Acomb Park
York
North Yorkshire
YO24 2XZ
Secretary Name | Martin David Baker |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 1993(1 week, 1 day after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Printer |
Correspondence Address | 23 Belle Vue Avenue Leeds West Yorkshire LS8 2NN |
Director Name | Roy Bulmer |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Company Director |
Correspondence Address | 23 Carlton Lane Rothwell Leeds West Yorkshire LS26 0DH |
Director Name | John Charles Baker |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 66 Gledhow Wood Road Leeds West Yorkshire LS8 4DH |
Director Name | Martin David Baker |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1993(5 months, 2 weeks after company formation) |
Appointment Duration | 30 years, 6 months |
Role | Company Director |
Correspondence Address | 23 Belle Vue Avenue Leeds West Yorkshire LS8 2NN |
Director Name | Gordon Stones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 March 1996) |
Role | Company Director |
Correspondence Address | 8 Baldwin Avenue Doncaster South Yorkshire DN5 9BG |
Director Name | John Roche |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1999(5 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 September 1999) |
Role | Company Director |
Correspondence Address | 2 High Bank Gate Colton Lane Leeds LS15 9DE |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1993(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 | 20 May 1993(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Barclays House 41 Park Cross Street Leeds West Yorkshire LS1 2QH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £1,133,847 |
Gross Profit | £393,943 |
Net Worth | £239,576 |
Cash | £200 |
Current Liabilities | £460,816 |
Latest Accounts | 31 August 1998 (25 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
14 August 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
4 July 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
8 January 2002 | Liquidators statement of receipts and payments (5 pages) |
18 June 2001 | Liquidators statement of receipts and payments (5 pages) |
8 December 2000 | Liquidators statement of receipts and payments (5 pages) |
16 December 1999 | Appointment of a voluntary liquidator (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: holdsworth house 11A wood street wakefield west yorkshire WF1 2EL (1 page) |
10 December 1999 | Statement of affairs (10 pages) |
9 December 1999 | Resolutions
|
26 October 1999 | Director resigned (1 page) |
25 August 1999 | Accounting reference date extended from 31/08/99 to 28/02/00 (1 page) |
5 July 1999 | Full accounts made up to 31 August 1998 (12 pages) |
22 June 1999 | Return made up to 20/05/99; no change of members (6 pages) |
28 May 1999 | Registered office changed on 28/05/99 from: st ives works monkhill lane pontefract west yorkshire WF8 1RW (1 page) |
5 February 1999 | Conve 18/01/99 (1 page) |
5 February 1999 | Resolutions
|
5 February 1999 | Ad 18/01/99--------- £ si 1000@1=1000 £ ic 150000/151000 (4 pages) |
5 February 1999 | £ nc 150000/151000 18/01/99 (1 page) |
5 February 1999 | Resolutions
|
4 February 1999 | New director appointed (2 pages) |
4 February 1999 | Director resigned (1 page) |
27 January 1999 | Particulars of mortgage/charge (3 pages) |
20 January 1999 | Company name changed golden project LIMITED\certificate issued on 20/01/99 (2 pages) |
28 May 1998 | Return made up to 20/05/98; full list of members
|
17 February 1998 | Full accounts made up to 31 August 1997 (12 pages) |
20 June 1997 | Return made up to 20/05/97; full list of members
|
4 February 1997 | Full accounts made up to 31 August 1996 (11 pages) |
24 May 1996 | Return made up to 20/05/96; no change of members
|
4 March 1996 | Full accounts made up to 31 August 1995 (15 pages) |
30 June 1995 | Agreement filed 040394 (10 pages) |
21 March 1995 | Full accounts made up to 31 August 1994 (15 pages) |