon as a secretary (1 page) |
4 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page) |
4 February 2011 | Appointment of Dolores Charlesworth as a secretary (1 page) |
4 February 2011 | Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 4 February 2011 (1 page) |
8 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 April 2010 | Director's details changed for Denise Anne Jones on 16 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (8 pages) |
30 April 2010 | Director's details changed for Peter John Ibbotson on 16 April 2010 (2 pages) |
30 April 2010 | Secretary's details changed for Mrs Jennifer Dixon on 16 April 2010 (1 page) |
11 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
19 May 2009 | Return made up to 16/04/09; full list of members (7 pages) |
17 November 2008 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
19 June 2008 | Return made up to 16/04/08; full list of members (8 pages) |
23 October 2007 | Total exemption full accounts made up to 31 August 2007 (9 pages) |
1 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD (1 page) |
11 November 2006 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
19 May 2006 | Return made up to 16/04/06; full list of members (11 pages) |
26 October 2005 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
25 May 2005 | Return made up to 16/04/05; full list of members (11 pages) |
1 February 2005 | Total exemption full accounts made up to 31 August 2004 (7 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ (1 page) |
29 April 2004 | Return made up to 16/04/04; full list of members
|
8 December 2003 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
7 May 2003 | Return made up to 16/04/03; full list of members (11 pages) |
6 November 2002 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
5 November 2002 | New director appointed (2 pages) |
20 June 2002 | Director resigned (1 page) |
16 May 2002 | Return made up to 16/04/02; full list of members (10 pages) |
25 September 2001 | Total exemption full accounts made up to 31 August 2001 (7 pages) |
24 May 2001 | Return made up to 15/04/01; full list of members (10 pages) |
30 October 2000 | Full accounts made up to 31 August 2000 (7 pages) |
5 October 2000 | Auditor's resignation (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Return made up to 16/04/00; full list of members (11 pages) |
11 May 2000 | Director resigned (1 page) |
23 February 2000 | New director appointed (2 pages) |
23 February 2000 | New director appointed (2 pages) |
24 January 2000 | Full accounts made up to 31 August 1999 (8 pages) |
23 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Registered office changed on 11/11/99 from: 3 the crescent york YO24 1AW (1 page) |
13 May 1999 | Return made up to 16/04/99; no change of members (4 pages) |
23 November 1998 | Registered office changed on 23/11/98 from: 25 st pauls square york YO2 4BD (1 page) |
23 November 1998 | Full accounts made up to 31 August 1998 (8 pages) |
1 July 1998 | Full accounts made up to 31 August 1997 (8 pages) |
19 May 1998 | Return made up to 16/04/98; change of members (6 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (8 pages) |
12 June 1997 | Return made up to 16/04/97; full list of members (6 pages) |
17 June 1996 | Return made up to 16/04/96; change of members (6 pages) |
10 June 1996 | Full accounts made up to 31 August 1995 (8 pages) |
4 April 1996 | Registered office changed on 04/04/96 from: manor house manor lane rawcliffe york, YO3 6TX (1 page) |
5 July 1995 | Director resigned (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 August 1994 (7 pages) |
20 June 1995 | Return made up to 16/04/95; no change of members (4 pages) |