Whixley
York
North Yorkshire
YO26 8BB
Director Name | Mr Ian Hirst Severs |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longland Lane Whixley York North Yorkshire YO26 8BB |
Secretary Name | Mr Ian Hirst Severs |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Longland Lane Whixley York North Yorkshire YO26 8BB |
Director Name | Mr Clive John Eddy |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Footshill Close Hanham Bristol South Gloucester BS15 8HG |
Director Name | Mr Mark Quinton Hungate |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2009(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 18 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ellingham House Kingsnorth Road Ashford Kent TN23 6LX |
Director Name | Mr David Gordon Walker |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(7 years after company formation) |
Appointment Duration | 5 years, 2 months (resigned 06 August 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 47 Orrin Close York North Yorkshire YO24 2RA |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Bdo Llp 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
660 at 1 | Ian First Severs 30.00% Ordinary |
---|---|
660 at 1 | Mark Quinton Hungate 30.00% Ordinary |
660 at 1 | Ms Fiona Severs 30.00% Ordinary |
220 at 1 | Clive John Eddy 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £280,162 |
Cash | £330 |
Current Liabilities | £2,112,261 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
18 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2014 | Liquidators' statement of receipts and payments to 12 March 2014 (32 pages) |
18 March 2014 | Liquidators statement of receipts and payments to 12 March 2014 (32 pages) |
18 March 2014 | Return of final meeting in a creditors' voluntary winding up (32 pages) |
14 January 2014 | Liquidators' statement of receipts and payments to 9 November 2013 (32 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 9 November 2013 (32 pages) |
14 January 2014 | Liquidators statement of receipts and payments to 9 November 2013 (32 pages) |
7 January 2013 | Liquidators' statement of receipts and payments to 9 November 2012 (17 pages) |
7 January 2013 | Liquidators statement of receipts and payments to 9 November 2012 (17 pages) |
7 January 2013 | Liquidators statement of receipts and payments to 9 November 2012 (17 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 9 November 2011 (18 pages) |
9 January 2012 | Liquidators statement of receipts and payments to 9 November 2011 (18 pages) |
9 January 2012 | Liquidators' statement of receipts and payments to 9 November 2011 (18 pages) |
16 November 2010 | Statement of affairs with form 4.19 (12 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Appointment of a voluntary liquidator (1 page) |
3 November 2010 | Registered office address changed from Unit 9 Centre Park Holdings Tockwith York North Yorkshire YO26 7QF on 3 November 2010 (2 pages) |
3 November 2010 | Registered office address changed from Unit 9 Centre Park Holdings Tockwith York North Yorkshire YO26 7QF on 3 November 2010 (2 pages) |
20 September 2010 | Termination of appointment of David Walker as a director (1 page) |
26 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 (2 pages) |
14 May 2010 | Director's details changed for Mr Mark Quinton Hungate on 23 April 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Mark Quinton Hungate on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 23 April 2010 with a full list of shareholders Statement of capital on 2010-05-14
|
14 May 2010 | Director's details changed for Mr Mark Quinton Hungate on 1 October 2009 (2 pages) |
19 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
28 May 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
28 May 2009 | Director appointed clive john eddy (3 pages) |
28 May 2009 | Director appointed mark quinton hungate (2 pages) |
26 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
17 April 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 January 2009 | Gbp nc 1000/3000\22/01/09 (1 page) |
28 January 2009 | Resolutions
|
28 January 2009 | Ad 22/01/09-22/01/09\gbp si 1200@1=1200\gbp ic 1000/2200\ (2 pages) |
10 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
7 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
14 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
31 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 August 2007 | Particulars of mortgage/charge (6 pages) |
18 June 2007 | Return made up to 23/04/07; full list of members (3 pages) |
28 February 2007 | Return made up to 23/04/06; full list of members (3 pages) |
12 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (5 pages) |
23 May 2005 | New director appointed (2 pages) |
20 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
21 May 2003 | Return made up to 23/04/03; full list of members (7 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
4 April 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
1 April 2003 | Particulars of mortgage/charge (4 pages) |
25 November 2002 | Director's particulars changed (2 pages) |
25 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 November 2002 | Registered office changed on 02/11/02 from: unit 9 centre park holdings tockwith york YO5 8QF (1 page) |
2 November 2002 | Director's particulars changed (1 page) |
23 July 2002 | Accounts for a dormant company made up to 31 August 2001 (1 page) |
16 May 2002 | Return made up to 23/04/02; full list of members (7 pages) |
14 August 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
1 June 2001 | Return made up to 23/04/01; full list of members (6 pages) |
22 May 2000 | Return made up to 23/04/00; full list of members (6 pages) |
18 January 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
25 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
24 May 1999 | Ad 23/04/98-22/04/99 £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 December 1998 | Accounting reference date extended from 30/04/99 to 31/08/99 (1 page) |
1 May 1998 | Secretary resigned (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
23 April 1998 | Incorporation (16 pages) |