Geadale Gardens
Filey
East Yorkshire
YO14 0AP
Secretary Name | Mr Philip Edward Gunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 1994(1 week, 5 days after company formation) |
Appointment Duration | 23 years, 3 months (closed 02 May 2017) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Bay Crescent Geadale Gardens Filey East Yorkshire YO14 0AP |
Director Name | John Forbes |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 week, 5 days after company formation) |
Appointment Duration | 23 years (resigned 27 January 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Swillington Lane Swillington Leeds West Yorkshire LS26 8QE |
Director Name | Walter Francis Paley |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(1 week, 5 days after company formation) |
Appointment Duration | 23 years (resigned 27 January 2017) |
Role | Electrical Technician |
Country of Residence | Australia |
Correspondence Address | 35 Yathong Court Arana Hills Queensland 4054 Australia |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 1994(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 | 13 January 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 12a-16 North Street Wetherby West Yorkshire LS22 6NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Wetherby |
Ward | Wetherby |
Built Up Area | Wetherby |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £131,274 |
Cash | £24,541 |
Current Liabilities | £62,304 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2018 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 July |
12 August 1994 | Delivered on: 16 August 1994 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 astley lane, swillington, leeds, west yorkshire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2017 | Application to strike the company off the register (3 pages) |
3 February 2017 | Application to strike the company off the register (3 pages) |
27 January 2017 | Termination of appointment of John Forbes as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Walter Francis Paley as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of Walter Francis Paley as a director on 27 January 2017 (1 page) |
27 January 2017 | Termination of appointment of John Forbes as a director on 27 January 2017 (1 page) |
26 January 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
26 January 2017 | Micro company accounts made up to 31 July 2016 (3 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
6 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
6 December 2016 | Previous accounting period shortened from 31 March 2017 to 31 July 2016 (1 page) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 April 2015 | Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 10 April 2015 (1 page) |
10 April 2015 | Registered office address changed from Tranquility House 1 Tranquility Crossgates Leeds LS15 8QU to C/O Birdsall & Bennett Llp 12a-16 North Street Wetherby West Yorkshire LS22 6NN on 10 April 2015 (1 page) |
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
17 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 February 2010 | Director's details changed for John Forbes on 13 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Philip Edward Gunn on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Walter Francis Paley on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for John Forbes on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Walter Francis Paley on 13 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Mr Philip Edward Gunn on 13 January 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
30 January 2009 | Director and secretary's change of particulars / philip gunn / 01/02/2008 (1 page) |
30 January 2009 | Director and secretary's change of particulars / philip gunn / 01/02/2008 (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 August 2008 | Return made up to 13/01/08; full list of members (4 pages) |
14 August 2008 | Return made up to 13/01/08; full list of members (4 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
26 February 2007 | Return made up to 13/01/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
17 February 2006 | Return made up to 13/01/06; full list of members (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 February 2005 | Return made up to 13/01/05; full list of members
|
28 February 2005 | Return made up to 13/01/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 July 2004 | Registered office changed on 08/07/04 from: 17 mercia way bowhan green crossgates leeds west yorkshire LS15 8UA (1 page) |
8 July 2004 | Registered office changed on 08/07/04 from: 17 mercia way bowhan green crossgates leeds west yorkshire LS15 8UA (1 page) |
26 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
26 January 2004 | Return made up to 13/01/04; full list of members (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
8 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
8 February 2003 | Return made up to 13/01/03; full list of members (7 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
31 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
31 January 2002 | Return made up to 13/01/02; full list of members (7 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2001 | Return made up to 13/01/01; full list of members (7 pages) |
5 February 2001 | Return made up to 13/01/01; full list of members (7 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
29 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
27 January 2000 | Return made up to 13/01/00; full list of members (7 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 13/01/99; no change of members (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
15 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
15 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
22 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
14 February 1997 | Return made up to 13/01/97; no change of members (4 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
1 March 1996 | Return made up to 13/01/96; no change of members (4 pages) |
1 March 1996 | Return made up to 13/01/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
18 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 August 1994 | Particulars of mortgage/charge (3 pages) |
16 August 1994 | Particulars of mortgage/charge (3 pages) |
13 January 1994 | Incorporation (8 pages) |
13 January 1994 | Incorporation (8 pages) |