Knaresborough
North Yorkshire
HG5 0PS
Secretary Name | Mr Myles Cowburn Burgoyne |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2009(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 28 October 2010) |
Role | Company Director |
Correspondence Address | 20 Halfpenny Lane Knaresborough North Yorkshire HG5 0PS |
Secretary Name | Janet Burgoyne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Financial Controller |
Correspondence Address | 20 Halfpenny Lane Knaresborough North Yorkshire HG5 0PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 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 | 16 June 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Daly & Co The Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | -£89,713 |
Cash | £31 |
Current Liabilities | £186,230 |
Latest Accounts | 31 July 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
28 October 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2010 | Final Gazette dissolved following liquidation (1 page) |
28 July 2010 | Liquidators statement of receipts and payments to 19 July 2010 (5 pages) |
28 July 2010 | Liquidators' statement of receipts and payments to 19 July 2010 (5 pages) |
28 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 July 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2009 | Registered office address changed from Unit 5 Marston Moor Business Park Tockwith York North Yorkshire YO26 7QF on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from Unit 5 Marston Moor Business Park Tockwith York North Yorkshire YO26 7QF on 28 November 2009 (2 pages) |
24 November 2009 | Appointment of a voluntary liquidator (1 page) |
24 November 2009 | Statement of affairs with form 4.19 (6 pages) |
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
24 November 2009 | Statement of affairs with form 4.19 (6 pages) |
24 November 2009 | Appointment of a voluntary liquidator (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 February 2009 | Secretary appointed myles cowburn burgoyne (2 pages) |
16 February 2009 | Secretary appointed myles cowburn burgoyne (2 pages) |
9 February 2009 | Appointment Terminated Secretary janet burgoyne (1 page) |
9 February 2009 | Appointment terminated secretary janet burgoyne (1 page) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
12 November 2008 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
13 August 2008 | Return made up to 16/06/08; full list of members (3 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
11 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
11 July 2007 | Return made up to 16/06/07; no change of members (6 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
22 December 2006 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
26 June 2006 | Return made up to 16/06/06; full list of members (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
28 June 2005 | Return made up to 16/06/05; full list of members (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
22 June 2004 | Return made up to 16/06/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 July 2003 | Return made up to 16/06/03; full list of members
|
1 July 2003 | Return made up to 16/06/03; full list of members (6 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
18 August 2002 | Return made up to 16/06/02; full list of members (6 pages) |
18 August 2002 | Return made up to 16/06/02; full list of members (6 pages) |
6 June 2002 | Registered office changed on 06/06/02 from: unit 5 marston business park tockwith york north yorkshire YO26 7QF (1 page) |
6 June 2002 | Registered office changed on 06/06/02 from: unit 5 marston business park tockwith york north yorkshire YO26 7QF (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: 11 the shambles wetherby west yorkshire LS22 6NG (1 page) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
26 February 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
26 February 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
26 February 2002 | Particulars of mortgage/charge (5 pages) |
8 July 2001 | Return made up to 16/06/01; no change of members (6 pages) |
8 July 2001 | Return made up to 16/06/01; no change of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
27 April 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
7 July 2000 | Return made up to 16/06/00; no change of members (6 pages) |
7 July 2000 | Return made up to 16/06/00; no change of members (6 pages) |
9 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
9 December 1999 | Accounts for a small company made up to 31 July 1999 (8 pages) |
5 November 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
5 November 1999 | Accounting reference date extended from 30/06/99 to 31/07/99 (1 page) |
7 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Registered office changed on 09/07/98 from: 12 york place leeds LS1 2DS (1 page) |
9 July 1998 | New secretary appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | Registered office changed on 09/07/98 from: 12 york place leeds LS1 2DS (1 page) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | New secretary appointed (2 pages) |
16 June 1998 | Incorporation (16 pages) |