Escrick
York
YO19 6UQ
Secretary Name | Malen Wyn Shapcott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 November 2008) |
Role | Company Director |
Correspondence Address | Byways 34 Main Street Escrick York YO19 6UQ |
Director Name | Mr John David Middleton-Walker |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Edwards Lodge 64 High Street Clifford Wetherby West Yorkshire LS23 6HJ |
Secretary Name | Mr Philip William Cutler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 112 Lidgett Lane Garforth Leeds West Yorkshire LS25 1LL |
Director Name | Stephen Richard Jones |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 April 2005) |
Role | Retired |
Correspondence Address | Holsworthy Farm Booth Bed Lane Boots Green Knutsford Cheshire WA16 9NU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(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 | 12 April 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bdo Stoy Hayward Llp 1 Bridgewater Place Water Lane Leeds LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2004 (19 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2008 | Administrator's progress report to 20 August 2008 (28 pages) |
28 August 2008 | Administrator's progress report to 20 August 2008 (14 pages) |
28 August 2008 | Notice of move from Administration to Dissolution (14 pages) |
4 April 2008 | Administrator's progress report to 31 August 2008 (21 pages) |
25 January 2008 | Administrator's progress report (9 pages) |
26 November 2007 | Administrator's progress report (7 pages) |
27 October 2007 | (9 pages) |
26 October 2007 | Notice of vacation of office by administrator (9 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: bdo stoy hayward LLP 1 city square leeds LS1 2DP (1 page) |
30 May 2007 | Statement of affairs (8 pages) |
20 November 2006 | Result of meeting of creditors (37 pages) |
6 November 2006 | Statement of administrator's proposal (34 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: unit 1 the ratcliff mill whingate junction 280 tong road leeds west yorkshire LS12 3BG (1 page) |
13 September 2006 | Appointment of an administrator (1 page) |
23 August 2006 | Particulars of mortgage/charge (3 pages) |
15 August 2006 | Director resigned (1 page) |
19 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2005 | Particulars of mortgage/charge (5 pages) |
19 May 2005 | Full accounts made up to 31 December 2004 (15 pages) |
16 May 2005 | Registered office changed on 16/05/05 from: unit 1 the ratcliff mill whingate junction 280 tong road wortley leeds LS12 3BG (1 page) |
3 November 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
20 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
17 April 2004 | Particulars of mortgage/charge (6 pages) |
10 September 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
16 April 2003 | Return made up to 12/04/03; full list of members
|
16 November 2002 | Registered office changed on 16/11/02 from: high street south milford west yorkshire LS25 5AA (1 page) |
27 August 2002 | New director appointed (2 pages) |
13 August 2002 | Secretary resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
20 May 2002 | Return made up to 12/04/02; full list of members
|
28 February 2002 | Ad 20/02/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
21 November 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
24 April 2001 | New secretary appointed (1 page) |
24 April 2001 | New director appointed (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
12 April 2001 | Incorporation (15 pages) |