Muston
Filey
North Yorkshire
YO14 0ET
Secretary Name | Najiba Chalmers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2005(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 15 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hunmanby Street Muston North Yorkshire YO14 0ET |
Director Name | William Clive Skelton |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(1 day after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG |
Secretary Name | William Clive Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1999(1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 86 Limestone Road Burniston Scarborough North Yorkshire YO13 0DG |
Secretary Name | Stuart Alexander Chalmers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hunmanby Street Muston Filey North Yorkshire YO14 0ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | £256,865 |
Cash | £6,098 |
Current Liabilities | £1,359,399 |
Latest Accounts | 30 September 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 26 September |
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved following liquidation (1 page) |
15 August 2016 | Notice of move from Administration to Dissolution on 5 August 2016 (8 pages) |
15 August 2016 | Notice of move from Administration to Dissolution on 5 August 2016 (8 pages) |
21 August 2015 | Administrator's progress report to 30 July 2015 (8 pages) |
21 August 2015 | Administrator's progress report to 30 July 2015 (8 pages) |
16 September 2014 | Administrator's progress report to 11 August 2014 (7 pages) |
16 September 2014 | Administrator's progress report to 11 August 2014 (7 pages) |
12 March 2014 | Administrator's progress report to 11 February 2014 (7 pages) |
12 March 2014 | Administrator's progress report to 11 February 2014 (7 pages) |
23 September 2013 | Administrator's progress report to 10 September 2013 (6 pages) |
23 September 2013 | Administrator's progress report to 10 September 2013 (6 pages) |
18 April 2013 | Administrator's progress report to 8 April 2013 (6 pages) |
18 April 2013 | Administrator's progress report to 8 April 2013 (6 pages) |
18 April 2013 | Administrator's progress report to 8 April 2013 (6 pages) |
9 August 2012 | Notice of extension of period of Administration (1 page) |
9 August 2012 | Administrator's progress report to 2 August 2012 (6 pages) |
9 August 2012 | Notice of extension of period of Administration (1 page) |
9 August 2012 | Administrator's progress report to 2 August 2012 (6 pages) |
9 August 2012 | Administrator's progress report to 2 August 2012 (6 pages) |
21 March 2012 | Administrator's progress report to 11 February 2012 (6 pages) |
21 March 2012 | Administrator's progress report to 11 February 2012 (6 pages) |
26 October 2011 | Result of meeting of creditors (34 pages) |
26 October 2011 | Result of meeting of creditors (34 pages) |
18 October 2011 | Statement of administrator's proposal (33 pages) |
18 October 2011 | Statement of administrator's proposal (33 pages) |
29 September 2011 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 29 September 2011 (2 pages) |
29 September 2011 | Registered office address changed from Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 29 September 2011 (2 pages) |
22 August 2011 | Appointment of an administrator (1 page) |
22 August 2011 | Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 22 August 2011 (2 pages) |
22 August 2011 | Appointment of an administrator (1 page) |
22 August 2011 | Registered office address changed from 2 West Parade Road Scarborough North Yorkshire YO12 5ED on 22 August 2011 (2 pages) |
15 July 2011 | Resolutions
|
15 July 2011 | Resolutions
|
22 June 2011 | Previous accounting period shortened from 27 September 2010 to 26 September 2010 (1 page) |
22 June 2011 | Previous accounting period shortened from 27 September 2010 to 26 September 2010 (1 page) |
14 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 27 September 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (9 pages) |
15 March 2010 | Previous accounting period extended from 27 March 2009 to 27 September 2009 (1 page) |
15 March 2010 | Previous accounting period extended from 27 March 2009 to 27 September 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
25 January 2010 | Previous accounting period shortened from 28 March 2009 to 27 March 2009 (1 page) |
2 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
2 December 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
23 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
23 January 2009 | Accounting reference date shortened from 29/03/2008 to 28/03/2008 (1 page) |
7 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
7 November 2008 | Return made up to 27/09/08; full list of members (3 pages) |
14 October 2008 | Secretary's change of particulars / najiba agha / 09/10/2008 (1 page) |
14 October 2008 | Secretary's change of particulars / najiba agha / 09/10/2008 (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
22 January 2008 | Accounting reference date shortened from 30/03/07 to 29/03/07 (1 page) |
10 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
20 April 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
26 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
26 January 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
12 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
15 December 2005 | Return made up to 27/09/05; full list of members (2 pages) |
15 December 2005 | Return made up to 27/09/05; full list of members (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | Ad 02/03/05--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
14 March 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Resolutions
|
14 March 2005 | Nc inc already adjusted 02/03/05 (1 page) |
14 March 2005 | Ad 02/03/05--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages) |
14 March 2005 | Director resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | Nc inc already adjusted 02/03/05 (1 page) |
14 March 2005 | Resolutions
|
14 March 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
26 January 2005 | Return made up to 27/09/04; full list of members
|
26 January 2005 | Return made up to 27/09/04; full list of members
|
17 January 2005 | Registered office changed on 17/01/05 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 59 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
2 August 2004 | Auditor's resignation (1 page) |
2 August 2004 | Auditor's resignation (1 page) |
2 August 2004 | Auditor's resignation (1 page) |
2 August 2004 | Auditor's resignation (1 page) |
28 July 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
28 July 2004 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
30 December 2003 | Return made up to 27/09/03; full list of members (7 pages) |
30 December 2003 | Return made up to 27/09/03; full list of members (7 pages) |
18 October 2003 | Particulars of mortgage/charge (4 pages) |
18 October 2003 | Particulars of mortgage/charge (4 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
5 August 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
1 May 2003 | Particulars of mortgage/charge (3 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Particulars of mortgage/charge (4 pages) |
10 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
10 October 2002 | Return made up to 27/09/02; full list of members (7 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
17 July 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
18 January 2002 | Return made up to 27/09/01; full list of members
|
18 January 2002 | Return made up to 27/09/01; full list of members
|
6 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
6 April 2001 | Accounts for a small company made up to 30 September 2000 (8 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
31 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
31 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
8 May 2000 | Ad 23/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 May 2000 | Ad 23/02/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 May 2000 | Registered office changed on 08/05/00 from: george stanley house 59-60 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
8 May 2000 | Registered office changed on 08/05/00 from: george stanley house 59-60 falsgrave road scarborough north yorkshire YO12 5EA (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | New secretary appointed;new director appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
25 October 1999 | Memorandum and Articles of Association (11 pages) |
25 October 1999 | Memorandum and Articles of Association (11 pages) |
20 October 1999 | Company name changed landscape building co. LIMITED\certificate issued on 21/10/99 (2 pages) |
20 October 1999 | Company name changed landscape building co. LIMITED\certificate issued on 21/10/99 (2 pages) |
1 October 1999 | Registered office changed on 01/10/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
1 October 1999 | Registered office changed on 01/10/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
27 September 1999 | Incorporation (17 pages) |
27 September 1999 | Incorporation (17 pages) |