York
North Yorkshire
YO30 4UZ
Secretary Name | Christine Ann French |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 February 2003(4 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 31 May 2022) |
Role | Company Director |
Correspondence Address | Wellington House, Aviator Court Clifton Moor York North Yorkshire YO30 4UZ |
Secretary Name | Anthony Charles French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1998(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 February 2003) |
Role | Company Director |
Correspondence Address | 38 Lucombe Way New Earswick York North Yorkshire YO32 4DS |
Director Name | Anthony Charles French |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 01 September 2000) |
Role | Retired |
Correspondence Address | 38 Lucombe Way New Earswick York North Yorkshire YO32 4DS |
Director Name | Hilda French |
---|---|
Date of Birth | April 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(1 year, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 September 2000) |
Role | Adimn |
Correspondence Address | 38 Lucombe Way New Earswick York North Yorkshire YO32 4DS |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Wellington House, Aviator Court Clifton Moor York North Yorkshire YO30 4UZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
1 at £1 | David Michael French 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,553 |
Cash | £371 |
Current Liabilities | £60,459 |
Latest Accounts | 31 May 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
5 November 2020 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
29 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
9 May 2019 | Confirmation statement made on 7 May 2019 with updates (4 pages) |
31 January 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
12 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
29 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
2 December 2015 | Secretary's details changed for Christine Ann French on 1 December 2015 (1 page) |
2 December 2015 | Director's details changed for David Michael French on 1 December 2015 (2 pages) |
2 December 2015 | Secretary's details changed for Christine Ann French on 1 December 2015 (1 page) |
2 December 2015 | Secretary's details changed for Christine Ann French on 1 December 2015 (1 page) |
2 December 2015 | Director's details changed for David Michael French on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for David Michael French on 1 December 2015 (2 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 6 June 2014 (1 page) |
6 June 2014 | Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 6 June 2014 (1 page) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
2 July 2012 | Registered office address changed from 1 Heslington Court School Lane Heslington York YO10 5EX on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 1 Heslington Court School Lane Heslington York YO10 5EX on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 1 Heslington Court School Lane Heslington York YO10 5EX on 2 July 2012 (1 page) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 June 2010 | Director's details changed for David Michael French on 1 January 2010 (2 pages) |
1 June 2010 | Director's details changed for David Michael French on 1 January 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for David Michael French on 1 January 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
2 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 07/05/08; full list of members (3 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 April 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
5 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
5 July 2007 | Return made up to 07/05/07; full list of members (2 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
23 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
26 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
26 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
6 June 2005 | Return made up to 07/05/05; full list of members
|
6 June 2005 | Return made up to 07/05/05; full list of members
|
21 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
21 July 2004 | Return made up to 07/05/04; full list of members (6 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
8 May 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
29 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
29 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 38 lucombe way new earswick york north yorkshire YO32 4DS (1 page) |
12 February 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 38 lucombe way new earswick york north yorkshire YO32 4DS (1 page) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned (1 page) |
12 February 2003 | Secretary resigned (1 page) |
29 July 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
29 July 2002 | Total exemption small company accounts made up to 31 May 2001 (8 pages) |
13 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
7 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | New secretary appointed (2 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
17 May 2001 | Return made up to 07/05/01; full list of members (7 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
27 March 2001 | Accounts for a small company made up to 31 May 2000 (8 pages) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Secretary resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
22 August 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
22 August 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
26 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 07/05/00; full list of members (7 pages) |
15 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
15 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
24 November 1999 | New director appointed (1 page) |
24 November 1999 | New director appointed (1 page) |
23 November 1999 | Accounting reference date shortened from 06/06/99 to 31/05/99 (1 page) |
23 November 1999 | Accounting reference date shortened from 06/06/99 to 31/05/99 (1 page) |
7 May 1999 | Return made up to 07/05/99; full list of members
|
7 May 1999 | Return made up to 07/05/99; full list of members
|
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
14 July 1998 | Accounting reference date extended from 31/05/99 to 06/06/99 (1 page) |
14 July 1998 | Accounting reference date extended from 31/05/99 to 06/06/99 (1 page) |
26 June 1998 | Director resigned (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: suite 19588 72 new bond street london W1Y 9DD (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: suite 19588 72 new bond street london W1Y 9DD (1 page) |
18 June 1998 | Director resigned (1 page) |
7 May 1998 | Incorporation (16 pages) |
7 May 1998 | Incorporation (16 pages) |