Terrington
York
YO60 6PT
Secretary Name | Philip David Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 January 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 4 months (closed 05 June 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ |
Director Name | Mr Philip David Young |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 June 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 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 | 27 December 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.tesserae-creative.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01904 620090 |
Telephone region | York |
Registered Address | Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
1 at £1 | Phillip Young 50.00% Ordinary |
---|---|
1 at £1 | Ruth Corker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,720 |
Cash | £2,331 |
Current Liabilities | £158,401 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
7 September 2005 | Delivered on: 9 September 2005 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
5 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 27 December 2016 with updates (6 pages) |
30 September 2016 | Termination of appointment of Philip David Young as a director on 30 June 2016 (1 page) |
30 September 2016 | Termination of appointment of Philip David Young as a director on 30 June 2016 (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 27 December 2015 with a full list of shareholders Statement of capital on 2016-01-24
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
23 January 2015 | Director's details changed for Ruth Corker on 11 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Philip David Young on 11 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Ruth Corker on 11 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Secretary's details changed for Philip David Young on 11 December 2014 (1 page) |
23 January 2015 | Secretary's details changed for Philip David Young on 11 December 2014 (1 page) |
23 January 2015 | Director's details changed for Ruth Corker on 11 December 2014 (2 pages) |
23 January 2015 | Registered office address changed from 22 Goodramgate York YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Philip David Young on 11 December 2014 (2 pages) |
23 January 2015 | Registered office address changed from 22 Goodramgate York YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Ruth Corker on 11 December 2014 (2 pages) |
23 January 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
27 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
23 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
22 January 2010 | Director's details changed for Ruth Corker on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Philip David Young on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Ruth Corker on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Ruth Corker on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Philip David Young on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Ruth Corker on 1 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Director's details changed for Philip David Young on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Philip David Young on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Ruth Corker on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Ruth Corker on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Philip David Young on 1 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Philip David Young on 1 December 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
24 January 2009 | Return made up to 27/12/08; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
21 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
27 January 2007 | Return made up to 27/12/06; full list of members (7 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
27 January 2006 | Return made up to 27/12/05; full list of members
|
27 January 2006 | Return made up to 27/12/05; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
9 September 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Return made up to 27/12/04; full list of members
|
24 February 2005 | Return made up to 27/12/04; full list of members
|
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 27/12/03; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 January 2003 | Return made up to 27/12/02; full list of members
|
22 January 2003 | Return made up to 27/12/02; full list of members
|
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
22 January 2002 | Return made up to 27/12/01; full list of members
|
22 January 2002 | Return made up to 27/12/01; full list of members
|
26 January 2001 | Ad 20/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New director appointed (2 pages) |
26 January 2001 | New secretary appointed;new director appointed (2 pages) |
26 January 2001 | Ad 20/01/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Incorporation (12 pages) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Director resigned (1 page) |
27 December 2000 | Incorporation (12 pages) |
27 December 2000 | Secretary resigned (1 page) |