York
YO31 1JB
Secretary Name | David Newton & Co. Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2009(13 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 19 November 2013) |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Director Name | Peter Henry Gill |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Haulier |
Correspondence Address | 3 Mount Crescent Malton North Yorkshire YO17 7JQ |
Secretary Name | Mr Robin Liam Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hafod, 3 West Acres Close West Ayton Scarborough YO13 9LJ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2013 | Application to strike the company off the register (3 pages) |
24 July 2013 | Application to strike the company off the register (3 pages) |
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
19 June 2012 | Annual return made up to 9 June 2012 with a full list of shareholders Statement of capital on 2012-06-19
|
4 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
4 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Director's details changed for Stuart William Waters on 1 October 2009 (2 pages) |
30 June 2011 | Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Stuart William Waters on 1 October 2009 (2 pages) |
30 June 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 June 2011 (1 page) |
30 June 2011 | Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages) |
30 June 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (4 pages) |
30 June 2011 | Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages) |
30 June 2011 | Director's details changed for Stuart William Waters on 1 October 2009 (2 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
25 February 2011 | Accounts for a dormant company made up to 31 January 2011 (5 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Stuart William Waters on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Stuart William Waters on 1 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Stuart William Waters on 1 October 2009 (2 pages) |
16 June 2010 | Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages) |
16 June 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 16 June 2010 (1 page) |
16 June 2010 | Secretary's details changed for David Newton & Co. Ltd. on 1 October 2009 (2 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 09/06/09; full list of members (3 pages) |
30 June 2009 | Secretary's change of particulars / david newton & co LIMITED / 26/01/2009 (2 pages) |
30 June 2009 | Secretary's Change of Particulars / david newton & co LIMITED / 26/01/2009 / Surname was: david newton & co LIMITED, now: david newton & co. LTD.; Country was: , now: united kingdom (2 pages) |
29 June 2009 | Registered office changed on 29/06/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
29 June 2009 | Director's Change of Particulars / stuart waters / 26/10/1995 / HouseName/Number was: , now: 9; Street was: 9 greenfield park, now: greenfield park drive; Area was: park drive stockton lane, now: ; Country was: , now: united kingdom (1 page) |
29 June 2009 | Director's change of particulars / stuart waters / 26/10/1995 (1 page) |
29 June 2009 | Appointment terminated secretary robin campbell (1 page) |
29 June 2009 | Registered office changed on 29/06/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
29 June 2009 | Appointment Terminated Secretary robin campbell (1 page) |
16 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
16 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/01/2009 (1 page) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
17 February 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from st. Michaels house 18 yorkersgate malton north yorkshire YO17 (1 page) |
9 February 2009 | Registered office changed on 09/02/2009 from st. Michaels house 18 yorkersgate malton north yorkshire YO17 (1 page) |
9 February 2009 | Secretary appointed david newton & co LIMITED (1 page) |
9 February 2009 | Secretary appointed david newton & co LIMITED (1 page) |
3 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
6 July 2007 | Return made up to 09/06/07; no change of members (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
19 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
27 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
27 June 2006 | Return made up to 09/06/06; full list of members (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 February 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
1 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
1 July 2005 | Return made up to 09/06/05; full list of members (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
29 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 09/06/03; full list of members (6 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 December 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
20 June 2002 | Return made up to 09/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 09/06/02; full list of members
|
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
21 June 2001 | Return made up to 09/06/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
2 January 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
13 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 09/06/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
6 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
6 June 1999 | Return made up to 09/06/99; full list of members (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
7 January 1999 | Accounts for a small company made up to 31 July 1998 (6 pages) |
4 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
4 December 1997 | Accounts for a small company made up to 31 July 1997 (7 pages) |
11 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
11 June 1997 | Return made up to 09/06/97; full list of members (6 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
5 December 1996 | Accounts for a small company made up to 31 July 1996 (8 pages) |
3 June 1996 | Return made up to 09/06/96; full list of members
|
3 June 1996 | Return made up to 09/06/96; full list of members (6 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | New director appointed (2 pages) |
11 September 1995 | Accounting reference date notified as 31/07 (1 page) |
11 September 1995 | Accounting reference date notified as 31/07 (1 page) |
19 June 1995 | Secretary resigned;new director appointed (2 pages) |
19 June 1995 | Secretary resigned;new director appointed (2 pages) |
19 June 1995 | New secretary appointed;director resigned (2 pages) |
19 June 1995 | New secretary appointed;director resigned (2 pages) |
9 June 1995 | Incorporation (16 pages) |
9 June 1995 | Incorporation (32 pages) |