Acomb
York
North Yorkshire
YO24 3BJ
Secretary Name | Mr James Phillip Hodgetts |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 February 2007(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 17 November 2015) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 6b Saint Chads Wharf York North Yorkshire YO23 1LX |
Director Name | Carol Ann Hodgetts |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 February 2007) |
Role | Company Director |
Correspondence Address | The Kloof 44 Long Ridge Lane Upper Poppleton York Yorkshire YO26 6HA |
Director Name | Mr Phillip James Hodgetts |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kloof 44 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Secretary Name | Mr Phillip James Hodgetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1997(1 week, 2 days after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Kloof 44 Long Ridge Lane Upper Poppleton York North Yorkshire YO26 6HA |
Director Name | Mr Matthew Robert Hodgetts |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(3 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Dorfstrasse 26 Allenwinden 6319 Switzerland |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1997(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 2a Acomb Court, Front Street Acomb York North Yorkshire YO24 3BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Westfield |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1.8m at £1 | James Phillip Hodgetts 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2015 | Application to strike the company off the register (3 pages) |
10 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
25 November 2014 | Previous accounting period extended from 28 February 2014 to 30 June 2014 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 February 2014 | Satisfaction of charge 7 in full (4 pages) |
11 February 2014 | Satisfaction of charge 9 in full (4 pages) |
11 February 2014 | Satisfaction of charge 033697060010 in full (4 pages) |
11 February 2014 | Satisfaction of charge 6 in full (4 pages) |
11 February 2014 | Satisfaction of charge 8 in full (4 pages) |
13 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
1 October 2013 | Director's details changed for Mr James Phillip Hodgetts on 1 August 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
6 August 2013 | Registration of charge 033697060010 (7 pages) |
1 November 2012 | Registered office address changed from York House 1 Seagrave Road Fulham London SW6 1RP on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from York House 1 Seagrave Road Fulham London SW6 1RP on 1 November 2012 (1 page) |
1 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
21 August 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
31 January 2012 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
27 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
12 September 2011 | Termination of appointment of Matthew Hodgetts as a director (1 page) |
19 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 May 2011 | Annual return made up to 13 May 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Matthew Robert Hodgetts on 31 October 2009 (2 pages) |
5 January 2010 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 May 2009 | Return made up to 13/05/09; full list of members (4 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from york house 1SEAGROVE road london SW6 1RP (1 page) |
12 August 2008 | Registered office changed on 12/08/2008 from 2A acomb court front street acomb york north yorkshire YO24 3BJ (1 page) |
11 August 2008 | Total exemption small company accounts made up to 28 February 2008 (8 pages) |
20 May 2008 | Return made up to 13/05/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from endeavour house glaisdale road northminster business park upper poppleton york york YO26 6QT (1 page) |
3 April 2008 | Memorandum and Articles of Association (14 pages) |
25 March 2008 | Company name changed giftrite LIMITED\certificate issued on 27/03/08 (2 pages) |
15 January 2008 | Particulars of mortgage/charge (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 28 February 2007 (8 pages) |
9 August 2007 | Return made up to 13/05/07; full list of members
|
9 August 2007 | Director's particulars changed (1 page) |
9 August 2007 | Registered office changed on 09/08/07 from: unit 2E northminster business park northfield lane upper poppleton york YO26 6QU (1 page) |
8 May 2007 | Secretary resigned;director resigned (1 page) |
8 May 2007 | Director resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
6 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 January 2007 | Ad 13/12/06--------- £ si 95000@1=95000 £ ic 1750000/1845000 (2 pages) |
2 January 2007 | Ad 13/12/06--------- £ si 95000@1=95000 £ ic 1845000/1940000 (2 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (10 pages) |
14 June 2006 | Return made up to 13/05/06; full list of members (3 pages) |
14 June 2006 | Director's particulars changed (1 page) |
27 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
23 May 2005 | Total exemption small company accounts made up to 28 February 2005 (9 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
13 May 2005 | Return made up to 13/05/05; full list of members (3 pages) |
29 December 2004 | Total exemption small company accounts made up to 29 February 2004 (8 pages) |
29 July 2004 | Registered office changed on 29/07/04 from: endeavour house george cayley drive york north yorkshire YO30 4XE (1 page) |
11 June 2004 | Return made up to 13/05/04; full list of members (9 pages) |
9 October 2003 | Accounts for a small company made up to 28 February 2003 (8 pages) |
23 May 2003 | Return made up to 13/05/03; full list of members
|
22 December 2002 | Accounts for a small company made up to 28 February 2002 (9 pages) |
23 May 2002 | Return made up to 13/05/02; full list of members (9 pages) |
7 March 2002 | Auditor's resignation (4 pages) |
21 December 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
10 July 2001 | Director's particulars changed (1 page) |
20 June 2001 | Return made up to 13/05/01; full list of members (7 pages) |
21 December 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
11 August 2000 | New director appointed (2 pages) |
11 August 2000 | New director appointed (2 pages) |
25 May 2000 | Return made up to 13/05/00; full list of members (6 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: northminster business park northfield lane upper poppleton york YO26 6QU (1 page) |
4 February 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Accounts for a small company made up to 28 February 1999 (8 pages) |
14 June 1999 | Return made up to 13/05/99; no change of members (4 pages) |
29 December 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
21 March 1998 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Registered office changed on 12/12/97 from: the kloof 44 long ridge lane upper poppleton york yorkshire YO2 6HA (1 page) |
12 December 1997 | Accounting reference date shortened from 31/05/98 to 28/02/98 (1 page) |
17 June 1997 | £ nc 2000000/3000000 02/06/97 (1 page) |
17 June 1997 | Resolutions
|
17 June 1997 | Ad 02/06/97--------- £ si 1750000@1=1750000 £ ic 2/1750002 (2 pages) |
4 June 1997 | New director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
4 June 1997 | Secretary resigned;director resigned (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
30 May 1997 | £ nc 1000/2000000 22/05/97 (1 page) |
27 May 1997 | Company name changed broomco (1273) LIMITED\certificate issued on 27/05/97 (2 pages) |
13 May 1997 | Incorporation (18 pages) |