Tockwith
North Yorkshire
YO26 7QR
Secretary Name | Graeme McBride |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2003(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 06 August 2011) |
Role | Company Director |
Correspondence Address | 40 Kendal Gardens Tockwith North Yorkshire YO26 7QR |
Director Name | Graeme McBride |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(7 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 August 2011) |
Role | Company Director |
Correspondence Address | 40 Kendal Gardens Tockwith North Yorkshire YO26 7QR |
Secretary Name | Mr David John Pullan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2000(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 02 June 2003) |
Role | Company Director |
Correspondence Address | 18 Wentworth Gate Wetherby West Yorkshire LS22 6XD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Suite 7 Milner House Milner Way Ossett West Yorkshire WF5 9JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£129,722 |
Cash | £45 |
Current Liabilities | £347,201 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
6 August 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 August 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2011 | Notice of move from Administration to Dissolution on 28 April 2011 (10 pages) |
6 May 2011 | Notice of move from Administration to Dissolution (10 pages) |
16 December 2010 | Administrator's progress report to 10 November 2010 (10 pages) |
16 December 2010 | Administrator's progress report to 10 November 2010 (10 pages) |
26 November 2010 | Notice of extension of period of Administration (1 page) |
26 November 2010 | Notice of extension of period of Administration (1 page) |
15 November 2010 | Administrator's progress report to 10 May 2010 (11 pages) |
15 November 2010 | Administrator's progress report to 10 May 2010 (11 pages) |
1 March 2010 | Company name changed hq personnel LIMITED\certificate issued on 01/03/10
|
1 March 2010 | Resolutions
|
18 January 2010 | Statement of administrator's proposal (25 pages) |
18 January 2010 | Statement of administrator's proposal (25 pages) |
20 December 2009 | Change of name notice (2 pages) |
20 December 2009 | Resolutions
|
20 December 2009 | Resolutions
|
20 December 2009 | Change of name notice (2 pages) |
21 November 2009 | Registered office address changed from 6 Church Street Wetherby West Yorkshire LS22 6LP on 21 November 2009 (2 pages) |
21 November 2009 | Registered office address changed from 6 Church Street Wetherby West Yorkshire LS22 6LP on 21 November 2009 (2 pages) |
20 November 2009 | Appointment of an administrator (1 page) |
20 November 2009 | Appointment of an administrator (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 June 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
17 March 2009 | Return made up to 28/01/09; full list of members (3 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
24 June 2008 | Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page) |
8 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
8 February 2008 | Return made up to 28/01/08; full list of members (2 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
5 June 2007 | New director appointed (2 pages) |
5 June 2007 | New director appointed (2 pages) |
20 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
20 April 2007 | Return made up to 28/01/07; full list of members (2 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
25 April 2006 | Return made up to 28/01/06; full list of members (2 pages) |
25 April 2006 | Return made up to 28/01/06; full list of members (2 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: 1 wharfe mews cliffe terrace wetherby west yorkshire LS22 6LX (1 page) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
18 November 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
7 February 2005 | Return made up to 28/01/05; full list of members (6 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
19 August 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
23 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 28/01/04; full list of members (6 pages) |
10 November 2003 | New secretary appointed (2 pages) |
10 November 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
17 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Particulars of mortgage/charge (3 pages) |
31 January 2003 | Return made up to 28/01/03; full list of members
|
31 January 2003 | Return made up to 28/01/03; full list of members (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
18 October 2002 | Total exemption small company accounts made up to 31 January 2002 (6 pages) |
24 January 2002 | Return made up to 28/01/02; full list of members
|
24 January 2002 | Return made up to 28/01/02; full list of members (6 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Particulars of mortgage/charge (3 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
19 September 2001 | Total exemption small company accounts made up to 31 January 2001 (6 pages) |
20 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
20 January 2001 | Return made up to 28/01/01; full list of members (6 pages) |
25 July 2000 | Registered office changed on 25/07/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
25 July 2000 | Registered office changed on 25/07/00 from: central house saint pauls street leeds west yorkshire LS1 2TE (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 February 2000 | Memorandum and Articles of Association (12 pages) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | Registered office changed on 14/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 February 2000 | Secretary resigned (1 page) |
14 February 2000 | New secretary appointed (2 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Memorandum and Articles of Association (12 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
11 February 2000 | Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 February 2000 | Ad 07/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 February 2000 | Company name changed tasktalk LIMITED\certificate issued on 07/02/00 (2 pages) |
7 February 2000 | Company name changed tasktalk LIMITED\certificate issued on 07/02/00 (2 pages) |
28 January 2000 | Incorporation (16 pages) |
28 January 2000 | Incorporation (16 pages) |