York
YO26 6RB
Director Name | Brian Graham Maney |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(same day as company formation) |
Role | Print Consultant And Manager |
Country of Residence | England |
Correspondence Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
Secretary Name | Brian Graham Maney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £104,362 |
Cash | £106,112 |
Current Liabilities | £5,681 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 November 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
5 January 2018 | Registered office address changed from Ash Tree House 20 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 January 2018 (1 page) |
5 January 2018 | Registered office address changed from Ash Tree House 20 Beeches End Boston Spa Wetherby West Yorkshire LS23 6HL to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 January 2018 (1 page) |
29 December 2017 | Declaration of solvency (4 pages) |
29 December 2017 | Declaration of solvency (4 pages) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Appointment of a voluntary liquidator (1 page) |
29 December 2017 | Resolutions
|
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
14 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 23 February 2017 with updates (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
2 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-02
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Registered office address changed from the Field House 16a Church Lane Bardsey Leeds West Yorkshire LS17 9DN England on 21 December 2010 (1 page) |
21 December 2010 | Registered office address changed from the Field House 16a Church Lane Bardsey Leeds West Yorkshire LS17 9DN England on 21 December 2010 (1 page) |
21 December 2010 | Director's details changed for Anne Marie Maney on 26 July 2010 (2 pages) |
21 December 2010 | Director's details changed for Anne Marie Maney on 26 July 2010 (2 pages) |
17 December 2010 | Secretary's details changed for Brian Graham Maney on 26 July 2010 (1 page) |
17 December 2010 | Secretary's details changed for Brian Graham Maney on 26 July 2010 (1 page) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Brian Graham Maney on 23 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Brian Graham Maney on 23 February 2010 (2 pages) |
22 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Anne Marie Maney on 23 February 2010 (2 pages) |
22 March 2010 | Director's details changed for Anne Marie Maney on 23 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Brian Graham Maney on 25 June 2009 (2 pages) |
18 March 2010 | Director's details changed for Anne Marie Maney on 25 June 2009 (1 page) |
18 March 2010 | Director's details changed for Anne Marie Maney on 25 June 2009 (1 page) |
18 March 2010 | Secretary's details changed for Brian Graham Maney on 25 June 2009 (2 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 August 2009 | Registered office changed on 03/08/2009 from belvedere church street clifford wetherby west yorkshire LS23 6DG (1 page) |
3 August 2009 | Registered office changed on 03/08/2009 from belvedere church street clifford wetherby west yorkshire LS23 6DG (1 page) |
6 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
6 April 2009 | Return made up to 23/02/09; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
14 March 2008 | Return made up to 23/02/08; full list of members (4 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
31 October 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
30 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 23/02/06; full list of members (7 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
23 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 23/02/05; full list of members (7 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
25 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
23 March 2004 | Return made up to 23/02/04; full list of members (7 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 March 2003 | Return made up to 23/02/03; full list of members
|
13 March 2003 | Return made up to 23/02/03; full list of members
|
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
27 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 23/02/02; full list of members (6 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
19 December 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
6 March 2001 | Return made up to 23/02/01; full list of members (6 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
6 March 2000 | Return made up to 23/02/00; full list of members
|
6 March 2000 | Return made up to 23/02/00; full list of members
|
26 May 1999 | Registered office changed on 26/05/99 from: c/o kidsons impey barclays house 41 park cross street leeds LS1 2QH (1 page) |
26 May 1999 | Registered office changed on 26/05/99 from: c/o kidsons impey barclays house 41 park cross street leeds LS1 2QH (1 page) |
16 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
16 March 1999 | Accounting reference date extended from 29/02/00 to 31/03/00 (1 page) |
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Secretary resigned (1 page) |
2 March 1999 | Resolutions
|
2 March 1999 | New secretary appointed;new director appointed (2 pages) |
2 March 1999 | Resolutions
|
2 March 1999 | New director appointed (2 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
23 February 1999 | Incorporation (20 pages) |
23 February 1999 | Incorporation (20 pages) |