York
North Yorkshire
YO1 9TX
Director Name | John Paul Butler |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2016(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Director Name | Angela Kerry Butler |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2017(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Director Name | Dr Adam Northall Bowett |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2022(24 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Walmgate York North Yorkshire YO1 9TX |
Secretary Name | Mulberry Pm Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 2019(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | 11 Walmgate York YO1 9TX |
Director Name | Charles Ian Jobson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Systems Manager |
Correspondence Address | Flat 3 The Old Fruit Warehouse Penleys Grove Street York North Yorkshire YO3 7PN |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Director Name | John Arthur George Melton |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 May 2002) |
Role | Club Steward |
Correspondence Address | 75 Clarence Street York Yorkshire YO3 7EL |
Director Name | Mrs Hannah Alvera Blackbourn |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 November 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Woodbine House Middle Street, Kilham Driffield YO25 4RL |
Director Name | Mr Andrew William Fotherby |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 22 years, 10 months (resigned 23 October 2020) |
Role | Project Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Coronation Road Harrogate North Yorkshire HG2 8BZ |
Director Name | Mark Brice Wakerley |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 1998(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 September 2000) |
Role | Doctor Medical |
Correspondence Address | Flat 3 The Old Fruit Warehouse Penleys Grove Street York YO31 7PN |
Director Name | Mr Robert Rhodes |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2002(4 years, 6 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 31 January 2022) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 6 Holly Tree Croft Dunnington York North Yorkshire YO19 5RG |
Secretary Name | Mr Andrew William Fotherby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 2002(5 years after company formation) |
Appointment Duration | 16 years, 3 months (resigned 01 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Coronation Road Harrogate North Yorkshire HG2 8BZ |
Director Name | Mrs Nancy Pease Blackbourn |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2012(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2016) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 14 St. Martins Court, Lairgate Beverley North Humberside HU17 8JB |
Secretary Name | Mrs Nancy Pease Blackbourn |
---|---|
Status | Resigned |
Appointed | 18 January 2013(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2015) |
Role | Company Director |
Correspondence Address | 14 St. Martins Court, Lairgate Beverley North Humberside HU17 8JB |
Registered Address | 11 Walmgate York North Yorkshire YO1 9TX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £4 |
Cash | £90 |
Current Liabilities | £86 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 6 November 2024 (6 months, 1 week from now) |
18 November 2020 | Registered office address changed from C/O Letters Property Management 11 Walmgate York YO1 9TX to 11 Walmgate York YO1 9TX on 18 November 2020 (1 page) |
---|---|
18 November 2020 | Registered office address changed from 11 Walmgate York YO1 9TX England to 11 Walmgate York North Yorkshire YO1 9TX on 18 November 2020 (1 page) |
28 October 2020 | Secretary's details changed for Letters Property Management Ltd on 25 August 2020 (1 page) |
26 October 2020 | Confirmation statement made on 23 October 2020 with no updates (3 pages) |
26 October 2020 | Termination of appointment of Andrew William Fotherby as a director on 23 October 2020 (1 page) |
2 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
31 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
18 September 2019 | Cessation of Stephen Bell as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Cessation of Andrew William Fotherby as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Cessation of John Butler as a person with significant control on 18 September 2019 (1 page) |
18 September 2019 | Notification of a person with significant control statement (2 pages) |
18 September 2019 | Cessation of Robert Rhodes as a person with significant control on 18 September 2019 (1 page) |
27 June 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
12 February 2019 | Termination of appointment of Andrew William Fotherby as a secretary on 1 February 2019 (1 page) |
12 February 2019 | Appointment of Letters Property Management Ltd as a secretary on 1 February 2019 (2 pages) |
11 November 2018 | Confirmation statement made on 23 October 2018 with no updates (3 pages) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 23 October 2017 with no updates (3 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
21 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 May 2017 | Termination of appointment of Nancy Pease Blackbourn as a secretary on 31 October 2015 (1 page) |
17 May 2017 | Appointment of Angela Kerry Butler as a director on 16 May 2017 (2 pages) |
17 May 2017 | Termination of appointment of Nancy Pease Blackbourn as a secretary on 31 October 2015 (1 page) |
17 May 2017 | Appointment of Angela Kerry Butler as a director on 16 May 2017 (2 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (9 pages) |
24 November 2016 | Confirmation statement made on 23 October 2016 with updates (9 pages) |
24 November 2016 | Appointment of Mr John Butler as a director on 1 March 2016 (2 pages) |
24 November 2016 | Termination of appointment of Nancy Pease Blackbourn as a director on 1 March 2016 (1 page) |
24 November 2016 | Appointment of Mr John Butler as a director on 1 March 2016 (2 pages) |
24 November 2016 | Termination of appointment of Nancy Pease Blackbourn as a director on 1 March 2016 (1 page) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 23 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 September 2015 | Registered office address changed from 14 st. Martins Court, Lairgate Beverley North Humberside HU17 8JB to C/O Letters Property Management 11 Walmgate York YO1 9TX on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 14 st. Martins Court, Lairgate Beverley North Humberside HU17 8JB to C/O Letters Property Management 11 Walmgate York YO1 9TX on 11 September 2015 (1 page) |
2 September 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
16 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
16 November 2014 | Annual return made up to 23 October 2014 with a full list of shareholders Statement of capital on 2014-11-16
|
15 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
15 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
13 February 2014 | Director's details changed for Mrs Nancy Pease Blackbourn on 11 February 2014 (2 pages) |
