Strensall
York
North Yorkshire
YO32 5YL
Director Name | Mr Leslie James Cantlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2002(3 months after company formation) |
Appointment Duration | 13 years, 7 months (closed 15 September 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Falsdene House Church Lane Huntington York YO32 9RE |
Director Name | Mr Robert James Scott Robinson |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Olleys Lodge Main Street Skirpenbeck Yorkshire YO41 1HF |
Director Name | Mrs Adrianne Janet Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2002(3 months after company formation) |
Appointment Duration | 6 years (resigned 10 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Walnut Close Heslington York North Yorkshire YO10 5EZ |
Director Name | Mr Peter Edward James Le Beau |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(3 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 March 2008) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Drakes Bottom 171 Borden Lane Sittingbourne Kent ME10 1DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 November 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sentinel House Peasholme Green York YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
1m at £0.05 | Oryon Corp LTD 8.50% Ordinary |
---|---|
723.2k at £0.05 | Matrix Heritage (29) LTD 5.98% Ordinary C |
510.6k at £0.05 | Adrianne Janet Johnson & Leslie James Cantlay 4.22% Ordinary B |
3.9m at £0.05 | Yorkshire & Humber Equity Fund 32.17% Ordinary A |
2.7m at £0.05 | Corporate & Commercial Management Services LTD 22.00% Ordinary |
329.1k at £0.05 | Tbo Investments LTD 2.72% Ordinary |
320k at £0.05 | Adrianne Janet Johnson 2.65% Ordinary |
1.4m at £0.05 | Matrix Heritage (29) LTD 11.83% Ordinary |
211.7k at £0.05 | Tbo Investments LTD 1.75% Ordinary C |
189.9k at £0.05 | Nicholas Robert Johnson 1.57% Ordinary |
187.9k at £0.05 | Leslie James Cantlay 1.55% Ordinary |
120.5k at £0.05 | Adrianne Janet Johnson 1.00% Ordinary C |
120.5k at £0.05 | Nicholas Robert Johnson 1.00% Ordinary C |
80k at £0.05 | Marc Alexander Murray 0.66% Ordinary |
80k at £0.05 | Robert James Scott Robinson 0.66% Ordinary |
80k at £0.05 | Russell Devitt 0.66% Ordinary |
80k at £0.05 | Susannah Jane Cour-palais 0.66% Ordinary |
50k at £0.05 | Ware Kay 0.41% Ordinary |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 July 2015 | Voluntary strike-off action has been suspended (1 page) |
17 July 2015 | Voluntary strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2014 | Voluntary strike-off action has been suspended (1 page) |
20 November 2014 | Voluntary strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2014 | Voluntary strike-off action has been suspended (1 page) |
4 April 2014 | Voluntary strike-off action has been suspended (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Application to strike the company off the register (3 pages) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
3 December 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
11 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
11 December 2011 | Annual return made up to 13 November 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
28 January 2011 | Annual return made up to 13 November 2010 with a full list of shareholders (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (11 pages) |
11 December 2009 | Annual return made up to 13 November 2009 with a full list of shareholders (11 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
24 December 2008 | Return made up to 13/11/08; full list of members (9 pages) |
24 December 2008 | Appointment terminated director robert robinson (1 page) |
24 December 2008 | Return made up to 13/11/08; full list of members (9 pages) |
24 December 2008 | Appointment terminated director robert robinson (1 page) |
12 March 2008 | Appointment terminated director peter le beau (1 page) |
12 March 2008 | Appointment terminated director adrianne johnson (1 page) |
12 March 2008 | Appointment terminated director adrianne johnson (1 page) |
12 March 2008 | Appointment terminated director peter le beau (1 page) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 December 2007 | Director's particulars changed (1 page) |
