Slingsby
York
YO62 4AG
Director Name | Mr John Leonard Dickson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | English |
Status | Closed |
Appointed | 16 June 2017(17 years after company formation) |
Appointment Duration | 4 years, 2 months (closed 07 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Acorn Lodge Carr Lane Sutton-On-The-Forest York YO61 1EY |
Director Name | John Leonard Dickson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Plumbing & Heating Engineer |
Country of Residence | England |
Correspondence Address | 10 Balksyde Slingsby York YO62 4AG |
Director Name | Samuel John Dickson |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Plumbing And Heating Engineer |
Correspondence Address | 3 East End Cottages East End, Sheriff Hutton York North Yorkshire YO60 6SY |
Secretary Name | James Barrie Hingley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Sandy Lane Haxby York North Yorkshire YO3 3WP |
Secretary Name | Samuel John Dickson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2002(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 June 2003) |
Role | Company Director |
Correspondence Address | 3 East End Cottages East End, Sheriff Hutton York North Yorkshire YO60 6SY |
Secretary Name | Susan Elizabeth Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2003(3 years after company formation) |
Appointment Duration | 4 years (resigned 02 July 2007) |
Role | Company Director |
Correspondence Address | 22 The Gowans Sutton On The Forest York Yorkshire YO61 1DJ |
Secretary Name | Michelle Louise Russell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(7 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 09 April 2013) |
Role | Company Director |
Correspondence Address | 10 Balksyde Slingsby York YO62 4AG |
Director Name | Mr Mark Wayne McGrann |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Guillemot Approach Morley Leeds LS27 8UY |
Website | h2ogeothermalheating.co.uk |
---|---|
Telephone | 07 889778332 |
Telephone region | Mobile |
Registered Address | Acorn Lodge Carr Lane Sutton-On-The-Forest York YO61 1EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sutton-on-the-Forest |
Ward | Huby |
80 at £1 | Mark Wayne Mcgrann 80.00% Ordinary |
---|---|
20 at £1 | John Dickson 20.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2021 | Application to strike the company off the register (3 pages) |
11 September 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
16 September 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 July 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 30 April 2018 with updates (3 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 June 2017 | Appointment of Mr John Leonard Dickson as a director on 16 June 2017 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | Appointment of Mr John Leonard Dickson as a director on 16 June 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
2 May 2017 | Confirmation statement made on 30 April 2017 with updates (7 pages) |
1 November 2016 | Termination of appointment of Mark Wayne Mcgrann as a director on 31 October 2016 (1 page) |
1 November 2016 | Termination of appointment of Mark Wayne Mcgrann as a director on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Unit 4, Griffin House Station Road Morley Leeds LS27 8JW England to Acorn Lodge Carr Lane Sutton-on-the-Forest York YO61 1EY on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Unit 4, Griffin House Station Road Morley Leeds LS27 8JW England to Acorn Lodge Carr Lane Sutton-on-the-Forest York YO61 1EY on 31 October 2016 (1 page) |
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
6 May 2016 | Registered office address changed from 5 Guillemot Approach Morley Leeds LS27 8UY England to Unit 4, Griffin House Station Road Morley Leeds LS27 8JW on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 5 Guillemot Approach Morley Leeds LS27 8UY England to Unit 4, Griffin House Station Road Morley Leeds LS27 8JW on 6 May 2016 (1 page) |
14 April 2016 | Registered office address changed from New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU to 5 Guillemot Approach Morley Leeds LS27 8UY on 14 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Mark Wayne Mcgrann on 13 April 2016 (2 pages) |
14 April 2016 | Registered office address changed from New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU to 5 Guillemot Approach Morley Leeds LS27 8UY on 14 April 2016 (1 page) |
14 April 2016 | Director's details changed for Mr Mark Wayne Mcgrann on 13 April 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
12 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
27 July 2015 | Director's details changed for Mr Mark Wayne Mcgrann on 1 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Director's details changed for Mr Mark Wayne Mcgrann on 1 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 50 Cranbrook Road Acomb York YO26 5JA to New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on 27 July 2015 (1 page) |
27 July 2015 | Director's details changed for Mr Mark Wayne Mcgrann on 1 July 2015 (2 pages) |
27 July 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Registered office address changed from 50 Cranbrook Road Acomb York YO26 5JA to New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on 27 July 2015 (1 page) |
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 April 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
16 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Appointment of Mr Mark Wayne Mcgrann as a director (2 pages) |
10 April 2013 | Registered office address changed from 10 Balksyde Slingsby York YO62 4AG England on 10 April 2013 (1 page) |
