York
YO24 1LY
Secretary Name | Jean Marsden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynthorpe 29 The Horseshoe York YO24 1LY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2000(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 | 09 March 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Jean Marsden 50.00% Ordinary |
---|---|
500 at £1 | Kevin Douglas Marsden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£20,632 |
Current Liabilities | £167,296 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 January 2015 | Final Gazette dissolved following liquidation (1 page) |
9 October 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
30 July 2013 | Statement of affairs with form 4.19 (7 pages) |
30 July 2013 | Resolutions
|
30 July 2013 | Appointment of a voluntary liquidator (1 page) |
30 July 2013 | Registered office address changed from Lawrence House James Nicolson Link York YO30 4WG United Kingdom on 30 July 2013 (2 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders Statement of capital on 2013-03-14
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
9 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Secretary's details changed for Jean Marsden on 1 October 2009 (2 pages) |
3 May 2011 | Director's details changed for Kevin Douglas Marsden on 1 October 2009 (2 pages) |
3 May 2011 | Director's details changed for Kevin Douglas Marsden on 1 October 2009 (2 pages) |
3 May 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Secretary's details changed for Jean Marsden on 1 October 2009 (2 pages) |
3 May 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Director's details changed for Kevin Douglas Marsden on 1 October 2009 (2 pages) |
23 April 2010 | Director's details changed for Kevin Douglas Marsden on 1 October 2009 (2 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
22 April 2009 | Director's change of particulars / kevin marsden / 09/03/2000 (1 page) |
22 April 2009 | Registered office changed on 22/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
22 April 2009 | Secretary's change of particulars / jean marsden / 09/03/2000 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 09/03/08; full list of members (3 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
19 March 2008 | Director's change of particulars / kevin marsden / 09/03/2000 (1 page) |
19 March 2008 | Secretary's change of particulars / jean marsden / 09/03/2000 (1 page) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
15 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
3 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page) |
23 March 2006 | Return made up to 09/03/06; full list of members (2 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
5 April 2005 | Return made up to 09/03/05; full list of members (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 March 2004 | Return made up to 09/03/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
8 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
4 January 2002 | Total exemption full accounts made up to 31 March 2001 (5 pages) |
7 March 2001 | Accounting reference date extended from 31/07/00 to 31/03/01 (1 page) |
7 March 2001 | Return made up to 09/03/01; full list of members
|
15 June 2000 | Particulars of mortgage/charge (3 pages) |
18 April 2000 | Ad 09/03/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 April 2000 | Accounting reference date shortened from 31/03/01 to 31/07/00 (1 page) |
24 March 2000 | Registered office changed on 24/03/00 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page) |
24 March 2000 | New secretary appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Secretary resigned (1 page) |
9 March 2000 | Incorporation (12 pages) |