Leeds
West Yorkshire
LS9 8LS
Director Name | Mr Kevin William Linfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 1998(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (closed 08 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishopthorpe Garth Sim Balk Lane Bishopthorpe York North Yorkshire YO23 2UE |
Secretary Name | David Newton And Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2000(3 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 08 September 2009) |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Director Name | Kevin William Linfoot |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 05 June 1997) |
Role | Builder |
Correspondence Address | Lancasterhouse Clifton Moor Business Village York YO3 4XG |
Secretary Name | John Anthony Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1997(1 day after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 2000) |
Role | Finance Director |
Correspondence Address | 2 Coggan Way Bishopthorpe York YO23 2QX |
Director Name | Stephen Parkinson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1997(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 6 months (resigned 12 August 2004) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Wold Close Hunsley Road Walkington Beverley East Yorkshire HU17 8SZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Lawrence House James Nicolson Link Clifton Moor 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 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£549,008 |
Cash | £139 |
Current Liabilities | £549,147 |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
6 July 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
8 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 May 2009 | First Gazette notice for voluntary strike-off (1 page) |
11 May 2009 | Application for striking-off (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from c/o david newton & co LTD lawrence house james nicolson link, york north yorkshire YO30 4WG (1 page) |
9 January 2009 | Location of debenture register (1 page) |
9 January 2009 | Location of register of members (1 page) |
9 January 2009 | Return made up to 21/12/08; full list of members (4 pages) |
9 January 2009 | Director's change of particulars / paul white / 24/01/1997 (1 page) |
9 January 2009 | Secretary's change of particulars / david newton and co LIMITED / 26/06/2000 (1 page) |
9 January 2009 | Director's change of particulars / kevin linfoot / 06/03/1998 (1 page) |
29 October 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 January 2008 | Return made up to 21/12/07; full list of members (3 pages) |
22 November 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
21 December 2006 | Return made up to 21/12/06; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
1 February 2006 | Location of register of members (1 page) |
1 February 2006 | Location of debenture register (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page) |
1 February 2006 | Return made up to 24/12/05; full list of members (3 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
26 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
30 October 2004 | Director resigned (1 page) |
19 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
22 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
17 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
1 March 2002 | Total exemption small company accounts made up to 30 April 2001 (7 pages) |
16 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
26 January 2001 | Return made up to 23/01/01; full list of members
|
23 January 2001 | Accounts for a medium company made up to 30 April 2000 (16 pages) |
6 July 2000 | New secretary appointed (2 pages) |
30 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 June 2000 | Registered office changed on 29/06/00 from: garth cottage sim balk lane bishopthorpe york YO2 iue (1 page) |
29 June 2000 | Secretary resigned (1 page) |
3 March 2000 | Accounts for a medium company made up to 30 April 1999 (17 pages) |
20 January 2000 | Return made up to 23/01/00; full list of members (7 pages) |
3 June 1999 | Particulars of mortgage/charge (3 pages) |
15 March 1999 | Return made up to 23/01/99; full list of members (7 pages) |
11 January 1999 | Particulars of mortgage/charge (3 pages) |
10 September 1998 | Accounts for a small company made up to 30 April 1998 (8 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | New director appointed (3 pages) |
29 January 1998 | Return made up to 23/01/98; full list of members
|
25 November 1997 | Accounting reference date extended from 31/01/98 to 30/04/98 (1 page) |
23 September 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
31 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
11 July 1997 | Ad 16/05/97--------- £ si 9998@1=9998 £ ic 302/10300 (2 pages) |
10 July 1997 | Particulars of mortgage/charge (4 pages) |
25 June 1997 | Director resigned (1 page) |
2 June 1997 | Ad 23/01/97--------- £ si 300@1=300 £ ic 2/302 (2 pages) |
12 March 1997 | New director appointed (2 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
31 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Director resigned (1 page) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | Registered office changed on 29/01/97 from: 84 temple chambers temple chambers london EC4Y 0HP (1 page) |
29 January 1997 | New director appointed (2 pages) |
23 January 1997 | Incorporation (13 pages) |