York
YO31 9JD
Director Name | Mr James Rodney Melsom |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(same day as company formation) |
Role | Manager Of Public Houses |
Country of Residence | United Kingdom |
Correspondence Address | 9a North Lane Huntington York YO32 9RU |
Secretary Name | Mr Simon Forman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2001(same day as company formation) |
Role | Manager Of Public Houses |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rolston Avenue York YO31 9JD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
50k at £1 | Barry G.a Melsom 34.48% Ordinary |
---|---|
50k at £1 | Simon Forman 34.48% Ordinary |
25k at £1 | James Rodney Melsom 17.24% Ordinary |
20k at £1 | Jacqueline Melsom 13.79% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£140,241 |
Cash | £5,005 |
Current Liabilities | £298,977 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2015 | Final Gazette dissolved following liquidation (1 page) |
3 July 2015 | Return of final meeting of creditors (1 page) |
3 July 2015 | Insolvency:liquidators final progress report to 19/06/2015 (15 pages) |
3 July 2015 | Notice of final account prior to dissolution (1 page) |
3 July 2015 | Insolvency:liquidators final progress report to 19/06/2015 (15 pages) |
3 July 2015 | Notice of final account prior to dissolution (1 page) |
10 June 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/04/2014 (14 pages) |
10 June 2014 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 12/04/2014 (14 pages) |
20 June 2013 | Insolvency:re 13/04/2012-12/04/2013 (16 pages) |
20 June 2013 | Insolvency:re 13/04/2012-12/04/2013 (16 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
18 May 2012 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
8 May 2012 | Registered office address changed from Lendal House 11 Lendal York North Yorkshire YO1 8AQ on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Lendal House 11 Lendal York North Yorkshire YO1 8AQ on 8 May 2012 (2 pages) |
8 May 2012 | Registered office address changed from Lendal House 11 Lendal York North Yorkshire YO1 8AQ on 8 May 2012 (2 pages) |
8 May 2012 | Appointment of a liquidator (1 page) |
8 May 2012 | Appointment of a liquidator (1 page) |
18 April 2012 | Order of court to wind up (2 pages) |
18 April 2012 | Order of court to wind up (2 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 March 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
14 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 25 May 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
1 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Secretary's details changed for Mr. Simon Forman on 25 May 2010 (1 page) |
1 September 2010 | Secretary's details changed for Mr. Simon Forman on 25 May 2010 (1 page) |
1 September 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for James Rodney Melsom on 25 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Simon Forman on 25 May 2010 (2 pages) |
31 August 2010 | Director's details changed for Simon Forman on 25 May 2010 (2 pages) |
31 August 2010 | Director's details changed for James Rodney Melsom on 25 May 2010 (2 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 September 2009 | Return made up to 25/05/09; full list of members (4 pages) |
15 September 2009 | Return made up to 25/05/09; full list of members (4 pages) |
21 November 2008 | Return made up to 25/05/08; full list of members (7 pages) |
21 November 2008 | Return made up to 25/05/08; full list of members (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
26 September 2007 | Return made up to 25/05/07; no change of members (7 pages) |
26 September 2007 | Return made up to 25/05/07; no change of members (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
8 June 2006 | Return made up to 25/05/06; full list of members (8 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
7 June 2005 | Return made up to 25/05/05; full list of members (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
17 March 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
9 August 2004 | Return made up to 25/05/04; full list of members (8 pages) |
9 August 2004 | Return made up to 25/05/04; full list of members (8 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
20 September 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
1 July 2003 | Return made up to 25/05/03; full list of members
|
1 July 2003 | Return made up to 25/05/03; full list of members
|
2 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 January 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
1 August 2002 | Return made up to 25/05/02; full list of members (7 pages) |
1 August 2002 | Return made up to 25/05/02; full list of members (7 pages) |
2 April 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
2 April 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
31 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
28 July 2001 | Particulars of mortgage/charge (3 pages) |
13 July 2001 | Resolutions
|
13 July 2001 | £ nc 10000/145000 10/07/01 (1 page) |
13 July 2001 | Resolutions
|
13 July 2001 | £ nc 10000/145000 10/07/01 (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | Registered office changed on 15/06/01 from: 16 churchill way, cardiff, CF10 2DX (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Director resigned (1 page) |
25 May 2001 | Incorporation (15 pages) |
25 May 2001 | Incorporation (15 pages) |