York
YO24 1AS
Secretary Name | Susan Elizabeth Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 126 Stockton Lane Heworth York YO31 1BX |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Kendal House 41 Scotland Street Sheffield S3 7BS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2013 |
---|---|
Net Worth | £128,345 |
Cash | £1,950 |
Current Liabilities | £60,412 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 October 2016 | Final Gazette dissolved following liquidation (1 page) |
5 July 2016 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
5 July 2016 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
12 August 2015 | Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF to Kendal House 41 Scotland Street Sheffield S3 7BS on 12 August 2015 (2 pages) |
30 June 2015 | Liquidators statement of receipts and payments to 28 April 2015 (18 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (18 pages) |
30 June 2015 | Liquidators' statement of receipts and payments to 28 April 2015 (18 pages) |
12 May 2014 | Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 12 May 2014 (2 pages) |
12 May 2014 | Registered office address changed from 1 Holly Tree House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 12 May 2014 (2 pages) |
9 May 2014 | Appointment of a voluntary liquidator (1 page) |
9 May 2014 | Statement of affairs with form 4.19 (5 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Statement of affairs with form 4.19 (5 pages) |
9 May 2014 | Resolutions
|
9 May 2014 | Appointment of a voluntary liquidator (1 page) |
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
6 October 2011 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
8 November 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
22 October 2010 | Memorandum and Articles of Association (13 pages) |
22 October 2010 | Memorandum and Articles of Association (13 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Statement of company's objects (2 pages) |
14 October 2010 | Statement of company's objects (2 pages) |
14 October 2010 | Resolutions
|
14 October 2010 | Resolutions
|
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 October 2009 | Director's details changed for Christopher David Wise on 12 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Director's details changed for Christopher David Wise on 12 October 2009 (2 pages) |
14 October 2009 | Termination of appointment of Susan Wise as a secretary (1 page) |
14 October 2009 | Termination of appointment of Susan Wise as a secretary (1 page) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
14 October 2008 | Return made up to 11/10/08; full list of members (4 pages) |
12 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
12 August 2008 | Accounting reference date extended from 31/12/2007 to 30/06/2008 (1 page) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
24 October 2007 | Return made up to 11/10/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
27 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
17 November 2005 | Return made up to 11/10/05; full list of members
|
17 November 2005 | Return made up to 11/10/05; full list of members
|
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
7 October 2004 | Return made up to 11/10/04; full list of members (6 pages) |
1 June 2004 | Return made up to 11/10/03; full list of members; amend (6 pages) |
1 June 2004 | Return made up to 11/10/03; full list of members; amend (6 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
2 February 2004 | Return made up to 11/10/03; full list of members (6 pages) |
2 February 2004 | Return made up to 11/10/03; full list of members (6 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: brooklands 192 huntington road york YO31 9BW (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: brooklands 192 huntington road york YO31 9BW (1 page) |
29 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Resolutions
|
25 April 2003 | Ad 16/04/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 April 2003 | Memorandum and Articles of Association (14 pages) |
25 April 2003 | Ad 16/04/03--------- £ si 50@1=50 £ ic 100/150 (2 pages) |
25 April 2003 | Memorandum and Articles of Association (14 pages) |
25 April 2003 | Resolutions
|
17 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
17 October 2002 | Return made up to 11/10/02; full list of members (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
15 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
15 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
12 December 2000 | Return made up to 11/10/00; full list of members (6 pages) |
12 December 2000 | Return made up to 11/10/00; full list of members (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
12 July 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 11/10/99; full list of members (6 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (8 pages) |
15 October 1998 | Return made up to 11/10/98; full list of members
|
15 October 1998 | Return made up to 11/10/98; full list of members
|
22 June 1998 | Registered office changed on 22/06/98 from: little garth lords moor lane strensall york YO3 5XF (1 page) |
22 June 1998 | Registered office changed on 22/06/98 from: little garth lords moor lane strensall york YO3 5XF (1 page) |
2 June 1998 | Particulars of mortgage/charge (4 pages) |
2 June 1998 | Particulars of mortgage/charge (4 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
29 May 1998 | Accounts for a small company made up to 31 December 1997 (9 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
23 May 1998 | Particulars of mortgage/charge (3 pages) |
30 March 1998 | Registered office changed on 30/03/98 from: maddydoo lords moor lane strensall york YO3 5XF (1 page) |
30 March 1998 | Registered office changed on 30/03/98 from: maddydoo lords moor lane strensall york YO3 5XF (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: fern lodge laburnum avenue robin hood's bay whitby north yorkshire YO22 4RR (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: fern lodge laburnum avenue robin hood's bay whitby north yorkshire YO22 4RR (1 page) |
16 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
16 October 1997 | Return made up to 11/10/97; no change of members (4 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
7 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
7 November 1996 | Return made up to 11/10/96; no change of members (4 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
25 October 1995 | Return made up to 11/10/95; full list of members
|
25 October 1995 | Return made up to 11/10/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
11 October 1994 | Incorporation (20 pages) |
11 October 1994 | Incorporation (20 pages) |