York
YO1 9SF
Director Name | Wayne Skilbeck |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2011(10 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Martins Court Leeman Road York North Yorkshire YO26 4WS |
Director Name | David Mark Smith |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2003) |
Role | Sales Director |
Correspondence Address | 10 Strickland Close Shadwell Leeds West Yorkshire LS17 8JY |
Director Name | Mr Ian Peter Hessay |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kingsmead The Lane Gate Helmsley York Yorkshire YO41 1JT |
Secretary Name | Mr James Andrew Baird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2001(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 December 2003) |
Role | Solicitor |
Correspondence Address | 1 Mallard Way Crossgates Seamer Scarborough North Yorkshire YO12 4UB |
Director Name | Sheila Marie Whitaker |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 May 2013) |
Role | Retired Lecturer In Bus Studie |
Country of Residence | England |
Correspondence Address | 32 Martins Court York Yorkshire YO26 4WS |
Director Name | Claire Elizabeth Anwyl Williams |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2007) |
Role | Secretary |
Correspondence Address | 12 Martins Court York North Yorkshire YO26 4WS |
Director Name | Kathryn Scott |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2003(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 October 2005) |
Role | Consultant |
Correspondence Address | 56 Martins Court York North Yorkshire YO26 4WS |
Secretary Name | David Mark Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 October 2005) |
Role | Company Director |
Correspondence Address | 56 Martins Court York North Yorkshire YO26 4WS |
Director Name | William Peter O'Reilly |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(4 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 17 June 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 7 Martins Court York North Yorkshire YO26 4WS |
Secretary Name | Claire Elizabeth Anwyl Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2005(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2007) |
Role | Accountant |
Correspondence Address | 12 Martins Court York North Yorkshire YO26 4WS |
Director Name | Richard Gordon Caine |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 28 January 2011) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 10 Martin's Court York North Yorkshire YO26 4WS |
Secretary Name | Richard Gordon Caine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(6 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Martin's Court York North Yorkshire YO26 4WS |
Director Name | Valerie Embleton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 March 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 1 Martin's Court York North Yorkshire YO26 4WS |
Director Name | Coleen Laker |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 2008) |
Role | Pharmacy Technician |
Correspondence Address | 5 Martins Court York North Yorkshire YO26 4WS |
Director Name | David George Laker |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 December 2008) |
Role | Driver |
Correspondence Address | 5 Martins Court York North Yorkshire YO26 4WS |
Director Name | Thomas James Maddock |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 January 2011) |
Role | R A F |
Country of Residence | England |
Correspondence Address | 39 Martins Court York North Yorkshire YO26 4WS |
Director Name | Corporate Property Management Limited (Corporation) |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | 108 High Street Stevenage Hertfordshire SG1 3DW |
Director Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Hertford Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2001(same day as company formation) |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Registered Address | Mudd & Co Block Management 5 Peckitt Street York YO1 9SF |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (overdue) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
3 April 2017 | Confirmation statement made on 29 March 2017 with updates (4 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
15 April 2016 | Annual return made up to 29 March 2016 no member list (3 pages) |
20 May 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
31 March 2015 | Annual return made up to 29 March 2015 no member list (3 pages) |
31 March 2015 | Termination of appointment of Sheila Marie Whitaker as a director on 31 May 2013 (1 page) |
16 April 2014 | Annual return made up to 29 March 2014 no member list (3 pages) |
16 April 2014 | Termination of appointment of Valerie Embleton as a director (1 page) |
9 April 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
16 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
3 April 2013 | Annual return made up to 29 March 2013 no member list (4 pages) |
26 September 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 April 2012 | Annual return made up to 29 March 2012 no member list (4 pages) |
7 July 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
28 June 2011 | Appointment of Wayne Skilbeck as a director (3 pages) |
27 June 2011 | Termination of appointment of William O'reilly as a director (2 pages) |
19 April 2011 | Termination of appointment of Richard Caine as a director (1 page) |
19 April 2011 | Termination of appointment of Richard Caine as a secretary (1 page) |
19 April 2011 | Termination of appointment of Thomas Maddock as a director (1 page) |
19 April 2011 | Annual return made up to 29 March 2011 no member list (4 pages) |
16 November 2010 | Appointment of Mr Timothy John Mudd as a secretary (1 page) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (7 pages) |
18 May 2010 | Director's details changed for Sheila Marie Whitaker on 29 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Gordon Caine on 29 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Valerie Embleton on 29 March 2010 (2 pages) |
18 May 2010 | Director's details changed for William Peter O'reilly on 29 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Thomas James Maddock on 29 March 2010 (2 pages) |
18 May 2010 | Annual return made up to 29 March 2010 no member list (5 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
21 April 2009 | Annual return made up to 29/03/09 (3 pages) |
2 February 2009 | Appointment terminated director david laker (1 page) |
2 February 2009 | Appointment terminated director coleen laker (1 page) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 April 2008 | Registered office changed on 01/04/2008 from 405 clifford house 7-9 clifford street york north yorkshire YO1 9RA (1 page) |
1 April 2008 | Annual return made up to 29/03/08 (4 pages) |
26 March 2008 | Notice of res removing auditor (1 page) |
28 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | Annual return made up to 29/03/07 (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
1 June 2007 | New director appointed (2 pages) |
14 April 2007 | Secretary resigned;director resigned (1 page) |
13 April 2007 | New secretary appointed (2 pages) |
20 December 2006 | Full accounts made up to 31 December 2005 (13 pages) |
7 April 2006 | Annual return made up to 29/03/06 (5 pages) |
20 February 2006 | Full accounts made up to 31 December 2004 (11 pages) |
10 February 2006 | New secretary appointed (2 pages) |
1 December 2005 | New director appointed (1 page) |
16 November 2005 | Secretary resigned;director resigned (1 page) |
15 November 2005 | Secretary resigned (1 page) |
28 October 2005 | Director's particulars changed (1 page) |
28 October 2005 | Director resigned (1 page) |
22 September 2005 | Registered office changed on 22/09/05 from: cpmn house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
29 April 2005 | Annual return made up to 29/03/05
|
14 April 2005 | New director appointed (2 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (10 pages) |
13 May 2004 | Annual return made up to 29/03/04 (4 pages) |
27 February 2004 | Secretary resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | Director resigned (1 page) |
27 February 2004 | New secretary appointed (2 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: persimmon house fulford york north yorkshire YO19 4FE (1 page) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
31 December 2003 | New director appointed (2 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
8 May 2003 | Annual return made up to 29/03/03 (4 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 April 2002 | Annual return made up to 29/03/02 (3 pages) |
31 May 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
9 May 2001 | New director appointed (3 pages) |
26 April 2001 | New secretary appointed (2 pages) |
26 April 2001 | Registered office changed on 26/04/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page) |
26 April 2001 | New director appointed (3 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | Incorporation (38 pages) |