York
North Yorkshire
YO23 1BF
Secretary Name | Mr Nicholas John Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 09 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 South Parade York North Yorkshire YO23 1BF |
Director Name | Keith Douglas Lutener |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Crawstone Laithe Dog Lane,Greetland Halifax West Yorkshire HX4 8PW |
Director Name | Mr Robert Stephen Lutener |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Cobblestones Bar Lane Ripponden Halifax West Yorkshire HX6 4EX |
Secretary Name | Mr Robert Stephen Lutener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1994(3 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | Cobblestones Bar Lane Ripponden Halifax West Yorkshire HX6 4EX |
Director Name | Mr Philip Hugh Allingan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 February 2008) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Thornley Lane Grotton Oldham OL4 5RP |
Director Name | Mr Anthony Peter Rex |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 09 June 2006) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Director Name | Mr Jonathan Hudson Rodmell |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 May 2008) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Woodlands Halifax Old Road Hipperholme Halifax West Yorkshire HX3 8PJ |
Secretary Name | Mr Anthony Peter Rex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(10 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 15 August 2005) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 33 The Hawthorns Outwood Wakefield West Yorkshire WF1 3TL |
Director Name | Mr Paul Andrew Hudson |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Secretary Name | Mr Paul Andrew Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2005(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 29 February 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 12 The Beeches Wetherby West Yorkshire LS22 6ST |
Director Name | Mr Christopher Jagusz |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2006(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Hampden Hill Beaconsfield Buckinghamshire HP9 1BP |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1994(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 1 City Square Leeds LS1 2AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2011 | Notice of move from Administration to Dissolution on 2 February 2011 (24 pages) |
9 February 2011 | Notice of move from Administration to Dissolution (24 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
9 September 2010 | Administrator's progress report to 2 August 2010 (17 pages) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
22 July 2010 | Notice of extension of period of Administration (1 page) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
4 March 2010 | Administrator's progress report to 2 February 2010 (23 pages) |
15 September 2009 | Statement of administrator's proposal (69 pages) |
15 September 2009 | Statement of administrator's proposal (69 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
20 August 2009 | Statement of affairs with form 2.14B (6 pages) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page) |
13 August 2009 | Registered office changed on 13/08/2009 from empire house mulcture hall road halifax west yorkshire HX1 1SP (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
10 August 2009 | Appointment of an administrator (1 page) |
5 August 2009 | Company name changed neville ward holdings LIMITED\certificate issued on 06/08/09 (2 pages) |
5 August 2009 | Company name changed neville ward holdings LIMITED\certificate issued on 06/08/09 (2 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (3 pages) |
23 January 2009 | Appointment Terminated Director christopher jagusz (1 page) |
23 January 2009 | Appointment terminated director christopher jagusz (1 page) |
7 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (9 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 15/07/08; full list of members (3 pages) |
2 July 2008 | Auditor's resignation (1 page) |
2 July 2008 | Auditor's resignation (1 page) |
21 May 2008 | Director and secretary appointed nicholas john williams (2 pages) |
21 May 2008 | Appointment terminated director jonathan rodmell (1 page) |
21 May 2008 | Director and secretary appointed nicholas john williams (2 pages) |
21 May 2008 | Appointment terminated director and secretary paul hudson (1 page) |
21 May 2008 | Appointment Terminated Director jonathan rodmell (1 page) |
21 May 2008 | Appointment Terminated Director and Secretary paul hudson (1 page) |
8 February 2008 | Director resigned (1 page) |
8 February 2008 | Director resigned (1 page) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
18 December 2007 | Declaration of assistance for shares acquisition (11 pages) |
17 December 2007 | Declaration of assistance for shares acquisition (66 pages) |
17 December 2007 | Declaration of assistance for shares acquisition (66 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
29 November 2007 | Particulars of mortgage/charge (12 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
28 November 2007 | Particulars of mortgage/charge (7 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Declaration of assistance for shares acquisition (12 pages) |
26 November 2007 | Resolutions
|
26 November 2007 | Resolutions
|
26 November 2007 | Declaration of assistance for shares acquisition (13 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 July 2007 | Return made up to 15/07/07; no change of members (8 pages) |
27 July 2007 | Return made up to 15/07/07; no change of members (8 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
20 July 2007 | Declaration of assistance for shares acquisition (9 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
4 December 2006 | Full accounts made up to 31 March 2006 (10 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
10 August 2006 | Return made up to 15/07/06; full list of members (8 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | Secretary resigned (1 page) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
12 September 2005 | New secretary appointed;new director appointed (2 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (11 pages) |
15 August 2005 | Return made up to 15/07/05; full list of members (11 pages) |
4 August 2005 | Ad 01/07/05--------- £ si [email protected]=221 £ ic 1000/1221 (5 pages) |
4 August 2005 | Ad 01/07/05--------- £ si [email protected]=221 £ ic 1000/1221 (5 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
26 July 2005 | New secretary appointed;new director appointed (2 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Declaration of assistance for shares acquisition (21 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Declaration of assistance for shares acquisition (21 pages) |
21 July 2005 | Resolutions
|
21 July 2005 | Resolutions
|
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Declaration of assistance for shares acquisition (22 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Memorandum and Articles of Association (11 pages) |
21 July 2005 | Declaration of assistance for shares acquisition (22 pages) |
21 July 2005 | New director appointed (2 pages) |
21 July 2005 | Secretary resigned;director resigned (1 page) |
21 July 2005 | Memorandum and Articles of Association (11 pages) |
20 July 2005 | Particulars of mortgage/charge (11 pages) |
20 July 2005 | Particulars of mortgage/charge (11 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
12 July 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
17 June 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
13 June 2005 | Director's particulars changed (1 page) |
13 June 2005 | Director's particulars changed (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
13 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
24 July 2003 | Return made up to 15/07/03; full list of members (7 pages) |
10 June 2003 | Nc inc already adjusted 04/04/03 (1 page) |
10 June 2003 | S-div 04/04/03 (1 page) |
10 June 2003 | Nc inc already adjusted 04/04/03 (1 page) |
10 June 2003 | S-div 04/04/03 (1 page) |
21 May 2003 | Memorandum and Articles of Association (6 pages) |
21 May 2003 | Memorandum and Articles of Association (6 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (13 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
20 July 2001 | Return made up to 15/07/01; full list of members (6 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
7 March 2001 | Particulars of mortgage/charge (3 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
4 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
4 August 2000 | Return made up to 15/07/00; full list of members (6 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
13 September 1999 | Return made up to 15/07/99; no change of members (4 pages) |
2 June 1999 | Director's particulars changed (1 page) |
2 June 1999 | Director's particulars changed (1 page) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
25 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
16 July 1998 | Return made up to 15/07/98; full list of members (6 pages) |
25 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
25 July 1997 | Return made up to 15/07/97; no change of members (4 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 June 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
6 December 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
16 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
16 July 1996 | Return made up to 15/07/96; no change of members (4 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: sadler house 14/16 sadler street middleton manchester M24 5UJ (1 page) |
2 January 1996 | Accounts for a dormant company made up to 31 March 1995 (3 pages) |
2 January 1996 | Accounts made up to 31 March 1995 (3 pages) |
2 January 1996 | Resolutions
|
2 January 1996 | Resolutions
|
28 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
28 July 1995 | Return made up to 15/07/95; full list of members (6 pages) |
14 March 1995 | Ad 01/01/95--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
14 March 1995 | Ad 01/01/95--------- £ si 998@1=998 £ ic 1/999 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
15 July 1994 | Incorporation (10 pages) |
15 July 1994 | Incorporation (10 pages) |