York
North Yorkshire
YO1 9SF
Director Name | Mr John Cuckson |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(25 years, 5 months after company formation) |
Appointment Duration | 6 years |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Postern House York North Yorkshire YO23 1PH |
Director Name | Mr Martin James Hull |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Mudd And Co 5 Peckitt Street York YO1 9SF |
Director Name | James Cropper |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Housing Manager |
Correspondence Address | 8 Fern Chase Bay Horse Lane Scarcroft Leeds West Yorkshire LS14 3JL |
Director Name | Mr Edward Howland |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Managed Property Consultant |
Country of Residence | England |
Correspondence Address | 41 Penyghent Avenue York North Yorkshire Yo31 Oqh |
Director Name | Mr Terence Michael Robinson |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Commercial Surveyor |
Correspondence Address | Stonegate House 12 Stonegate Bingley West Yorkshire BD16 4SA |
Secretary Name | Mr Edward Howland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Penyghent Avenue York North Yorkshire Yo31 Oqh |
Director Name | Mr Brian Blair |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1992(3 weeks, 1 day after company formation) |
Appointment Duration | 11 months (resigned 21 October 1993) |
Role | Commercial Manager |
Correspondence Address | 17 Rivergarth Barmpton Lane Darlington Durham DL1 3SJ |
Director Name | Peter Guanaria |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(11 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 March 1995) |
Role | Business Consultant |
Correspondence Address | 2 The Garth 2 St Olaves Road York North Yorkshire YO30 7EA |
Director Name | William Derek Chatburn |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1993(11 months, 1 week after company formation) |
Appointment Duration | 25 years (resigned 26 October 2018) |
Role | Retired Bank Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Postern House Bishops Wharf York North Yorkshire YO23 1PH |
Director Name | Roger Ernest Bailey |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1994(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 March 1998) |
Role | Accountant |
Correspondence Address | 3 Postern House Bishops Wharf York North Yorkshire YO2 1PH |
Director Name | Nicholas James Robson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1999(6 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 10 July 2000) |
Role | Accountant |
Correspondence Address | 21 Clementhorpe York North Yorkshire YO23 1AN |
Secretary Name | Mr David Alan Waterhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 January 2002) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Farmstead South Stainley Harrogate North Yorkshire HG3 3NE |
Director Name | Martin Neil Waller |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2000(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 June 2003) |
Role | Solicitor |
Correspondence Address | 26 Clementhorpe York North Yorkshire YO23 1AN |
Secretary Name | Mrs Jennifer Dixon |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 January 2002(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 October 2010) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 41 Front Street Acomb York YO24 3BR |
Director Name | James Hodgson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 May 2006) |
Role | Solicitor |
Correspondence Address | 1 Postern House York North Yorkshire YO23 1PH |
Director Name | James Hodgson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(12 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 May 2006) |
Role | Solicitor |
Correspondence Address | 1 Postern House York North Yorkshire YO23 1PH |
Director Name | Colin Halliday |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(12 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 20 June 2011) |
Role | Property Owner |
Country of Residence | United Kingdom |
Correspondence Address | 3 Grange Drive Hosforth Leeds West Yorkshire LS18 5EQ |
Director Name | Geoffrey Cyril Hadfield |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(14 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 02 June 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Postern House Bishops Wharf York North Yorkshire YO23 1PH |
Director Name | Mr Matthew James Hayward |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2016(23 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 April 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Postern House Postern Close York YO23 1PH |
Website | www.frankmanagement.net |
---|
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
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 | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
22 November 2023 | Confirmation statement made on 27 October 2023 with no updates (3 pages) |
---|---|
29 September 2023 | Termination of appointment of Martin James Hull as a director on 23 August 2023 (1 page) |
22 September 2023 | Registered office address changed from Mudd and Co 5 Peckitt Street York YO1 9SF to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 22 September 2023 (1 page) |
22 September 2023 | Appointment of Mudd & Co Block Management Limited as a secretary on 22 September 2023 (2 pages) |
22 September 2023 | Termination of appointment of Timothy John Mudd as a secretary on 22 September 2023 (1 page) |
21 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
20 September 2023 | Director's details changed for Mr John Cuckson on 20 September 2023 (2 pages) |
20 September 2023 | Secretary's details changed for Timothy John Mudd on 20 September 2023 (1 page) |
26 May 2023 | Appointment of Mrs Johanna Hull as a director on 25 May 2023 (2 pages) |
27 October 2022 | Confirmation statement made on 27 October 2022 with no updates (3 pages) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 27 October 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
2 June 2021 | Termination of appointment of Geoffrey Cyril Hadfield as a director on 2 June 2021 (1 page) |
30 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
6 October 2020 | Appointment of Mr Martin James Hull as a director on 5 October 2020 (2 pages) |
14 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 November 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
2 November 2018 | Termination of appointment of William Derek Chatburn as a director on 26 October 2018 (1 page) |
2 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
16 April 2018 | Appointment of Mr John Cuckson as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Matthew James Hayward as a director on 16 April 2018 (1 page) |
9 April 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 May 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
28 October 2016 | Confirmation statement made on 27 October 2016 with updates (4 pages) |
29 September 2016 | Appointment of Mr Matthew James Hayward as a director on 29 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr Matthew James Hayward as a director on 29 September 2016 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 October 2015 | Annual return made up to 27 October 2015 no member list (3 pages) |
28 October 2015 | Annual return made up to 27 October 2015 no member list (3 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 May 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 October 2014 | Annual return made up to 27 October 2014 no member list (3 pages) |
