Malton
North Yorkshire
YO17 7AA
Director Name | Mr Stuart Hugh Robinson |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Secretary Name | Jannette Tracy Robinson |
---|---|
Status | Closed |
Appointed | 17 May 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 11 October 2016) |
Role | Company Director |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Director Name | Mr David John Godfrey Pick |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Blind Lane Shadwell Leeds West Yorkshire LS17 8HE |
Secretary Name | Jean Pick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(4 days after company formation) |
Appointment Duration | 15 years, 1 month (resigned 17 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Blind Lane Shadwell Leeds West Yorkshire LS17 8HE |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Website | logco.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2168822 |
Telephone region | Leeds |
Registered Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Malton |
Ward | Malton |
Built Up Area | Norton-on-Derwent/Malton |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Accessories By Park Lane LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2016 | Application to strike the company off the register (3 pages) |
13 July 2016 | Application to strike the company off the register (3 pages) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
17 December 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
9 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
9 December 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
24 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
4 April 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
11 July 2012 | Termination of appointment of David Pick as a director (1 page) |
11 July 2012 | Appointment of Jannette Tracy Robinson as a director (2 pages) |
11 July 2012 | Appointment of Stuart Robinson as a director (2 pages) |
11 July 2012 | Appointment of Jannette Tracy Robinson as a secretary (1 page) |
11 July 2012 | Appointment of Jannette Tracy Robinson as a secretary (1 page) |
11 July 2012 | Appointment of Stuart Robinson as a director (2 pages) |
11 July 2012 | Appointment of Jannette Tracy Robinson as a director (2 pages) |
11 July 2012 | Termination of appointment of Jean Pick as a secretary (1 page) |
11 July 2012 | Termination of appointment of Jean Pick as a secretary (1 page) |
11 July 2012 | Termination of appointment of David Pick as a director (1 page) |
21 June 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
21 June 2012 | Current accounting period extended from 30 April 2012 to 30 June 2012 (1 page) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
27 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
11 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
6 July 2011 | Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page) |
6 July 2011 | Registered office address changed from Cliffdale Road Meanwood Leeds LS7 2JF on 6 July 2011 (1 page) |
13 June 2011 | Company name changed the leeds oil & grease co. LIMITED\certificate issued on 13/06/11
|
13 June 2011 | Company name changed the leeds oil & grease co. LIMITED\certificate issued on 13/06/11
|
8 June 2011 | Change of name notice (2 pages) |
8 June 2011 | Change of name notice (2 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (4 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
26 April 2010 | Director's details changed for David John Godfrey Pick on 17 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Director's details changed for David John Godfrey Pick on 17 April 2010 (2 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
1 December 2009 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 17/04/08; full list of members (3 pages) |
7 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
7 March 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
8 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
8 May 2007 | Return made up to 17/04/07; full list of members (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
4 December 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 June 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
9 June 2006 | Accounting reference date extended from 31/10/05 to 30/04/06 (1 page) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
20 April 2006 | Location of register of members (1 page) |
20 April 2006 | Return made up to 17/04/06; full list of members (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
29 April 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
22 April 2005 | Return made up to 17/04/05; full list of members (2 pages) |
5 May 2004 | Return made up to 17/04/04; full list of members
|
5 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 May 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
5 May 2004 | Return made up to 17/04/04; full list of members
|
14 April 2004 | Registered office changed on 14/04/04 from: 61 market place malton north yorkshire YO17 7LX (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 61 market place malton north yorkshire YO17 7LX (1 page) |
1 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
1 May 2003 | Return made up to 17/04/03; full list of members (6 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
16 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
16 May 2002 | Return made up to 17/04/02; full list of members (6 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 31 October 2001 (2 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
14 May 2001 | Return made up to 17/04/01; full list of members (6 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
6 March 2001 | Accounts for a dormant company made up to 31 October 2000 (2 pages) |
9 May 2000 | Return made up to 17/04/00; full list of members
|
9 May 2000 | Return made up to 17/04/00; full list of members
|
8 February 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
8 February 2000 | Accounts for a dormant company made up to 31 October 1999 (2 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
22 June 1999 | Accounts for a dormant company made up to 31 October 1998 (3 pages) |
1 May 1999 | Return made up to 17/04/99; no change of members
|
1 May 1999 | Return made up to 17/04/99; no change of members
|
18 August 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
18 August 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
5 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
5 May 1998 | Return made up to 17/04/98; full list of members (6 pages) |
2 October 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
2 October 1997 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Registered office changed on 30/04/97 from: the britannia suite international house 82/86 deansgate manchester M3 2ER (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Director resigned (1 page) |
17 April 1997 | Incorporation (10 pages) |
17 April 1997 | Incorporation (10 pages) |