13 February 2014 | Director's details changed for Mrs Nancy Pease Blackbourn on 11 February 2014 (2 pages) |
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 23 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
10 October 2013 | Director's details changed for Stephen Henderson Bell on 21 November 2012 (2 pages) |
10 October 2013 | Director's details changed for Stephen Henderson Bell on 21 November 2012 (2 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 January 2013 | Appointment of Mrs Nancy Pease Blackbourn as a secretary (2 pages) |
18 January 2013 | Appointment of Mrs Nancy Pease Blackbourn as a secretary (2 pages) |
18 January 2013 | Registered office address changed from 1 Coronation Road Harrogate North Yorkshire HG2 8BZ on 18 January 2013 (1 page) |
18 January 2013 | Registered office address changed from 1 Coronation Road Harrogate North Yorkshire HG2 8BZ on 18 January 2013 (1 page) |
26 November 2012 | Appointment of Mrs Nancy Pease Blackbourn as a director (2 pages) |
26 November 2012 | Appointment of Mrs Nancy Pease Blackbourn as a director (2 pages) |
24 November 2012 | Termination of appointment of Hannah Blackbourn as a director (1 page) |
24 November 2012 | Termination of appointment of Hannah Blackbourn as a director (1 page) |
24 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
24 November 2012 | Annual return made up to 23 October 2012 with a full list of shareholders (7 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
30 January 2012 | Annual return made up to 23 October 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
11 January 2011 | Total exemption full accounts made up to 31 October 2010 (7 pages) |
2 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
2 December 2010 | Annual return made up to 23 October 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 23 October 2009 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Stephen Henderson Bell on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Henderson Bell on 4 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Stephen Henderson Bell on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Hannah Alvera Blackbourn on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew William Fotherby on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Rhodes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew William Fotherby on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Hannah Alvera Blackbourn on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Hannah Alvera Blackbourn on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Rhodes on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Andrew William Fotherby on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Robert Rhodes on 4 March 2010 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
2 September 2009 | Total exemption full accounts made up to 31 October 2008 (7 pages) |
30 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
30 December 2008 | Return made up to 23/10/08; full list of members (5 pages) |
22 December 2008 | Return made up to 23/10/07; full list of members (5 pages) |
22 December 2008 | Return made up to 23/10/07; full list of members (5 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
2 September 2008 | Total exemption full accounts made up to 31 October 2007 (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (7 pages) |
15 December 2006 | Return made up to 23/10/06; full list of members (9 pages) |
15 December 2006 | Return made up to 23/10/06; full list of members (9 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
6 September 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
6 January 2006 | Return made up to 23/10/05; full list of members
|
6 January 2006 | Return made up to 23/10/05; full list of members
|
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
8 September 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
11 August 2005 | Registered office changed on 11/08/05 from: apt 1 webton court allerton park chapel allerton leeds LS7 4ND (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Registered office changed on 11/08/05 from: apt 1 webton court allerton park chapel allerton leeds LS7 4ND (1 page) |
11 August 2005 | Secretary's particulars changed (1 page) |
27 January 2005 | Return made up to 23/10/04; full list of members (9 pages) |
27 January 2005 | Return made up to 23/10/04; full list of members (9 pages) |
16 February 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
16 February 2004 | Total exemption full accounts made up to 31 October 2003 (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
30 October 2003 | Total exemption full accounts made up to 31 October 2002 (7 pages) |
29 October 2003 | Return made up to 23/10/03; full list of members
|
29 October 2003 | Return made up to 23/10/03; full list of members
|
15 April 2003 | Registered office changed on 15/04/03 from: moor gate house clifton moor gate, york YO3 4WY (2 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: moor gate house clifton moor gate, york YO3 4WY (2 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | Director resigned (1 page) |
25 November 2002 | Return made up to 23/10/02; full list of members (9 pages) |
18 November 2002 | New secretary appointed (2 pages) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | Secretary resigned (1 page) |
18 November 2002 | New secretary appointed (2 pages) |
18 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
18 September 2002 | Total exemption full accounts made up to 31 October 2001 (7 pages) |
26 November 2001 | Return made up to 23/10/01; full list of members
|
26 November 2001 | Return made up to 23/10/01; full list of members
|
17 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
17 October 2001 | Total exemption full accounts made up to 31 October 2000 (7 pages) |
9 March 2001 | Return made up to 23/10/00; full list of members
|
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | Return made up to 23/10/00; full list of members
|
9 March 2001 | New director appointed (2 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
25 July 2000 | Full accounts made up to 31 October 1999 (7 pages) |
21 December 1999 | Full accounts made up to 31 October 1998 (7 pages) |
21 December 1999 | Full accounts made up to 31 October 1998 (7 pages) |
2 December 1999 | Return made up to 23/10/99; full list of members
|
2 December 1999 | Return made up to 23/10/99; full list of members
|
16 December 1998 | New director appointed (2 pages) |
16 December 1998 | New director appointed (2 pages) |
19 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
19 November 1998 | Return made up to 23/10/98; full list of members (5 pages) |
3 March 1998 | New director appointed (2 pages) |
3 March 1998 | New director appointed (2 pages) |
17 February 1998 | Director resigned (1 page) |
17 February 1998 | Director resigned (1 page) |
2 January 1998 | New director appointed (2 pages) |
2 January 1998 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
23 October 1997 | Incorporation (19 pages) |
23 October 1997 | Incorporation (19 pages) |