28 October 2014 | Annual return made up to 27 October 2014 no member list (3 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
22 April 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 October 2013 | Annual return made up to 27 October 2013 no member list (4 pages) |
28 October 2013 | Annual return made up to 27 October 2013 no member list (4 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 March 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 November 2012 | Annual return made up to 27 October 2012 no member list (4 pages) |
20 November 2012 | Annual return made up to 27 October 2012 no member list (4 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
16 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
1 November 2011 | Annual return made up to 27 October 2011 no member list (4 pages) |
1 November 2011 | Annual return made up to 27 October 2011 no member list (4 pages) |
27 June 2011 | Termination of appointment of Colin Halliday as a director (2 pages) |
27 June 2011 | Termination of appointment of Colin Halliday as a director (2 pages) |
20 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 May 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
6 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (2 pages) |
6 December 2010 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of Timothy John Mudd as a secretary (3 pages) |
6 December 2010 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 6 December 2010 (2 pages) |
6 December 2010 | Appointment of Timothy John Mudd as a secretary (3 pages) |
6 December 2010 | Registered office address changed from 41 Front Street Acomb York YO24 3BR on 6 December 2010 (2 pages) |
6 December 2010 | Termination of appointment of Jennifer Dixon as a secretary (2 pages) |
5 November 2010 | Secretary's details changed for Mrs Jennifer Dixon on 27 October 2010 (1 page) |
5 November 2010 | Annual return made up to 27 October 2010 no member list (4 pages) |
5 November 2010 | Annual return made up to 27 October 2010 no member list (4 pages) |
5 November 2010 | Secretary's details changed for Mrs Jennifer Dixon on 27 October 2010 (1 page) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
30 October 2009 | Director's details changed for Geoffrey Cyril Hadfield on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 no member list (4 pages) |
30 October 2009 | Director's details changed for Colin Halliday on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Derek Chatburn on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Geoffrey Cyril Hadfield on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Colin Halliday on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for William Derek Chatburn on 30 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 27 October 2009 no member list (4 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
1 May 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
6 November 2008 | Annual return made up to 27/10/08 (3 pages) |
6 November 2008 | Annual return made up to 27/10/08 (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
15 November 2007 | Annual return made up to 27/10/07 (2 pages) |
15 November 2007 | Annual return made up to 27/10/07 (2 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
14 May 2007 | New director appointed (2 pages) |
14 May 2007 | New director appointed (2 pages) |
9 November 2006 | Annual return made up to 27/10/06
|
9 November 2006 | Annual return made up to 27/10/06
|
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
23 November 2005 | Annual return made up to 27/10/05 (4 pages) |
23 November 2005 | Annual return made up to 27/10/05 (4 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
31 May 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
26 May 2005 | New director appointed (2 pages) |
9 December 2004 | Annual return made up to 27/10/04
|
9 December 2004 | Annual return made up to 27/10/04
|
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
21 June 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 November 2003 | Annual return made up to 27/10/03 (3 pages) |
12 November 2003 | Annual return made up to 27/10/03 (3 pages) |
14 October 2003 | Director resigned (1 page) |
14 October 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
6 May 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
15 November 2002 | Annual return made up to 27/10/02
|
15 November 2002 | Annual return made up to 27/10/02
|
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
10 May 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: 46 bootham york north yorkshire YO3 7BZ (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Annual return made up to 27/10/01
|
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Annual return made up to 27/10/01
|
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
2 November 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
9 November 2000 | Annual return made up to 27/10/00
|
9 November 2000 | Annual return made up to 27/10/00
|
10 August 2000 | New director appointed (2 pages) |
10 August 2000 | New director appointed (2 pages) |
25 July 2000 | Director resigned (1 page) |
25 July 2000 | Director resigned (1 page) |
21 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
21 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
11 November 1999 | Secretary resigned;director resigned (1 page) |
11 November 1999 | Annual return made up to 09/10/99 (4 pages) |
11 November 1999 | Secretary resigned;director resigned (1 page) |
11 November 1999 | Annual return made up to 09/10/99 (4 pages) |
11 November 1999 | New secretary appointed (2 pages) |
11 November 1999 | New secretary appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | New director appointed (2 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
31 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
11 November 1998 | Annual return made up to 27/10/98 (4 pages) |
11 November 1998 | Annual return made up to 27/10/98 (4 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
13 August 1998 | Full accounts made up to 31 December 1997 (5 pages) |
6 November 1997 | Annual return made up to 27/10/97 (4 pages) |
6 November 1997 | Annual return made up to 27/10/97 (4 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
23 April 1997 | Full accounts made up to 31 December 1996 (6 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
8 November 1996 | Annual return made up to 27/10/96 (4 pages) |
8 November 1996 | Annual return made up to 27/10/96 (4 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
19 May 1996 | Full accounts made up to 31 December 1995 (5 pages) |
13 November 1995 | Annual return made up to 27/10/95 (4 pages) |
13 November 1995 | Annual return made up to 27/10/95 (4 pages) |
6 October 1995 | Registered office changed on 06/10/95 from: 1B carr lane acomb york noth yorkshire YO2 5HU (1 page) |
6 October 1995 | Registered office changed on 06/10/95 from: 1B carr lane acomb york noth yorkshire YO2 5HU (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ (1 page) |
17 May 1995 | Registered office changed on 17/05/95 from: yorkgate house 57 micklegate york YO1 1LJ (1 page) |
10 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
10 May 1995 | Full accounts made up to 31 December 1994 (6 pages) |
7 April 1995 | Director resigned (2 pages) |
7 April 1995 | Director resigned (2 pages) |