Company Name16 Toft Green Limited
Company StatusDissolved
Company Number03250888
CategoryPrivate Limited Company
Incorporation Date17 September 1996(27 years, 7 months ago)
Dissolution Date30 April 2008 (16 years ago)
Previous NameNorthminster Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Christopher Martin Burgess
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(2 weeks, 3 days after company formation)
Appointment Duration11 years, 7 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Villas Main Street
Sutton On The Forrest
York
North Yorkshire
YO6 1DW
Director NameMr George Joseph Burgess
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2007(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 30 April 2008)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Paddock Main Street
Sutton On Forest
York
North Yorkshire
YO61 1DP
Secretary NameMr George Joseph Burgess
NationalityBritish
StatusClosed
Appointed14 December 2007(11 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (closed 30 April 2008)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressThe Paddock Main Street
Sutton On Forest
York
North Yorkshire
YO61 1DP
Director NameAndrew Eccles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(2 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (resigned 14 December 2007)
RoleChartered Surveyor
Correspondence Address8 Charles Moor
York
YO31 1BE
Secretary NameAndrew Eccles
NationalityBritish
StatusResigned
Appointed04 October 1996(2 weeks, 3 days after company formation)
Appointment Duration11 years, 2 months (resigned 14 December 2007)
RoleChartered Surveyor
Correspondence Address8 Charles Moor
York
YO31 1BE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressThe Estate Office No 3 Holly
Tree House Northminster
Northminster Business Park
Poppleton York
YO26 6QU
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishUpper Poppleton
WardRural West York

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2008Director and secretary appointed george joseph burgess (2 pages)
4 March 2008Appointment terminated director and secretary andrew eccles (1 page)
15 January 2008First Gazette notice for voluntary strike-off (1 page)
30 November 2007Application for striking-off (1 page)
6 August 2007Return made up to 28/07/07; no change of members (7 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
7 August 2006Return made up to 28/07/06; full list of members (7 pages)
2 August 2006Accounts for a small company made up to 30 September 2005 (5 pages)
8 August 2005Return made up to 28/07/05; full list of members (7 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (5 pages)
12 August 2004Return made up to 04/08/04; full list of members (7 pages)
10 May 2004Secretary's particulars changed;director's particulars changed (1 page)
2 April 2004Accounts for a small company made up to 30 September 2003 (5 pages)
13 August 2003Return made up to 05/08/03; full list of members (7 pages)
7 May 2003Registered office changed on 07/05/03 from: the estate office box tree house northminster business park northfield lane york YO26 6QU (1 page)
18 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
16 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
5 September 2001Return made up to 31/08/01; full list of members (6 pages)
5 September 2001Registered office changed on 05/09/01 from: 34 piccadilly york north yorkshire YO1 1NX (1 page)
15 December 2000Accounts for a small company made up to 30 September 2000 (6 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 30 September 1999 (1 page)
7 September 1999Return made up to 17/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 November 1998Accounting reference date shortened from 31/03/99 to 30/09/98 (1 page)
11 November 1998Accounts for a dormant company made up to 30 September 1998 (1 page)
11 September 1998Return made up to 17/09/98; no change of members (4 pages)
14 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
24 September 1997Return made up to 17/09/97; full list of members (6 pages)
28 July 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 July 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 July 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
25 October 1996Company name changed effectnovel LIMITED\certificate issued on 28/10/96 (2 pages)
13 October 1996£ nc 1000/5000000 04/10/96 (1 page)
13 October 1996Director resigned (1 page)
13 October 1996Secretary resigned (1 page)
13 October 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1996New director appointed (2 pages)
13 October 1996New secretary appointed;new director appointed (2 pages)
13 October 1996Registered office changed on 13/10/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1996Memorandum and Articles of Association (8 pages)
17 September 1996Incorporation (9 pages)