Marygate Lane
York
North Yorkshire
YO30 7BJ
Secretary Name | David Robert Priestley Patchett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Almery Garth Marygate Lane York North Yorkshire YO30 7BJ |
Director Name | Mr Howard Leslie Gill |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 9 Foston Close Stockton On Tees Cleveland TS20 1TP |
Director Name | Mr Charles Edmund Shepherd Patchett |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Bridle Dene Shelf Halifax West Yorks HX3 7NR |
Director Name | Michael John Patchett |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Hawkwind Hillings Lane, Guiseley Leeds West Yorkshire LS20 8PB |
Director Name | Sheila Mary Patchett |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Bridle Dene Shelf Halifax West Yorkshire HX3 7NR |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 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 | 16 July 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 September 2009 | Liquidators statement of receipts and payments to 8 September 2009 (6 pages) |
17 September 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
22 April 2009 | Liquidators statement of receipts and payments to 21 March 2009 (6 pages) |
24 October 2008 | Liquidators statement of receipts and payments to 21 September 2008 (8 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from alexandra house lawnswood business park redvers close leeds west yorkshire LS16 6RB (1 page) |
3 April 2008 | Liquidators statement of receipts and payments to 21 September 2008 (5 pages) |
9 October 2007 | Liquidators statement of receipts and payments (5 pages) |
25 April 2007 | Liquidators statement of receipts and payments (5 pages) |
13 October 2006 | Liquidators statement of receipts and payments (5 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: horwath clark whitehill yorkshire PLC north lane house 9B north lane headingley leeds LS6 3HG (1 page) |
29 March 2006 | Liquidators statement of receipts and payments (6 pages) |
9 February 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 January 2006 | Registered office changed on 18/01/06 from: ryefield works clayton heights queensbury bradford west yorkshire BD13 1DS (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |
31 March 2005 | Declaration of solvency (3 pages) |
31 March 2005 | Resolutions
|
31 March 2005 | Appointment of a voluntary liquidator (1 page) |
22 March 2005 | Resolutions
|
17 August 2004 | Return made up to 16/07/04; full list of members (9 pages) |
21 July 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
24 July 2003 | Return made up to 16/07/03; full list of members (9 pages) |
18 June 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
1 October 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
10 August 2001 | Return made up to 16/07/01; full list of members (8 pages) |
8 August 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 August 2000 | Return made up to 16/07/00; full list of members
|
18 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
5 August 1999 | Return made up to 16/07/99; no change of members (6 pages) |
23 December 1998 | Particulars of mortgage/charge (5 pages) |
26 July 1998 | Return made up to 16/07/98; no change of members (6 pages) |
21 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 July 1997 | Return made up to 16/07/97; full list of members
|
2 September 1996 | Ad 16/07/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 September 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Director resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Secretary resigned (1 page) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | New secretary appointed;new director appointed (2 pages) |
14 August 1996 | New director appointed (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 12 york place leeds LS1 2DS (1 page) |
16 July 1996 | Incorporation (10 pages) |