Acaster Malbis
York
North Yorkshire
YO23 2UL
Secretary Name | Mr Peter Andrew Lee |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(1 month after company formation) |
Appointment Duration | 18 years, 2 months (closed 15 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Toad Hall Mill Lane Acaster Malbis York North Yorkshire YO23 2UL |
Director Name | Jane Karen Williams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 20 September 2001) |
Role | Company Director |
Correspondence Address | 6 Salmesbury Hall Close Ramsbottom Bury Lancashire BL0 9FG |
Director Name | Jane Karen Williams |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Lamb Hall Road Huddersfield West Yorkshire HD3 3TJ |
Director Name | Barrie Leslie Foster |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fairfield Walk Ossett Wakefield West Yorkshire WF5 0ED |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(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 | 28 March 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.price-pounder.com |
---|
Registered Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
79 at £1 | Peter Andrew Lee 79.00% Ordinary |
---|---|
21 at £1 | Barrie Leslie Foster 21.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£984,307 |
Cash | £4,968 |
Current Liabilities | £979,493 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Termination of appointment of a secretary (2 pages) |
2 September 2013 | Termination of appointment of Barrie Foster as a director (2 pages) |
2 September 2013 | Termination of appointment of Barrie Foster as a director (2 pages) |
2 September 2013 | Termination of appointment of a secretary (2 pages) |
17 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 28 March 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
7 July 2011 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
19 April 2011 | Registered office address changed from Apsley House 78 Wellington Street Leeds West Yorkshire LS1 2JT on 19 April 2011 (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 May 2010 | Director's details changed for Mr Peter Andrew Lee on 28 March 2010 (2 pages) |
20 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Secretary's details changed for Mr Peter Andrew Lee on 28 March 2010 (1 page) |
20 May 2010 | Director's details changed for Mr Peter Andrew Lee on 28 March 2010 (2 pages) |
20 May 2010 | Secretary's details changed for Mr Peter Andrew Lee on 28 March 2010 (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
30 March 2009 | Director and secretary's change of particulars / peter lee / 28/03/2009 (1 page) |
30 March 2009 | Director and secretary's change of particulars / peter lee / 28/03/2009 (1 page) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
10 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
9 May 2008 | Director and secretary's change of particulars / peter lee / 31/12/2007 (1 page) |
9 May 2008 | Return made up to 28/03/08; full list of members (6 pages) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Director and secretary's change of particulars / peter lee / 31/12/2007 (1 page) |
9 May 2008 | Location of register of members (1 page) |
9 May 2008 | Return made up to 28/03/08; full list of members (6 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 July 2007 | Return made up to 28/03/07; full list of members
|
2 July 2007 | Return made up to 28/03/07; full list of members
|
30 June 2006 | Registered office changed on 30/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
30 June 2006 | Registered office changed on 30/06/06 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
19 April 2006 | Return made up to 28/03/06; full list of members (9 pages) |
19 April 2006 | Return made up to 28/03/06; full list of members (9 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
29 March 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
5 September 2005 | Return made up to 28/03/05; full list of members (9 pages) |
5 September 2005 | Return made up to 28/03/05; full list of members (9 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
31 August 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
23 September 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 September 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 June 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
19 March 2004 | Return made up to 28/03/04; full list of members (9 pages) |
19 March 2004 | Return made up to 28/03/04; full list of members (9 pages) |
13 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
13 May 2003 | Return made up to 28/03/03; full list of members (7 pages) |
2 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 28/03/02; full list of members (6 pages) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
2 May 2002 | Accounting reference date extended from 31/03/02 to 30/09/02 (1 page) |
14 January 2002 | Registered office changed on 14/01/02 from: unit 3 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG (1 page) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Registered office changed on 14/01/02 from: unit 3 wharfedale road euroway trading estate bradford west yorkshire BD4 6SG (1 page) |
14 January 2002 | New director appointed (2 pages) |
14 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
19 October 2001 | Director resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
10 October 2001 | Company name changed sky fashions LIMITED\certificate issued on 10/10/01 (2 pages) |
10 October 2001 | Company name changed sky fashions LIMITED\certificate issued on 10/10/01 (2 pages) |
17 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
17 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
11 November 1999 | Full accounts made up to 31 March 1999 (7 pages) |
19 April 1999 | Return made up to 28/03/99; full list of members
|
19 April 1999 | Return made up to 28/03/99; full list of members
|
12 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
20 March 1998 | Return made up to 28/03/98; no change of members (4 pages) |
20 March 1998 | Return made up to 28/03/98; no change of members (4 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
25 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
8 May 1997 | Ad 01/05/96--------- £ si 99@1 (2 pages) |
8 May 1997 | Ad 01/05/96--------- £ si 99@1 (2 pages) |
17 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
17 April 1997 | Return made up to 28/03/97; full list of members (6 pages) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | Registered office changed on 08/05/96 from: 12 york place leeds LS1 2DS (1 page) |
8 May 1996 | Registered office changed on 08/05/96 from: 12 york place leeds LS1 2DS (1 page) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | Secretary resigned (1 page) |
8 May 1996 | New secretary appointed;new director appointed (2 pages) |
8 May 1996 | Director resigned (1 page) |
8 May 1996 | New director appointed (2 pages) |
8 May 1996 | New director appointed (2 pages) |
28 March 1996 | Incorporation (10 pages) |
28 March 1996 | Incorporation (10 pages) |