Low Catton
York
East Yorkshire
YO41 1ED
Director Name | Victor Roberts |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(6 days after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 May 2008) |
Role | Retired |
Correspondence Address | 8 Hilbra Avenue Haxby York North Yorkshire YO32 3HD |
Secretary Name | Mrs Christine Gwyneth Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 December 2008) |
Role | Company Director |
Correspondence Address | Pinfold Low Catton York East Yorkshire YO41 1ED |
Director Name | Mrs Christine Gwyneth Roberts |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2003(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 05 December 2008) |
Role | Teacher |
Correspondence Address | Pinfold Low Catton York East Yorkshire YO41 1ED |
Director Name | Mr Stephen Bentley |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(8 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 38 Strother Close Pocklington East Yorkshire YO42 2GR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(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 | 22 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Unit 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Market Weighton |
Ward | Wolds Weighton |
Built Up Area | Market Weighton |
50 at £1 | Christine Roberts 50.00% Ordinary |
---|---|
50 at £1 | Peter Nigel Roberts 50.00% Ordinary |
Latest Accounts | 14 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 October |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
10 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2015 | Application to strike the company off the register (3 pages) |
2 November 2015 | Application to strike the company off the register (3 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
16 October 2015 | Previous accounting period shortened from 31 December 2015 to 14 October 2015 (1 page) |
16 October 2015 | Total exemption small company accounts made up to 14 October 2015 (3 pages) |
16 October 2015 | Total exemption small company accounts made up to 14 October 2015 (3 pages) |
16 October 2015 | Previous accounting period shortened from 31 December 2015 to 14 October 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
5 June 2015 | Registered office address changed from Unit 7 & 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL to Unit 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Unit 7 & 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL to Unit 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL on 5 June 2015 (1 page) |
5 June 2015 | Registered office address changed from Unit 7 & 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL to Unit 8 Market Weighton Business Centre Market Weighton East Yorkshire YO43 3GL on 5 June 2015 (1 page) |
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 April 2014 | Registered office address changed from Baycroft House 26 George Street Pocklington East Yorkshire YO42 2DQ on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from Baycroft House 26 George Street Pocklington East Yorkshire YO42 2DQ on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Registered office address changed from Baycroft House 26 George Street Pocklington East Yorkshire YO42 2DQ on 7 April 2014 (1 page) |
7 April 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
28 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
28 October 2013 | Amended accounts made up to 31 December 2012 (6 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
17 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
15 August 2012 | Amended accounts made up to 31 December 2009 (6 pages) |
15 August 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
15 August 2012 | Amended accounts made up to 31 December 2009 (6 pages) |
3 April 2012 | Termination of appointment of Stephen Bentley as a director (1 page) |
3 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Termination of appointment of Stephen Bentley as a director (1 page) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Director's details changed for Mr Stephen Bentley on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Stephen Bentley on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Mr Stephen Bentley on 3 March 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
27 February 2009 | Director appointed mr stephen bentley (1 page) |
27 February 2009 | Director appointed mr stephen bentley (1 page) |
5 December 2008 | Appointment terminated director christine roberts (1 page) |
5 December 2008 | Appointment terminated director christine roberts (1 page) |
5 December 2008 | Appointment terminated secretary christine roberts (1 page) |
5 December 2008 | Appointment terminated secretary christine roberts (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 May 2008 | Appointment terminated director victor roberts (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2008 | Appointment terminated director victor roberts (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 14 clifton moor business village james nicolson link york YO30 4XG (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from 14 clifton moor business village james nicolson link york YO30 4XG (1 page) |
12 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
12 March 2008 | Return made up to 18/02/08; full list of members (4 pages) |
27 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 18/02/07; full list of members (3 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
16 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
16 March 2006 | Return made up to 18/02/06; full list of members (3 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: 2 pioneer business park amy johnson way york north yorkshire YO30 4TN (1 page) |
31 October 2005 | Registered office changed on 31/10/05 from: 2 pioneer business park amy johnson way york north yorkshire YO30 4TN (1 page) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (3 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
4 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
4 May 2004 | Return made up to 18/02/04; full list of members (7 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
1 July 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
3 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 18/02/03; full list of members (7 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (6 pages) |
2 May 2001 | Particulars of mortgage/charge (2 pages) |
2 May 2001 | Particulars of mortgage/charge (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 2 pioneer business park amy johnson way york YO30 4GL (1 page) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 March 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Registered office changed on 14/03/01 from: 2 pioneer business park amy johnson way york YO30 4GL (1 page) |
14 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
14 March 2001 | New secretary appointed (2 pages) |
14 March 2001 | Ad 28/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
13 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 39A leicester road salford M7 4AS (1 page) |
22 February 2001 | Incorporation (12 pages) |
22 February 2001 | Incorporation (12 pages) |