Lob Lane Stamford Bridge
York
North Yorkshire
YO41 1BN
Secretary Name | Charles Simon Fenton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 September 1999(2 days after company formation) |
Appointment Duration | 18 years, 4 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Kirbyunderdale York North Yorkshire YO41 1QY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | The Old Rectory Kirbyunderdale York YO41 1QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Kirby Underdale |
Ward | Wolds Weighton |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | F W Wood & Son (York) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 October 2017 | Application to strike the company off the register (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
8 November 2016 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
21 October 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
21 October 2015 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
14 September 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-09-14
|
25 November 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
25 November 2014 | Total exemption full accounts made up to 30 September 2014 (7 pages) |
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 October 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
16 October 2013 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
1 November 2012 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
1 November 2012 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Registered office address changed from 2 Clifton Moor Business Village James Nicholson Link York YO30 4XG on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 2 Clifton Moor Business Village James Nicholson Link York YO30 4XG on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from 2 Clifton Moor Business Village James Nicholson Link York YO30 4XG on 9 October 2012 (1 page) |
9 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
15 November 2011 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
12 October 2010 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (4 pages) |
28 October 2009 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
28 October 2009 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
14 September 2009 | Return made up to 13/09/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
30 October 2008 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
1 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
18 December 2007 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
19 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
19 September 2007 | Return made up to 13/09/07; no change of members (6 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 September 2006 (8 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 13/09/06; full list of members (6 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
8 June 2006 | Accounts for a dormant company made up to 30 September 2005 (5 pages) |
30 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
30 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
21 October 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
21 October 2004 | Accounts for a dormant company made up to 30 September 2004 (7 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
16 September 2004 | Return made up to 13/09/04; full list of members (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
31 October 2003 | Accounts for a dormant company made up to 30 September 2003 (5 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (6 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
20 February 2003 | Accounts for a dormant company made up to 30 September 2002 (5 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
19 September 2002 | Return made up to 13/09/02; full list of members (6 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: the white house chantry lane, bishopthorpe york north yorkshire YO23 2GF (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: the white house chantry lane, bishopthorpe york north yorkshire YO23 2GF (1 page) |
30 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
30 August 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
18 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
18 September 2001 | Return made up to 13/09/01; full list of members (6 pages) |
5 January 2001 | Accounts made up to 30 September 2000 (6 pages) |
5 January 2001 | Accounts made up to 30 September 2000 (6 pages) |
13 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
13 November 2000 | Return made up to 13/09/00; full list of members (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: c/o david newton & co lawrence house, james nicolson link, york north yorkshire YO30 4WG (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: c/o david newton & co lawrence house, james nicolson link, york north yorkshire YO30 4WG (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Secretary resigned (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 6-8 underwood street london N1 7JQ (1 page) |
13 September 1999 | Incorporation (18 pages) |
13 September 1999 | Incorporation (18 pages) |