Newton Road
Tollerton
York
YO61 1QX
Secretary Name | Simon John Attwell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Financial Director |
Correspondence Address | Appletree House Newton Road Tollerton York YO61 1QX |
Director Name | Mr Michael John Dawson |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Chairman |
Correspondence Address | The Doctors House Askham Bryan York North Yorkshire YO2 3QS |
Director Name | Stuart Elsworthy |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 25 years, 5 months |
Role | Group Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Woodnorton Farmhouse Woodnorton Evesham Worcestershire WR11 4TE |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | Mr Paul James Piper |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 November 1999) |
Role | Company Director |
Correspondence Address | 4 Brindle Gate Sidcup Kent DA15 8BU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bond Court Leeds West Yorkshire LS1 2SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £29,011,000 |
Net Worth | -£19,753,000 |
Cash | £5,286,000 |
Current Liabilities | £22,635,000 |
Latest Accounts | 30 September 1998 (25 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 September |
7 April 2002 | Dissolved (1 page) |
---|---|
7 January 2002 | Return of final meeting in a members' voluntary winding up (3 pages) |
22 November 2001 | Liquidators statement of receipts and payments (5 pages) |
16 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2001 | Liquidators statement of receipts and payments (5 pages) |
15 December 2000 | Liquidators statement of receipts and payments (6 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: whitley lodge whitley bridge yorkshire DN14 0HR (1 page) |
19 November 1999 | Appointment of a voluntary liquidator (2 pages) |
16 November 1999 | Declaration of solvency (3 pages) |
16 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
12 November 1999 | Resolutions
|
19 April 1999 | Accounting reference date shortened from 28/02/99 to 30/09/98 (1 page) |
19 April 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
23 March 1999 | Return made up to 26/02/99; full list of members (8 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: whitley lodge whitley bridge yorkshire DN14 0HR (1 page) |
6 November 1998 | Ad 26/06/98--------- £ si 1193615@1=1193615 £ ic 806385/2000000 (2 pages) |
6 November 1998 | Statement of affairs (9 pages) |
1 June 1998 | Particulars of mortgage/charge (11 pages) |
24 May 1998 | £ nc 100000/2050000 18/05/98 (1 page) |
24 May 1998 | Resolutions
|
5 May 1998 | Certificate of authorisation to commence business and borrow (1 page) |
5 May 1998 | Application to commence business (2 pages) |
28 April 1998 | Registered office changed on 28/04/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 April 1998 | Director resigned (1 page) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
28 April 1998 | New secretary appointed;new director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
22 April 1998 | Company name changed ypcs 65 PLC\certificate issued on 22/04/98 (2 pages) |
26 February 1998 | Incorporation (15 pages) |