Market Weighton Bus Centre Becklands Park York Rd
Market Weighton
York
YO43 3GL
Director Name | Mr Simon Cuming |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage 26 East Street Alresford Hampshire SO24 9EE |
Secretary Name | Antoinette Cuming |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Well Cottage 26 East Street Alresford Hampshire SO24 9EE |
Director Name | Muhammed Tayyab Farooq |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 18 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 16 March 2007) |
Role | Executive |
Correspondence Address | 19 Anstey Road Alton Hampshire GU34 2QY |
Director Name | Muhammed Tayyab Farooq |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 August 2007) |
Role | Security |
Correspondence Address | 19 Anstey Road Alton Hampshire GU34 2QY |
Director Name | Ms Alicia Seffras |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 01 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 The Burroughs London NW4 4AR |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Market Weighton Bus Centre Becklands Park York Rd 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 |
2 at £1 | Alicia Seffras 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £945,086 |
Gross Profit | £130,772 |
Net Worth | -£146,492 |
Cash | £6,987 |
Current Liabilities | £379,454 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 August 2014 | Final Gazette dissolved following liquidation (1 page) |
22 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2014 | Completion of winding up (1 page) |
22 May 2014 | Completion of winding up (1 page) |
11 October 2013 | Insolvency:s/s cert.release of liquidator (1 page) |
11 October 2013 | Insolvency:s/s cert.release of liquidator (1 page) |
28 November 2011 | Order of court to wind up (2 pages) |
28 November 2011 | Order of court to wind up (2 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Termination of appointment of Alicia Seffras as a director (1 page) |
26 October 2011 | Appointment of Miss Tashia Melissa Joseph as a director (2 pages) |
26 October 2011 | Appointment of Miss Tashia Melissa Joseph as a director (2 pages) |
26 October 2011 | Termination of appointment of Alicia Seffras as a director (1 page) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders Statement of capital on 2010-10-04
|
1 October 2010 | Termination of appointment of Antoinette Cuming as a secretary (1 page) |
1 October 2010 | Appointment of Ms Alicia Seffras as a director (2 pages) |
1 October 2010 | Registered office address changed from Well Cottage 26 East Street Alresford Hampshire SO24 9EE on 1 October 2010 (1 page) |
1 October 2010 | Termination of appointment of Simon Cuming as a director (1 page) |
1 October 2010 | Registered office address changed from Well Cottage 26 East Street Alresford Hampshire SO24 9EE on 1 October 2010 (1 page) |
1 October 2010 | Termination of appointment of Simon Cuming as a director (1 page) |
1 October 2010 | Termination of appointment of Antoinette Cuming as a secretary (1 page) |
1 October 2010 | Appointment of Ms Alicia Seffras as a director (2 pages) |
1 October 2010 | Registered office address changed from Well Cottage 26 East Street Alresford Hampshire SO24 9EE on 1 October 2010 (1 page) |
18 March 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
18 March 2010 | Current accounting period extended from 31 May 2010 to 31 October 2010 (3 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (4 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Simon Cuming on 1 January 2010 (2 pages) |
10 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Director's details changed for Simon Cuming on 1 January 2010 (2 pages) |
10 February 2010 | Director's details changed for Simon Cuming on 1 January 2010 (2 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
4 March 2009 | Total exemption full accounts made up to 31 May 2008 (4 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
28 January 2009 | Return made up to 28/01/09; full list of members (3 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
8 March 2008 | Total exemption full accounts made up to 31 May 2007 (4 pages) |
15 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
15 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
23 July 2007 | New director appointed (3 pages) |
23 July 2007 | New director appointed (3 pages) |
26 March 2007 | Director resigned (1 page) |
26 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
7 March 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
29 November 2006 | Total exemption full accounts made up to 31 May 2006 (4 pages) |
28 April 2006 | New director appointed (1 page) |
28 April 2006 | New director appointed (1 page) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
27 March 2006 | Total exemption full accounts made up to 31 May 2005 (4 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
31 January 2006 | Return made up to 28/01/06; full list of members (2 pages) |
22 April 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
22 April 2005 | Total exemption full accounts made up to 31 May 2004 (4 pages) |
25 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
25 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
9 February 2004 | Return made up to 28/01/04; full list of members (6 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
11 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 28/01/03; full list of members (6 pages) |
25 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
25 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
2 January 2002 | Total exemption full accounts made up to 31 May 2001 (4 pages) |
3 April 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
3 April 2001 | Accounting reference date extended from 31/01/01 to 31/05/01 (1 page) |
28 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
28 February 2001 | Return made up to 28/01/01; full list of members (6 pages) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | Secretary resigned (1 page) |
15 February 2000 | New secretary appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
15 February 2000 | Director resigned (1 page) |
15 February 2000 | Director resigned (1 page) |
28 January 2000 | Incorporation (14 pages) |
28 January 2000 | Incorporation (14 pages) |