York Road Business Park
Malton
North Yorkshire
YO17 6YB
Director Name | Samuel John Dobson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 1999(same day as company formation) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Derwentside Works Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB |
Secretary Name | Mr John Charles Dobson |
---|---|
Status | Closed |
Appointed | 21 September 2018(19 years after company formation) |
Appointment Duration | 4 years, 10 months (closed 06 August 2023) |
Role | Company Director |
Correspondence Address | Derwentside Works Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB |
Director Name | Mrs Patricia Ann Dobson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Derwentside Works Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB |
Secretary Name | Mrs Patricia Ann Dobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Derwentside Works Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | dobcivils.co.uk |
---|---|
Telephone | 01653 694109 |
Telephone region | Malton |
Registered Address | Fourth Floor 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 |
187.5k at £1 | John Charles Dobson 50.00% Ordinary |
---|---|
187.5k at £1 | Mrs Patricia Ann Dobson 50.00% Ordinary |
1 at £1 | John Charles Dobson 0.00% Ordinary A |
1 at £1 | Patricia Ann Dobson 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £576,500 |
Cash | £129,214 |
Current Liabilities | £83,428 |
Latest Accounts | 31 August 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 23 February |
10 October 2000 | Delivered on: 17 October 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
9 March 2021 | Previous accounting period shortened from 31 August 2021 to 23 February 2021 (1 page) |
---|---|
8 March 2021 | Appointment of a voluntary liquidator (3 pages) |
5 March 2021 | Registered office address changed from Derwentside Works, Derwent Road York Road Business Park Malton North Yorkshire YO17 6YB to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 5 March 2021 (2 pages) |
5 March 2021 | Resolutions
|
5 March 2021 | Declaration of solvency (5 pages) |
26 January 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
7 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
16 September 2019 | Cessation of Patricia Ann Dobson as a person with significant control on 21 September 2018 (1 page) |
16 September 2019 | Termination of appointment of Patricia Ann Dobson as a director on 21 September 2018 (1 page) |
16 September 2019 | Appointment of Mr John Charles Dobson as a secretary on 21 September 2018 (2 pages) |
16 September 2019 | Confirmation statement made on 7 September 2019 with updates (5 pages) |
16 September 2019 | Termination of appointment of Patricia Ann Dobson as a secretary on 21 September 2018 (1 page) |
16 September 2019 | Change of details for Mr John Charles Dobson as a person with significant control on 21 September 2018 (2 pages) |
13 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
20 April 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
8 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
12 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
19 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-19
|
18 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
18 June 2013 | Statement of capital following an allotment of shares on 9 April 2013
|
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Register(s) moved to registered inspection location (1 page) |
14 September 2012 | Register(s) moved to registered inspection location (1 page) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 September 2011 | Register(s) moved to registered office address (1 page) |
30 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
30 September 2011 | Register(s) moved to registered office address (1 page) |
30 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 September 2010 | Director's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for John Charles Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Samuel John Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Samuel John Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for John Charles Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Secretary's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Samuel John Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Director's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Director's details changed for John Charles Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Director's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Derwentside Works Derwent Road, York Road Industrial Park Malton North Yorkshire YO17 6YB on 13 September 2010 (1 page) |
13 September 2010 | Secretary's details changed for Patricia Ann Dobson on 7 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from Derwentside Works Derwent Road, York Road Industrial Park Malton North Yorkshire YO17 6YB on 13 September 2010 (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
13 September 2010 | Register inspection address has been changed (1 page) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
19 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
25 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
25 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
5 October 2007 | Return made up to 07/09/07; full list of members
|
5 October 2007 | Return made up to 07/09/07; full list of members
|
8 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
8 February 2007 | Accounts for a small company made up to 31 August 2006 (6 pages) |
11 October 2006 | Return made up to 07/09/06; full list of members
|
11 October 2006 | Return made up to 07/09/06; full list of members
|
27 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
27 January 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
26 September 2005 | Return made up to 07/09/05; full list of members
|
26 September 2005 | Return made up to 07/09/05; full list of members
|
18 November 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
18 November 2004 | Accounts for a small company made up to 31 August 2004 (6 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 07/09/04; full list of members (7 pages) |
16 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
16 January 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
21 October 2003 | Return made up to 07/09/03; full list of members
|
21 October 2003 | Return made up to 07/09/03; full list of members
|
12 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
12 April 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
8 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
8 October 2002 | Return made up to 07/09/02; full list of members (7 pages) |
26 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
26 March 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
6 March 2002 | Ad 16/01/02--------- £ si 225000@1=225000 £ ic 150001/375001 (2 pages) |
6 March 2002 | Ad 16/01/02--------- £ si 225000@1=225000 £ ic 150001/375001 (2 pages) |
6 March 2002 | Particulars of contract relating to shares (4 pages) |
6 March 2002 | Particulars of contract relating to shares (4 pages) |
3 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
3 October 2001 | Return made up to 07/09/01; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
17 October 2000 | Particulars of mortgage/charge (3 pages) |
11 October 2000 | Return made up to 07/09/00; full list of members
|
11 October 2000 | Return made up to 07/09/00; full list of members
|
22 June 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
22 June 2000 | Accounting reference date shortened from 30/09/00 to 31/08/00 (1 page) |
10 September 1999 | Secretary resigned (2 pages) |
10 September 1999 | Director resigned (2 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New secretary appointed;new director appointed (2 pages) |
10 September 1999 | Secretary resigned (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
10 September 1999 | Director resigned (2 pages) |
10 September 1999 | Registered office changed on 10/09/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
7 September 1999 | Incorporation (11 pages) |
7 September 1999 | Incorporation (11 pages) |