Marton Cum Grafton
York
North Yorkshire
YO51 9QY
Director Name | Mr Daniel Wozniak |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 January 2008(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 09 August 2011) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 213 Wetherby Road Harrogate North Yorkshire HG2 7AE |
Secretary Name | Integra Corporate Finance Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 September 2001(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 09 August 2011) |
Correspondence Address | 1 Whitehall Quay Whitehall Road Leeds West Yorkshire LS1 4HR |
Secretary Name | Helen Caroline Duxbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 January 1998) |
Role | Company Director |
Correspondence Address | Anchor House Bishop Monkton Harrogate North Yorkshire HG3 3RQ |
Director Name | Mr Michael McVicar |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oaklands High Street, Whixley York YO26 8AW |
Secretary Name | Mr Nicholas James Duxbury |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 March 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 25 September 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 1997(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Town House Farm Marton Cum Grafton York North Yorkshire YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
Latest Accounts | 31 August 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2011 | Application to strike the company off the register (3 pages) |
13 April 2011 | Application to strike the company off the register (3 pages) |
9 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Director's details changed for Daniel Wozniak on 2 January 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Integra Corporate Finance Limited on 2 January 2010 (1 page) |
9 June 2010 | Director's details changed for Daniel Wozniak on 2 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Daniel Wozniak on 2 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 24 April 2010 with a full list of shareholders Statement of capital on 2010-06-09
|
9 June 2010 | Secretary's details changed for Integra Corporate Finance Limited on 2 January 2010 (1 page) |
9 June 2010 | Secretary's details changed for Integra Corporate Finance Limited on 2 January 2010 (1 page) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 24/04/09; full list of members (4 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 April 2008 | Secretary's change of particulars / integra corporate finance LIMITED / 01/04/2008 (1 page) |
30 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 24/04/08; full list of members (4 pages) |
30 April 2008 | Secretary's Change of Particulars / integra corporate finance LIMITED / 01/04/2008 / HouseName/Number was: , now: 1; Street was: 1 whitehall, now: whitehall quay; Region was: , now: west yorkshire; Country was: , now: england (1 page) |
22 April 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
22 April 2008 | Accounts made up to 31 August 2007 (5 pages) |
9 January 2008 | New director appointed (2 pages) |
9 January 2008 | New director appointed (2 pages) |
18 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
18 June 2007 | Return made up to 24/04/07; full list of members (6 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
24 April 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
1 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
1 June 2006 | Return made up to 24/04/06; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
4 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
4 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: 1 whitehall whitehall road leeds west yorkshire LS1 4HR (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: 1 whitehall whitehall road leeds west yorkshire LS1 4HR (1 page) |
8 May 2004 | Accounts for a dormant company made up to 31 August 2003 (5 pages) |
8 May 2004 | Accounts made up to 31 August 2003 (5 pages) |
15 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
15 April 2004 | Return made up to 24/04/04; full list of members (6 pages) |
6 May 2003 | Return made up to 24/04/03; full list of members
|
6 May 2003 | Return made up to 24/04/03; full list of members (6 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
9 April 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
19 July 2002 | Registered office changed on 19/07/02 from: 8 york place leeds west yorkshire LS1 2DS (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: 8 york place leeds west yorkshire LS1 2DS (1 page) |
18 April 2002 | Return made up to 24/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 24/04/02; full list of members
|
10 April 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
10 April 2002 | Total exemption small company accounts made up to 31 August 2001 (8 pages) |
7 March 2002 | Director's particulars changed (1 page) |
7 March 2002 | Director's particulars changed (1 page) |
13 December 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
13 December 2001 | Accounting reference date extended from 30/04/01 to 31/08/01 (1 page) |
28 September 2001 | Secretary resigned (1 page) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | New secretary appointed (2 pages) |
28 September 2001 | Secretary resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
28 August 2001 | Director resigned (1 page) |
20 April 2001 | Return made up to 24/04/01; full list of members (6 pages) |
20 April 2001 | Return made up to 24/04/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 30 April 2000 (8 pages) |
11 December 2000 | Registered office changed on 11/12/00 from: 3 park square east leeds west yorkshire LS1 2NE (1 page) |
11 December 2000 | Registered office changed on 11/12/00 from: 3 park square east leeds west yorkshire LS1 2NE (1 page) |
4 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
4 May 2000 | Return made up to 24/04/00; full list of members (6 pages) |
13 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
13 March 2000 | Accounts for a small company made up to 30 April 1999 (3 pages) |
26 July 1999 | Amended accounts made up to 30 April 1998 (3 pages) |
26 July 1999 | Amended accounts made up to 30 April 1998 (3 pages) |
18 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
18 June 1999 | Return made up to 24/04/99; full list of members (6 pages) |
8 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
8 March 1999 | Accounts for a small company made up to 30 April 1998 (3 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
2 June 1998 | Company name changed duxbury & co LTD\certificate issued on 03/06/98 (2 pages) |
2 June 1998 | Company name changed duxbury & co LTD\certificate issued on 03/06/98 (2 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
15 May 1998 | New director appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | New secretary appointed (2 pages) |
15 May 1998 | Return made up to 24/04/98; full list of members (8 pages) |
24 February 1998 | Registered office changed on 24/02/98 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page) |
24 February 1998 | Registered office changed on 24/02/98 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page) |
1 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
8 May 1997 | Ad 03/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Ad 03/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: anchor house bishop monkton harrogate north yorkshire HG3 3RQ (1 page) |
8 May 1997 | New secretary appointed (2 pages) |
24 April 1997 | Incorporation (12 pages) |