Bugthorpe
York
East Yorkshire
YO41 1QU
Director Name | Clifford Spencer |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years (resigned 04 April 2007) |
Role | Farmer |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Director Name | Janice Spencer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years (resigned 04 April 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Secretary Name | Janice Spencer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 8 years (resigned 04 April 2007) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Springdale Farm Rudston Driffield Yorkshire YO25 4DJ |
Director Name | Dr David Coupland |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 March 2003) |
Role | Company Director |
Correspondence Address | 5 Downe Close East Cowick Snaith Goole North Humberside DN14 9EY |
Director Name | Paul Roland Taylor |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2001(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 December 2003) |
Role | Company Director |
Correspondence Address | Park Farm Runcton Holme Kings Lynn Norfolk PE33 0EH |
Director Name | Simon Jonathan Meakin |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2004(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 September 2007) |
Role | Company Director |
Correspondence Address | 27 Wigginton Road York North Yorkshire YO31 8HJ |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(5 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitelands Driffield East Yorkshire YO25 5YW |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(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 | 02 March 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Grant Thornton Uk Llp No 1 Whitehall Riverside Leeds West Yorkshire LS1 4BN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£891,574 |
Current Liabilities | £2,743,190 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
4 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 January 2012 | Final Gazette dissolved following liquidation (1 page) |
4 October 2011 | Notice of move from Administration to Dissolution (6 pages) |
4 October 2011 | Notice of move from Administration to Dissolution on 28 September 2011 (6 pages) |
19 May 2011 | Administrator's progress report to 3 April 2011 (6 pages) |
19 May 2011 | Administrator's progress report to 14 September 2010 (9 pages) |
19 May 2011 | Administrator's progress report to 3 April 2011 (6 pages) |
19 May 2011 | Administrator's progress report to 3 April 2011 (6 pages) |
19 May 2011 | Administrator's progress report to 14 September 2010 (9 pages) |
13 October 2010 | Notice of extension of period of Administration (7 pages) |
13 October 2010 | Notice of extension of period of Administration (7 pages) |
4 May 2010 | Administrator's progress report to 3 April 2009 (7 pages) |
4 May 2010 | Administrator's progress report to 3 April 2009 (7 pages) |
4 May 2010 | Administrator's progress report to 3 April 2009 (7 pages) |
5 October 2009 | Administrator's progress report to 4 September 2009 (7 pages) |
5 October 2009 | Notice of extension of period of Administration (2 pages) |
5 October 2009 | Administrator's progress report to 4 September 2009 (7 pages) |
5 October 2009 | Notice of extension of period of Administration (2 pages) |
5 October 2009 | Administrator's progress report to 4 September 2009 (7 pages) |
5 October 2009 | Notice of extension of period of Administration (2 pages) |
5 October 2009 | Notice of extension of period of Administration (2 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (9 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (9 pages) |
1 May 2009 | Administrator's progress report to 3 April 2009 (9 pages) |
3 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
3 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
3 November 2008 | Administrator's progress report to 3 October 2008 (9 pages) |
31 July 2008 | Appointment Terminated Director paul thompson (1 page) |
31 July 2008 | Appointment terminated director paul thompson (1 page) |
8 May 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
8 May 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
8 May 2008 | Administrator's progress report to 3 October 2008 (12 pages) |
27 February 2008 | Appointment terminated director simon meakin (1 page) |
27 February 2008 | Appointment Terminated Director simon meakin (1 page) |
16 November 2007 | Administrator's progress report (15 pages) |
16 November 2007 | Administrator's progress report (15 pages) |
11 July 2007 | Statement of affairs (8 pages) |
11 July 2007 | Statement of affairs (8 pages) |
14 June 2007 | Statement of administrator's proposal (28 pages) |
14 June 2007 | Statement of administrator's proposal (28 pages) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Secretary resigned;director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: springdale farm rudston driffield yorkshire YO25 4DJ (1 page) |
24 April 2007 | Registered office changed on 24/04/07 from: springdale farm rudston driffield yorkshire YO25 4DJ (1 page) |
20 April 2007 | Appointment of an administrator (1 page) |
20 April 2007 | Appointment of an administrator (1 page) |
4 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 02/03/07; full list of members (3 pages) |
3 August 2006 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
3 August 2006 | Accounting reference date extended from 31/10/05 to 31/01/06 (1 page) |
16 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Director's particulars changed (1 page) |
16 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
8 September 2005 | New director appointed (1 page) |
8 September 2005 | New director appointed (1 page) |
21 April 2005 | Return made up to 02/03/05; full list of members (8 pages) |
21 April 2005 | Return made up to 02/03/05; full list of members (8 pages) |
16 February 2005 | New director appointed (2 pages) |
16 February 2005 | New director appointed (2 pages) |
11 January 2005 | Particulars of mortgage/charge (13 pages) |
11 January 2005 | Particulars of mortgage/charge (13 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
2 September 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
28 April 2004 | New director appointed (1 page) |
28 April 2004 | New director appointed (1 page) |
18 March 2004 | Return made up to 02/03/04; full list of members (5 pages) |
18 March 2004 | Return made up to 02/03/04; full list of members (5 pages) |
10 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: springdale farm rudston driffield north humberside YO25 4DJ (1 page) |
10 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: springdale farm rudston driffield north humberside YO25 4DJ (1 page) |
10 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2004 | Return made up to 02/03/03; full list of members (6 pages) |
28 February 2004 | Return made up to 02/03/03; full list of members (6 pages) |
7 February 2004 | Location - directors interests register: non legible (1 page) |
7 February 2004 | Location - directors interests register: non legible (1 page) |
7 February 2004 | Location of register of members (non legible) (1 page) |
7 February 2004 | Location of register of members (non legible) (1 page) |
7 February 2004 | Ad 30/03/99--------- £ si 1@1 (3 pages) |
7 February 2004 | Location of debenture register (non legible) (1 page) |
7 February 2004 | Location of debenture register (non legible) (1 page) |
25 January 2004 | Director resigned (1 page) |
25 January 2004 | Director resigned (1 page) |
24 November 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
14 August 2003 | Particulars of mortgage/charge (4 pages) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
1 June 2002 | Return made up to 02/03/02; full list of members (7 pages) |
1 June 2002 | Return made up to 02/03/02; full list of members (7 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
5 April 2002 | Particulars of mortgage/charge (3 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
31 August 2001 | Total exemption full accounts made up to 31 October 2000 (8 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
17 May 2001 | Particulars of mortgage/charge (4 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
4 May 2001 | Return made up to 02/03/01; full list of members; amend (5 pages) |
4 May 2001 | Return made up to 02/03/01; full list of members; amend (5 pages) |
4 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
4 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
1 September 2000 | Full accounts made up to 31 October 1999 (8 pages) |
4 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
4 April 2000 | Return made up to 02/03/00; full list of members (6 pages) |
30 September 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
30 September 1999 | Accounting reference date shortened from 31/03/00 to 31/10/99 (1 page) |
5 July 1999 | Company name changed detailedselection LIMITED\certificate issued on 06/07/99 (2 pages) |
5 July 1999 | Company name changed detailedselection LIMITED\certificate issued on 06/07/99 (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 12 york place leeds LS1 2DS (1 page) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: 12 york place leeds LS1 2DS (1 page) |
8 April 1999 | New director appointed (2 pages) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
7 April 1999 | Secretary resigned (1 page) |
7 April 1999 | Director resigned (1 page) |
2 March 1999 | Incorporation (15 pages) |