Bishopthorpe Road
York
YO23 1DE
Secretary Name | Mrs Jane Louise Hampshire |
---|---|
Status | Current |
Appointed | 01 January 2012(11 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Company Director |
Correspondence Address | Staney Harrison House The Chocolate Works Bishopthorpe Road York YO23 1DE |
Director Name | Ronald James Logan |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 17 Florence Grove York North Yorkshire YO30 5UR |
Director Name | Andrea Irene Spencer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Administrator |
Correspondence Address | Toft Farm West Lilling York North Yorkshire YO60 6RP |
Director Name | Charles Roger Spencer |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Toft Farm Lilling York YO60 6RP |
Director Name | Mr John Maurice Denton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Chocolate Works Bishopthorpe Road York YO23 1DE |
Director Name | Mr John Maurice Denton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(10 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Staney Harrison House The Chocolate Works Bishopthorpe Road York YO23 1DE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | David Newton And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | rogerspencerlogan.co.uk |
---|
Registered Address | Staney Harrison House The Chocolate Works Bishopthorpe Road York YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
1000 at £1 | Lhl Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 5 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
28 April 2023 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
19 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
7 June 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
27 April 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
3 August 2020 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
18 April 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
17 April 2020 | Termination of appointment of John Maurice Denton as a director on 31 October 2019 (1 page) |
3 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
17 April 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
7 June 2018 | Accounts for a dormant company made up to 31 March 2018 (4 pages) |
10 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 August 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 5 April 2017 with updates (5 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
23 June 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
1 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 June 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
9 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Amended accounts made up to 31 March 2011 (8 pages) |
30 January 2013 | Amended accounts made up to 31 March 2011 (8 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 October 2012 | Registered office address changed from the Chocolate Works Bishopthorpe Road York YO23 1DE United Kingdom on 16 October 2012 (1 page) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Compulsory strike-off action has been suspended (1 page) |
16 October 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Registered office address changed from the Chocolate Works Bishopthorpe Road York YO23 1DE United Kingdom on 16 October 2012 (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2012 | Director's details changed for Mr John Maurice Denton on 1 January 2012 (2 pages) |
27 June 2012 | Termination of appointment of Charles Spencer as a director (1 page) |
27 June 2012 | Termination of appointment of Charles Spencer as a director (1 page) |
27 June 2012 | Termination of appointment of John Denton as a director (1 page) |
27 June 2012 | Termination of appointment of Ronald Logan as a director (1 page) |
27 June 2012 | Appointment of Mrs Jane Louise Hampshire as a secretary (1 page) |
27 June 2012 | Termination of appointment of John Denton as a director (1 page) |
27 June 2012 | Appointment of Mrs Jane Louise Hampshire as a secretary (1 page) |
27 June 2012 | Termination of appointment of David Newton and Co Limited as a secretary (1 page) |
27 June 2012 | Director's details changed for Mr John Maurice Denton on 1 January 2012 (2 pages) |
27 June 2012 | Termination of appointment of David Newton and Co Limited as a secretary (1 page) |
27 June 2012 | Director's details changed for Mr John Maurice Denton on 1 January 2012 (2 pages) |
27 June 2012 | Termination of appointment of Ronald Logan as a director (1 page) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Registered office address changed from the Chocolate Works Bishopthorpe Road York North Yorkshire YO23 1DE United Kingdom on 3 May 2011 (1 page) |
3 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (6 pages) |
25 January 2011 | Appointment of Mr John Maurice Denton as a director (2 pages) |
25 January 2011 | Appointment of Mr John Maurice Denton as a director (2 pages) |
25 January 2011 | Appointment of Mr John Maurice Denton as a director (2 pages) |
25 January 2011 | Appointment of Mr John Maurice Denton as a director (2 pages) |
24 January 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Appointment of Mr Richard John Hampshire as a director (2 pages) |
24 January 2011 | Appointment of Mr Richard John Hampshire as a director (2 pages) |
24 January 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 24 January 2011 (1 page) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Director's details changed for Charles Roger Spencer on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Charles Roger Spencer on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Charles Roger Spencer on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ronald James Logan on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ronald James Logan on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Ronald James Logan on 1 October 2009 (2 pages) |
5 May 2010 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 April 2009 | Registered office changed on 17/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
17 April 2009 | Registered office changed on 17/04/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
17 April 2009 | Secretary's change of particulars / david newton and co LIMITED / 05/04/2000 (1 page) |
17 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
17 April 2009 | Director's change of particulars / charles spencer / 05/04/2000 (1 page) |
17 April 2009 | Director's change of particulars / ronald logan / 05/04/2000 (1 page) |
17 April 2009 | Director's change of particulars / ronald logan / 05/04/2000 (1 page) |
17 April 2009 | Secretary's change of particulars / david newton and co LIMITED / 05/04/2000 (1 page) |
17 April 2009 | Director's change of particulars / charles spencer / 05/04/2000 (1 page) |
17 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 April 2008 | Director's change of particulars / charles spencer / 05/04/2000 (1 page) |
11 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
11 April 2008 | Director's change of particulars / ronald logan / 05/04/2000 (1 page) |
11 April 2008 | Director's change of particulars / charles spencer / 05/04/2000 (1 page) |
11 April 2008 | Return made up to 05/04/08; full list of members (4 pages) |
11 April 2008 | Registered office changed on 11/04/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
11 April 2008 | Registered office changed on 11/04/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
11 April 2008 | Director's change of particulars / ronald logan / 05/04/2000 (1 page) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
15 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
14 June 2007 | Return made up to 05/04/07; full list of members (3 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page) |
27 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
27 April 2006 | Registered office changed on 27/04/06 from: lawrence house james nicolson link york north yorkshire YO30 4WG (1 page) |
27 April 2006 | Return made up to 05/04/06; full list of members (3 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
8 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
4 May 2004 | Return made up to 05/04/04; full list of members
|
4 May 2004 | Return made up to 05/04/04; full list of members
|
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
4 April 2003 | Return made up to 05/04/03; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 05/04/02; full list of members (7 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
6 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
6 April 2001 | Return made up to 05/04/01; full list of members (8 pages) |
17 January 2001 | New secretary appointed (2 pages) |
17 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 January 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Ad 05/04/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
13 April 2000 | Secretary resigned (1 page) |
13 April 2000 | Director resigned (1 page) |
5 April 2000 | Incorporation (12 pages) |
5 April 2000 | Incorporation (12 pages) |