10 April 2013 | Registered office address changed from 10 Balksyde Slingsby York YO62 4AG England on 10 April 2013 (1 page) |
10 April 2013 | Appointment of Mr Mark Wayne Mcgrann as a director (2 pages) |
10 April 2013 | Appointment of John Leonard Dickson as a secretary (2 pages) |
10 April 2013 | Termination of appointment of Michelle Russell as a secretary (1 page) |
10 April 2013 | Appointment of John Leonard Dickson as a secretary (2 pages) |
10 April 2013 | Termination of appointment of John Dickson as a director (1 page) |
10 April 2013 | Termination of appointment of Michelle Russell as a secretary (1 page) |
10 April 2013 | Termination of appointment of John Dickson as a director (1 page) |
7 February 2013 | Registered office address changed from Wood End Cottage High Stittenham Sherriff Hutton York North Yorkshire YO60 7TW England on 7 February 2013 (1 page) |
7 February 2013 | Secretary's details changed for Michelle Louise Russell on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Wood End Cottage High Stittenham Sherriff Hutton York North Yorkshire YO60 7TW England on 7 February 2013 (1 page) |
7 February 2013 | Secretary's details changed for Michelle Louise Russell on 7 February 2013 (1 page) |
7 February 2013 | Secretary's details changed for Michelle Louise Russell on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from Wood End Cottage High Stittenham Sherriff Hutton York North Yorkshire YO60 7TW England on 7 February 2013 (1 page) |
7 February 2013 | Director's details changed for John Leonard Dickson on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for John Leonard Dickson on 7 February 2013 (2 pages) |
7 February 2013 | Director's details changed for John Leonard Dickson on 7 February 2013 (2 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Director's details changed for John Leonard Dickson on 1 June 2012 (2 pages) |
7 June 2012 | Director's details changed for John Leonard Dickson on 1 June 2012 (2 pages) |
7 June 2012 | Registered office address changed from Wood End Cottage High Stittenham, Stittenham York North Yorkshire YO60 7TW on 7 June 2012 (1 page) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Registered office address changed from Wood End Cottage High Stittenham, Stittenham York North Yorkshire YO60 7TW on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from Wood End Cottage High Stittenham, Stittenham York North Yorkshire YO60 7TW on 7 June 2012 (1 page) |
7 June 2012 | Director's details changed for John Leonard Dickson on 1 June 2012 (2 pages) |
7 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (4 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
14 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (14 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (14 pages) |
22 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
22 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
22 February 2010 | Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (9 pages) |
6 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
6 July 2009 | Return made up to 01/06/09; full list of members (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 01/06/08; full list of members (5 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
8 September 2007 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | New secretary appointed (2 pages) |
27 July 2007 | Return made up to 01/06/07; full list of members
|
27 July 2007 | Return made up to 01/06/07; full list of members
|
27 July 2007 | New secretary appointed (2 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 July 2006 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
21 June 2006 | Return made up to 01/06/06; full list of members (6 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Director resigned (1 page) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
20 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
20 June 2005 | Return made up to 01/06/05; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
9 June 2004 | Return made up to 01/06/04; full list of members (7 pages) |
10 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
10 September 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
15 July 2003 | New secretary appointed (2 pages) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | Secretary resigned (1 page) |
15 July 2003 | New secretary appointed (2 pages) |
30 May 2003 | Return made up to 01/06/03; full list of members (7 pages) |
30 May 2003 | Return made up to 01/06/03; full list of members (7 pages) |
16 September 2002 | Ad 02/09/02--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
16 September 2002 | Ad 02/09/02--------- £ si 2@1=2 £ ic 98/100 (2 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
13 August 2002 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
16 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 01/06/02; full list of members (7 pages) |
10 May 2002 | Ad 06/04/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
10 May 2002 | Ad 06/04/02--------- £ si 96@1=96 £ ic 4/100 (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | Secretary resigned (1 page) |
26 April 2002 | Secretary resigned (1 page) |
31 October 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
31 October 2001 | Total exemption small company accounts made up to 5 April 2001 (3 pages) |
8 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 01/06/01; full list of members (6 pages) |
19 April 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
19 April 2001 | Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page) |
21 June 2000 | Ad 12/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 June 2000 | Ad 12/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
1 June 2000 | Incorporation (15 pages) |
1 June 2000 | Incorporation (15 pages) |