Shipton
York
North Yorkshire
YO30 1AB
Secretary Name | Mr Andrew Peter Parkinson Gray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 1998(same day as company formation) |
Role | Inventor |
Country of Residence | England |
Correspondence Address | The Point Ivy Cottage Estate, Main St Shipton York North Yorkshire YO30 1AB |
Director Name | Rachel Mary Gray |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | The Point 11 Beadle Garth Copmanthorpe York North Yorkshire YO23 3YJ |
Secretary Name | Rachel Mary Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 July 2008) |
Role | Administrator |
Correspondence Address | The Point 11 Beadle Garth Copmanthorpe York North Yorkshire YO23 3YJ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 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 | 12 May 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | ezstopcart.com |
---|---|
Email address | [email protected] |
Telephone | 01904 471506 |
Telephone region | York |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Andrew Gray & Rachel Mary Gray 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,655 |
Cash | £8,560 |
Current Liabilities | £4,632 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
19 June 2017 | Liquidators' statement of receipts and payments to 7 April 2017 (19 pages) |
---|---|
4 May 2016 | Registered office address changed from Ivy Cottage Estate Main Street Shipton by Beningbrough York YO30 1AB to Toronto Square Toronto Street Leeds LS1 2HJ on 4 May 2016 (2 pages) |
3 May 2016 | Resolutions
|
3 May 2016 | Appointment of a voluntary liquidator (1 page) |
27 April 2016 | Statement of affairs with form 4.19 (5 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
15 August 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
2 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
17 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 June 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
15 June 2010 | Register(s) moved to registered inspection location (1 page) |
14 June 2010 | Register inspection address has been changed (1 page) |
14 June 2010 | Director's details changed for Mr Andrew Peter Parkinson Gray on 30 November 2009 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
19 May 2009 | Return made up to 15/05/09; full list of members (3 pages) |
30 July 2008 | Director and secretary's change of particulars / andrew gray / 01/08/2007 (2 pages) |
30 July 2008 | Appointment terminated secretary rachel gray (1 page) |
30 July 2008 | Return made up to 15/05/08; full list of members (4 pages) |
30 July 2008 | Appointment terminated director rachel gray (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from the point 11 beadle garth copmanthorpe york north yorkshire YO23 3YJ (1 page) |
14 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
27 July 2007 | Accounts for a small company made up to 31 October 2006 (7 pages) |
29 June 2007 | Return made up to 15/05/07; full list of members (3 pages) |
15 May 2006 | Return made up to 15/05/06; full list of members (3 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 October 2005 (8 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
20 May 2005 | Return made up to 20/05/05; full list of members (3 pages) |
14 July 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
16 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
21 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
10 May 2002 | New secretary appointed (2 pages) |
8 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
22 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
9 March 2001 | Accounting reference date shortened from 31/05/01 to 31/10/00 (1 page) |
19 June 2000 | Return made up to 12/05/00; full list of members (6 pages) |
10 June 1999 | Return made up to 12/05/99; full list of members
|
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | New secretary appointed;new director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Secretary resigned (1 page) |
18 June 1998 | Registered office changed on 18/06/98 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 May 1998 | Incorporation (16 pages) |