York
YO30 7AA
Director Name | Mr David Stanley Tregoning |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(7 years, 4 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 13 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queen Annes Road York YO30 7AA |
Secretary Name | Mrs Janet Tregoning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2003(11 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 13 November 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queen Annes Road York YO30 7AA |
Director Name | Trevor Lumo |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Managing Director |
Correspondence Address | Dunvekan Burn Hall Crescent Barn Selby North Yorkshire Yo8 |
Director Name | David Stanley Tregoning |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Peters Close Loudwater High Wycombe Buckinghamshire HP11 1JT |
Secretary Name | Mrs Janet Tregoning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Grosvenor Terrace York North Yorkshire YO30 7AG |
Secretary Name | Mr Terence William Dean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(4 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1992(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Website | realeasyarchiving.com |
---|---|
Email address | [email protected] |
Telephone | 01904 624738 |
Telephone region | York |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
2.8k at £1 | David Stanley Tregoning 50.00% Ordinary |
---|---|
2.8k at £1 | Janet Tregoning 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£32,958 |
Cash | £270 |
Current Liabilities | £35,209 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
20 September 1994 | Delivered on: 7 October 1994 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 |
---|
13 November 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2018 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2018 | Application to strike the company off the register (3 pages) |
6 August 2018 | Unaudited abridged accounts made up to 31 July 2018 (7 pages) |
2 August 2018 | Previous accounting period shortened from 30 September 2018 to 31 July 2018 (1 page) |
23 February 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
29 September 2017 | Change of details for Mr Stanley Tregoning as a person with significant control on 6 April 2016 (2 pages) |
29 September 2017 | Change of details for Mr Stanley Tregoning as a person with significant control on 6 April 2016 (2 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
24 November 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
27 September 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 February 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 November 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
22 October 2014 | Director's details changed for Mr David Stanley Tregoning on 29 July 2010 (2 pages) |
22 October 2014 | Director's details changed for Mrs Janet Tregoning on 29 July 2010 (2 pages) |
22 October 2014 | Director's details changed for Mrs Janet Tregoning on 29 July 2010 (2 pages) |
22 October 2014 | Secretary's details changed for Mrs Janet Tregoning on 29 July 2010 (1 page) |
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Director's details changed for Mr David Stanley Tregoning on 29 July 2010 (2 pages) |
22 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Secretary's details changed for Mrs Janet Tregoning on 29 July 2010 (1 page) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 October 2011 | Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
4 October 2011 | Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
3 October 2011 | Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
3 October 2011 | Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
3 October 2011 | Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages) |
3 October 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 October 2011 (1 page) |
3 October 2011 | Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages) |
3 October 2011 | Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages) |
3 October 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 3 October 2011 (1 page) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 September 2010 | Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages) |
24 September 2010 | Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
24 September 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mr David Stanley Tregoning on 1 October 2009 (2 pages) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
24 September 2010 | Director's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
24 September 2010 | Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
24 September 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 September 2010 (1 page) |
24 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (5 pages) |
24 September 2010 | Secretary's details changed for Mrs Janet Tregoning on 1 October 2009 (2 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Registered office changed on 23/09/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
23 September 2009 | Return made up to 18/09/09; full list of members (4 pages) |
23 September 2009 | Director's change of particulars / david tregoning / 01/02/2000 (1 page) |
23 September 2009 | Director's change of particulars / david tregoning / 01/02/2000 (1 page) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
15 December 2008 | Registered office changed on 15/12/2008 from 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page) |
15 December 2008 | Registered office changed on 15/12/2008 from 31 dashwood avenue high wycombe buckinghamshire HP12 3DZ (1 page) |
9 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
14 January 2008 | Total exemption full accounts made up to 30 September 2007 (11 pages) |
22 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
22 October 2007 | Return made up to 18/09/07; full list of members (2 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
5 August 2007 | Full accounts made up to 30 September 2006 (14 pages) |
8 January 2007 | Company name changed design imaging systems LIMITED\certificate issued on 08/01/07 (2 pages) |
8 January 2007 | Company name changed design imaging systems LIMITED\certificate issued on 08/01/07 (2 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
4 October 2006 | Return made up to 18/09/06; full list of members (7 pages) |
27 April 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
27 April 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
6 October 2005 | Total exemption full accounts made up to 30 September 2004 (13 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
29 September 2005 | Return made up to 18/09/05; full list of members (7 pages) |
29 December 2004 | Return made up to 18/09/04; full list of members
|
29 December 2004 | Return made up to 18/09/04; full list of members
|
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Secretary resigned (1 page) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
3 August 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
3 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 18/09/03; full list of members (7 pages) |
21 February 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
21 February 2003 | Total exemption full accounts made up to 30 September 2002 (13 pages) |
3 October 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
3 October 2002 | Total exemption full accounts made up to 30 September 2001 (13 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
25 September 2002 | Return made up to 18/09/02; full list of members (7 pages) |
21 September 2001 | Return made up to 18/09/01; full list of members
|
21 September 2001 | Return made up to 18/09/01; full list of members
|
26 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
26 July 2001 | Total exemption full accounts made up to 30 September 2000 (11 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 18/09/00; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
26 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
27 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
27 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
2 August 1999 | Full accounts made up to 30 September 1998 (10 pages) |
23 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
23 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
5 November 1997 | Return made up to 18/09/97; full list of members
|
5 November 1997 | Return made up to 18/09/97; full list of members
|
29 September 1997 | Return made up to 18/09/96; full list of members (6 pages) |
29 September 1997 | Return made up to 18/09/96; full list of members (6 pages) |
18 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Director's particulars changed (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: unit 4, selby workshops selby business park bawtry road, selby north yorkshire (1 page) |
4 August 1997 | Registered office changed on 04/08/97 from: unit 4, selby workshops selby business park bawtry road, selby north yorkshire (1 page) |
4 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
4 August 1997 | Full accounts made up to 30 September 1996 (11 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Secretary resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | New secretary appointed (2 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
17 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
3 January 1996 | Return made up to 18/09/95; no change of members (4 pages) |
3 January 1996 | Return made up to 18/09/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |
28 June 1995 | Full accounts made up to 30 September 1994 (11 pages) |