Low Catton
York
East Yorkshire
YO41 1ED
Secretary Name | Mrs Abigail Rachel Cooper |
---|---|
Status | Closed |
Appointed | 01 December 2011(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 18 November 2014) |
Role | Company Director |
Correspondence Address | Unit 8, Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
Director Name | Brian Stanley Watkins |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2001) |
Role | Mortgage Advisor |
Correspondence Address | 1 Beck View Pocklington York North Yorkshire YO42 2YS |
Secretary Name | Mr Peter Nigel Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 January 2001) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Pinfold Low Catton York East Yorkshire YO41 1ED |
Secretary Name | Mrs Christine Gwyneth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(1 year, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | Pinfold Low Catton York East Yorkshire YO41 1ED |
Director Name | Mr Stephen Bentley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(9 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 10 July 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Strother Close Pocklington East Yorkshire YO42 2GR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | mmbc.gb.com |
---|---|
Telephone | 01759 306044 |
Telephone region | Pocklington |
Registered Address | Unit 8, Market Weighton Business Centre York Road Market Weighton York YO43 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Market Weighton |
Ward | Wolds Weighton |
Built Up Area | Market Weighton |
100 at £1 | Peter Nigel Roberts 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,261 |
Cash | £75 |
Current Liabilities | £23,585 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 September 2014 | Registered office address changed from Baycroft House 26 George Street Pocklington York East Yorkshire YO42 2DQ United Kingdom to Unit 8, Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Baycroft House 26 George Street Pocklington York East Yorkshire YO42 2DQ United Kingdom to Unit 8, Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 5 September 2014 (1 page) |
5 September 2014 | Registered office address changed from Baycroft House 26 George Street Pocklington York East Yorkshire YO42 2DQ United Kingdom to Unit 8, Market Weighton Business Centre York Road Market Weighton York YO43 3GL on 5 September 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
5 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2014 | Application to strike the company off the register (3 pages) |
24 July 2014 | Application to strike the company off the register (3 pages) |
13 November 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
13 November 2013 | Amended accounts made up to 31 December 2011 (5 pages) |
13 November 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
13 November 2013 | Amended accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (3 pages) |
9 December 2011 | Appointment of Mrs Abigail Rachel Cooper as a secretary (1 page) |
9 December 2011 | Appointment of Mrs Abigail Rachel Cooper as a secretary (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 10/09/09; full list of members (3 pages) |
10 July 2009 | Appointment terminated director stephen bentley (1 page) |
10 July 2009 | Appointment terminated director stephen bentley (1 page) |
27 February 2009 | Director appointed mr stephen bentley (1 page) |
27 February 2009 | Director appointed mr stephen bentley (1 page) |
5 December 2008 | Appointment terminated secretary christine roberts (1 page) |
5 December 2008 | Appointment terminated secretary christine roberts (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
19 September 2008 | Return made up to 10/09/08; full list of members (3 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from 14 clifton moor business village james nicolson link york YO30 4XG (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from 14 clifton moor business village james nicolson link york YO30 4XG (1 page) |
3 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
3 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
5 December 2006 | Company name changed money matters (pocklington) LTD\certificate issued on 05/12/06 (2 pages) |
5 December 2006 | Company name changed money matters (pocklington) LTD\certificate issued on 05/12/06 (2 pages) |
5 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
5 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
27 June 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 14 clifton moor business village james nicholson link york north yorkshire YO30 4XG (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 14 clifton moor business village james nicholson link york north yorkshire YO30 4XG (1 page) |
28 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 2 pioneer business park amy johnson way york north yorkshire YO30 4TN (1 page) |
28 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 2 pioneer business park amy johnson way york north yorkshire YO30 4TN (1 page) |
27 June 2005 | Partial exemption accounts made up to 31 December 2004 (3 pages) |
27 June 2005 | Partial exemption accounts made up to 31 December 2004 (3 pages) |
20 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
20 September 2004 | Return made up to 10/09/04; full list of members (6 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 November 2003 | Company name changed money matters independent LTD\certificate issued on 11/11/03 (2 pages) |
11 November 2003 | Company name changed money matters independent LTD\certificate issued on 11/11/03 (2 pages) |
22 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
22 September 2003 | Return made up to 11/09/03; full list of members (6 pages) |
19 August 2003 | Company name changed money matters (pocklington) LTD\certificate issued on 19/08/03 (2 pages) |
19 August 2003 | Company name changed money matters (pocklington) LTD\certificate issued on 19/08/03 (2 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
3 May 2003 | Full accounts made up to 31 December 2002 (11 pages) |
27 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
27 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
5 April 2002 | Full accounts made up to 31 December 2001 (11 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
12 June 2001 | Amended full accounts made up to 31 December 2000 (11 pages) |
12 June 2001 | Amended full accounts made up to 31 December 2000 (11 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
16 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | New secretary appointed (2 pages) |
15 December 2000 | Registered office changed on 15/12/00 from: tower court business centre oakdale road york north yorkshire YO30 4XL (1 page) |
15 December 2000 | Registered office changed on 15/12/00 from: tower court business centre oakdale road york north yorkshire YO30 4XL (1 page) |
23 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
23 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
14 December 1999 | Registered office changed on 14/12/99 from: tower court business centre oakdale york north yorkshire YO30 4XL (1 page) |
14 December 1999 | Registered office changed on 14/12/99 from: tower court business centre oakdale york north yorkshire YO30 4XL (1 page) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
24 November 1999 | Particulars of mortgage/charge (3 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | New director appointed (2 pages) |
20 October 1999 | Ad 11/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1999 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
20 October 1999 | Ad 11/10/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Secretary resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
6 October 1999 | Incorporation (12 pages) |
6 October 1999 | Incorporation (12 pages) |