Meltonby Pocklington
York
Yorkshire
YO42 1PN
Secretary Name | Mrs Gillian Hale Chivers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 10 months (closed 05 September 2013) |
Role | Company Director |
Correspondence Address | Prospect House 52 The Old Village Huntington York Yorkshire YO32 9RB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 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 | 05 October 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 September 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 September 2013 | Final Gazette dissolved following liquidation (1 page) |
5 June 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
5 June 2013 | Return of final meeting in a members' voluntary winding up (8 pages) |
11 July 2012 | Registered office address changed from 19 Railway Street Pocklington York East Yorkshire YO42 2QR England on 11 July 2012 (3 pages) |
11 July 2012 | Registered office address changed from Wetminster Business Centre Nether Poppleton York YO26 6RB on 11 July 2012 (2 pages) |
11 July 2012 | Registered office address changed from 19 Railway Street Pocklington York East Yorkshire YO42 2QR England on 11 July 2012 (3 pages) |
11 July 2012 | Registered office address changed from Wetminster Business Centre Nether Poppleton York YO26 6RB on 11 July 2012 (2 pages) |
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Resolutions
|
10 July 2012 | Declaration of solvency (3 pages) |
10 July 2012 | Resolutions
|
10 July 2012 | Appointment of a voluntary liquidator (1 page) |
10 July 2012 | Declaration of solvency (3 pages) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
29 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
1 November 2011 | Annual return made up to 5 October 2011 with a full list of shareholders Statement of capital on 2011-11-01
|
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
18 October 2010 | Annual return made up to 5 October 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 January 2010 | Secretary's details changed for Mrs Gillian Hale Chivers on 5 January 2010 (1 page) |
6 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
6 January 2010 | Secretary's details changed for Mrs Gillian Hale Chivers on 5 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Mrs Gillian Hale Chivers on 5 January 2010 (1 page) |
6 January 2010 | Annual return made up to 5 October 2009 with a full list of shareholders (4 pages) |
20 November 2009 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 20 November 2009 (1 page) |
20 November 2009 | Registered office address changed from Rsm Bentley Jennison 2 Wellington Place Leeds West Yorkshire LS1 4AP on 20 November 2009 (1 page) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
14 October 2008 | Return made up to 05/10/08; full list of members (5 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from bentley jennison 2 wellington place leeds west yorkshire LS1 4AP (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
24 October 2007 | Return made up to 05/10/07; full list of members (5 pages) |
8 October 2007 | Location of register of members (non legible) (1 page) |
8 October 2007 | Location of register of members (non legible) (1 page) |
8 October 2007 | Location of debenture register (non legible) (2 pages) |
8 October 2007 | Location of debenture register (non legible) (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
14 November 2006 | Registered office changed on 14/11/06 from: 21 saint pauls street leeds yorkshire LS1 2ER (1 page) |
14 November 2006 | Registered office changed on 14/11/06 from: 21 saint pauls street leeds yorkshire LS1 2ER (1 page) |
27 October 2006 | Return made up to 05/10/06; full list of members (5 pages) |
27 October 2006 | Return made up to 05/10/06; full list of members (5 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
25 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
27 October 2005 | Return made up to 05/10/05; full list of members (5 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
10 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Return made up to 05/10/04; full list of members (5 pages) |
26 November 2004 | Return made up to 05/10/04; full list of members (5 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 November 2003 | Return made up to 05/10/03; full list of members (5 pages) |
20 November 2003 | Return made up to 05/10/03; full list of members (5 pages) |
9 October 2002 | Return made up to 05/10/02; no change of members (5 pages) |
9 October 2002 | Return made up to 05/10/02; no change of members (5 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members (5 pages) |
12 October 2001 | Return made up to 05/10/01; full list of members (5 pages) |
4 December 2000 | Location of register of members (non legible) (1 page) |
4 December 2000 | Location - directors interests register: non legible (1 page) |
4 December 2000 | Location of debenture register (non legible) (2 pages) |
21 November 2000 | Accounting reference date extended from 31/10/01 to 31/03/02 (1 page) |
8 November 2000 | Company name changed shademaker LIMITED\certificate issued on 09/11/00 (2 pages) |
8 November 2000 | Company name changed shademaker LIMITED\certificate issued on 09/11/00 (2 pages) |
7 November 2000 | New director appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Secretary resigned (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 November 2000 | Director resigned (1 page) |
7 November 2000 | New secretary appointed (2 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
7 November 2000 | New director appointed (2 pages) |
5 October 2000 | Incorporation (15 pages) |