Main Street Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Secretary Name | Claire Alison Lund |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(4 years, 8 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 05 November 2019) |
Role | Company Director |
Correspondence Address | Red House Kirbymisperton Malton North Yorkshire YO17 6XL |
Director Name | Dennis Cave |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(3 days after company formation) |
Appointment Duration | 4 years, 8 months (resigned 29 April 2004) |
Role | Retired |
Correspondence Address | 3 Saint Helens Gardens Leeds West Yorkshire LS16 8BT |
Secretary Name | Judith Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1999(3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 2002) |
Role | Company Director |
Correspondence Address | Stocksbrow Main Street, Kirby Misperton Malton North Yorkshire YO17 6XL |
Secretary Name | John Brian Lund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2002(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | Elm Tree Farm Kirby Misperton Malton North Yorkshire YO17 6XT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 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 | 04 August 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | grandsweep.com |
---|---|
Email address | [email protected] |
Telephone | 01653 668288 |
Telephone region | Malton |
Registered Address | Dsi Business Recovery Ashfield House Illingworth Street Ossett WF5 8AL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
100 at £1 | John Brian Lund 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £51,269 |
Cash | £41,760 |
Current Liabilities | £36,052 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
24 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
---|---|
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 12 August 2016 with updates (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 September 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
25 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
13 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
25 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
12 August 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
13 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
3 October 2008 | Return made up to 12/08/08; full list of members (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 September 2007 | Return made up to 12/08/07; no change of members (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
21 August 2006 | Return made up to 12/08/06; full list of members (6 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
17 August 2005 | Return made up to 12/08/05; full list of members (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
4 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
10 June 2004 | Secretary resigned (1 page) |
25 May 2004 | Director resigned (1 page) |
17 May 2004 | New secretary appointed (2 pages) |
14 May 2004 | Ad 07/08/99--------- £ si 99@1 (2 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 August 2003 | Return made up to 12/08/03; full list of members (7 pages) |
14 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
8 November 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
1 October 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
20 August 2002 | Return made up to 12/08/02; full list of members (7 pages) |
21 August 2001 | Return made up to 12/08/01; full list of members (6 pages) |
23 July 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
6 June 2001 | Accounting reference date shortened from 31/08/01 to 31/05/01 (1 page) |
4 September 2000 | Return made up to 15/08/00; full list of members (6 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
4 August 1999 | Incorporation (18 pages) |