Nether Poppleton
York
YO26 6RB
Secretary Name | Graham Joseph Miller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2001(same day as company formation) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 1 Westholme Drive Rawcliffe York North Yorkshire YO30 5TH |
Director Name | Graham Joseph Miller |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2003(2 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 20 November 2013) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | Unit B5 Handley Court Elvington Ind Est Elvington York YO41 4AR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | www.uniforms-direct.co.uk |
---|
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 |
2 at £1 | Peter Dalton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,151 |
Cash | £7,096 |
Current Liabilities | £191,340 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2015 | Final Gazette dissolved following liquidation (1 page) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
19 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
21 March 2014 | Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB England on 21 March 2014 (2 pages) |
21 March 2014 | Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB England on 21 March 2014 (2 pages) |
20 March 2014 | Statement of affairs with form 4.19 (7 pages) |
20 March 2014 | Appointment of a voluntary liquidator (1 page) |
20 March 2014 | Resolutions
|
20 March 2014 | Statement of affairs with form 4.19 (7 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 March 2014 | Registered office address changed from Unit B5 Handley Court Elvington Ind Est Elvington York YO41 4AR on 14 March 2014 (1 page) |
14 March 2014 | Registered office address changed from Unit B5 Handley Court Elvington Ind Est Elvington York YO41 4AR on 14 March 2014 (1 page) |
21 November 2013 | Termination of appointment of Graham Miller as a director (1 page) |
21 November 2013 | Termination of appointment of Graham Miller as a director (1 page) |
11 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 2 April 2013
|
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
2 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
2 November 2012 | Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
15 August 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
1 April 2010 | Director's details changed for Graham Joseph Miller on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Graham Joseph Miller on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Graham Joseph Miller on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Peter John Dalton on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Peter John Dalton on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Peter John Dalton on 1 April 2010 (2 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Location of debenture register (1 page) |
23 March 2009 | Location of register of members (1 page) |
23 March 2009 | Registered office changed on 23/03/2009 from units 8-9 osbaldwick ind est outgang lane york YO19 5UX (1 page) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 19/03/09; full list of members (3 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from units 8-9 osbaldwick ind est outgang lane york YO19 5UX (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (3 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 April 2007 | Return made up to 19/03/07; full list of members (2 pages) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: unit 7 osbaldwick ind est outgang lane york YO19 5UX (1 page) |
3 April 2007 | Location of debenture register (1 page) |
3 April 2007 | Registered office changed on 03/04/07 from: unit 7 osbaldwick ind est outgang lane york YO19 5UX (1 page) |
3 April 2007 | Location of register of members (1 page) |
3 April 2007 | Location of debenture register (1 page) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 2006 | Declaration of mortgage charge released/ceased (1 page) |
6 December 2006 | Declaration of mortgage charge released/ceased (1 page) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 19/03/06; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Return made up to 19/03/05; full list of members
|
1 April 2005 | Return made up to 19/03/05; full list of members
|
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | New director appointed (2 pages) |
28 March 2003 | Return made up to 19/03/03; full list of members
|
28 March 2003 | Return made up to 19/03/03; full list of members
|
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
8 September 2002 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
18 April 2002 | Return made up to 19/03/02; full list of members
|
18 April 2002 | Return made up to 19/03/02; full list of members
|
9 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
9 January 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
4 June 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
4 June 2001 | Accounting reference date extended from 31/03/02 to 30/04/02 (1 page) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
11 May 2001 | Particulars of mortgage/charge (5 pages) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 April 2001 | New secretary appointed (2 pages) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
2 April 2001 | Registered office changed on 02/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
2 April 2001 | Secretary resigned;director resigned (1 page) |
19 March 2001 | Incorporation (18 pages) |
19 March 2001 | Incorporation (18 pages) |