Clifton Moor
York
YO30 4XG
Secretary Name | Lynnette Avarne Dale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 February 1997(1 day after company formation) |
Appointment Duration | 25 years, 7 months (closed 18 September 2022) |
Role | Ag Contractor |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Mrs Nesta Margaret Lewis |
---|---|
Date of Birth | January 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 39 The Hawthorns Pant Merthyr Tydfil Mid Glamorgan CF48 2EJ Wales |
Secretary Name | Pamela Pike |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 88 Trevethick Street Merthyr Tydfil Mid Glamorgan CF47 0HX Wales |
Director Name | Lynnette Avarne Dale |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(1 day after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 May 2009) |
Role | Ag Contractor |
Correspondence Address | 38 Sandy Lane Macclesfield Cheshire SK10 4RJ |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £112,636 |
Cash | £12 |
Current Liabilities | £649,657 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 June 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
19 June 2020 | Liquidators' statement of receipts and payments to 8 April 2020 (21 pages) |
10 July 2019 | Liquidators' statement of receipts and payments to 8 April 2019 (15 pages) |
27 July 2018 | Removal of liquidator by court order (13 pages) |
13 July 2018 | Appointment of a voluntary liquidator (3 pages) |
23 June 2018 | Liquidators' statement of receipts and payments to 8 April 2018 (21 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (21 pages) |
14 November 2017 | Liquidators' statement of receipts and payments to 8 April 2017 (21 pages) |
18 September 2017 | Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield SK11 9PF to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 18 September 2017 (2 pages) |
18 September 2017 | Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield SK11 9PF to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 18 September 2017 (2 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (18 pages) |
1 July 2016 | Liquidators' statement of receipts and payments to 8 April 2016 (18 pages) |
16 October 2015 | Statement of affairs with form 2.14B (7 pages) |
16 October 2015 | Statement of affairs with form 2.14B (7 pages) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
7 May 2015 | Appointment of a voluntary liquidator (1 page) |
6 May 2015 | Administrator's progress report to 9 April 2015 (23 pages) |
6 May 2015 | Administrator's progress report to 9 April 2015 (23 pages) |
6 May 2015 | Administrator's progress report to 9 April 2015 (23 pages) |
9 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
9 April 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
23 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
23 January 2015 | Notice of vacation of office by administrator (8 pages) |
23 January 2015 | Notice of vacation of office by administrator (8 pages) |
23 January 2015 | (1 page) |
23 January 2015 | Notice of appointment of replacement/additional administrator (1 page) |
12 December 2014 | Administrator's progress report to 15 October 2014 (18 pages) |
12 December 2014 | Administrator's progress report to 15 October 2014 (18 pages) |
7 July 2014 | Result of meeting of creditors (32 pages) |
7 July 2014 | Result of meeting of creditors (32 pages) |
3 June 2014 | Statement of administrator's proposal (30 pages) |
3 June 2014 | Statement of administrator's proposal (30 pages) |
1 May 2014 | Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield Cheshire SK11 9PF on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield Cheshire SK11 9PF on 1 May 2014 (2 pages) |
1 May 2014 | Registered office address changed from Rough Heys Farm Rough Heys Lane Henbury Macclesfield Cheshire SK11 9PF on 1 May 2014 (2 pages) |
30 April 2014 | Appointment of an administrator (1 page) |
30 April 2014 | Appointment of an administrator (1 page) |
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
14 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
6 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 March 2010 | Director's details changed for Anthony Reginald Dale on 22 October 2009 (2 pages) |
11 March 2010 | Secretary's details changed for Lynnette Avarne Dale on 22 October 2009 (1 page) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Secretary's details changed for Lynnette Avarne Dale on 22 October 2009 (1 page) |
11 March 2010 | Register inspection address has been changed (1 page) |
11 March 2010 | Director's details changed for Anthony Reginald Dale on 22 October 2009 (2 pages) |
11 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Appointment terminated director lynnette dale (1 page) |
12 June 2009 | Appointment terminated director lynnette dale (1 page) |
11 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
11 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
19 March 2008 | Return made up to 11/02/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
27 June 2007 | Return made up to 11/02/07; full list of members (3 pages) |
27 June 2007 | Return made up to 11/02/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
14 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Director's particulars changed (1 page) |
14 March 2006 | Return made up to 11/02/06; full list of members (3 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
17 February 2005 | Return made up to 11/02/05; full list of members (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
11 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
21 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
16 April 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
20 February 2002 | Return made up to 11/02/02; full list of members (6 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
4 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
23 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 11/02/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (13 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (13 pages) |
14 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
14 March 2000 | Return made up to 11/02/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
24 May 1999 | Particulars of mortgage/charge (4 pages) |
24 May 1999 | Particulars of mortgage/charge (4 pages) |
24 May 1999 | Particulars of mortgage/charge (4 pages) |
24 May 1999 | Particulars of mortgage/charge (4 pages) |
26 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 11/02/99; full list of members (6 pages) |
10 February 1999 | Particulars of contract relating to shares (4 pages) |
10 February 1999 | Particulars of contract relating to shares (4 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Ad 04/01/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
4 February 1999 | Resolutions
|
4 February 1999 | Ad 04/01/99--------- £ si 40000@1=40000 £ ic 10000/50000 (2 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
16 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
27 March 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Resolutions
|
25 March 1998 | Resolutions
|
25 March 1998 | Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 March 1998 | £ nc 100/99100 05/03/98 (1 page) |
25 March 1998 | Ad 05/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
25 March 1998 | £ nc 100/99100 05/03/98 (1 page) |
19 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 11/02/98; full list of members (6 pages) |
4 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
4 December 1997 | Accounting reference date extended from 31/01/98 to 31/03/98 (1 page) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Particulars of mortgage/charge (3 pages) |
8 May 1997 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
8 May 1997 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New director appointed (2 pages) |
7 March 1997 | New secretary appointed;new director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
11 February 1997 | Incorporation (22 pages) |
11 February 1997 | Incorporation (22 pages) |