17 December 2007 | Return made up to 13/11/07; full list of members (8 pages) |
17 December 2007 | Return made up to 13/11/07; full list of members (8 pages) |
17 December 2007 | Director's particulars changed (1 page) |
6 January 2007 | Return made up to 13/11/06; full list of members (14 pages) |
6 January 2007 | Return made up to 13/11/06; full list of members (14 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
11 October 2006 | Particulars of contract relating to shares (4 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
28 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
19 December 2005 | Return made up to 13/11/05; full list of members (11 pages) |
19 December 2005 | Return made up to 13/11/05; full list of members (11 pages) |
18 July 2005 | Nc inc already adjusted 07/06/05 (1 page) |
18 July 2005 | Ad 07/06/05--------- £ si [email protected]=110816 £ ic 564039/674855 (3 pages) |
18 July 2005 | Ad 07/06/05--------- £ si [email protected]=132993 £ ic 431046/564039 (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Ad 07/06/05--------- £ si [email protected]=132993 £ ic 431046/564039 (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Resolutions
|
18 July 2005 | Ad 07/06/05--------- £ si [email protected]=56246 £ ic 374800/431046 (2 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Nc inc already adjusted 07/06/05 (1 page) |
18 July 2005 | Resolutions
|
18 July 2005 | Ad 07/06/05--------- £ si [email protected]=110816 £ ic 564039/674855 (3 pages) |
18 July 2005 | Resolutions
|
18 July 2005 | Ad 07/06/05--------- £ si [email protected]=56246 £ ic 374800/431046 (2 pages) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (12 pages) |
22 November 2004 | Return made up to 13/11/04; full list of members (12 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
19 May 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 May 2004 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
20 January 2004 | Return made up to 13/11/03; full list of members (11 pages) |
20 January 2004 | Return made up to 13/11/03; full list of members (11 pages) |
11 September 2003 | Nc inc already adjusted 18/08/03 (1 page) |
11 September 2003 | Ad 18/08/03--------- £ si [email protected]=58800 £ si 116000@1=116000 £ ic 200000/374800 (3 pages) |
11 September 2003 | Ad 18/08/03--------- £ si [email protected]=58800 £ si 116000@1=116000 £ ic 200000/374800 (3 pages) |
11 September 2003 | Nc inc already adjusted 18/08/03 (1 page) |
5 September 2003 | Particulars of mortgage/charge (8 pages) |
5 September 2003 | Particulars of mortgage/charge (8 pages) |
1 September 2003 | Resolutions
|
1 September 2003 | Resolutions
|
29 August 2003 | Ad 18/08/03--------- £ si [email protected]=40800 £ ic 159200/200000 (2 pages) |
29 August 2003 | Ad 18/08/03--------- £ si [email protected]=40800 £ ic 159200/200000 (2 pages) |
21 August 2003 | Particulars of mortgage/charge (6 pages) |
21 August 2003 | Particulars of mortgage/charge (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 August 2003 | Total exemption small company accounts made up to 30 November 2002 (6 pages) |
4 July 2003 | S-div 17/06/03 (2 pages) |
4 July 2003 | S-div 17/06/03 (2 pages) |
22 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
22 November 2002 | Return made up to 13/11/02; full list of members (7 pages) |
18 June 2002 | Ad 02/04/02--------- £ si 40000@1=40000 £ ic 119200/159200 (2 pages) |
18 June 2002 | Ad 02/04/02--------- £ si 40000@1=40000 £ ic 119200/159200 (2 pages) |
22 May 2002 | Statement of affairs (12 pages) |
22 May 2002 | Ad 28/02/02--------- £ si 40000@1=40000 £ ic 79200/119200 (2 pages) |
22 May 2002 | Ad 28/02/02--------- £ si 40000@1=40000 £ ic 79200/119200 (2 pages) |
22 May 2002 | Statement of affairs (12 pages) |
27 March 2002 | Nc inc already adjusted 11/02/02 (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Nc inc already adjusted 11/02/02 (1 page) |
27 March 2002 | Resolutions
|
27 March 2002 | Ad 11/02/02--------- £ si 79199@1=79199 £ ic 1/79200 (2 pages) |
27 March 2002 | Secretary's particulars changed (1 page) |
27 March 2002 | Ad 11/02/02--------- £ si 79199@1=79199 £ ic 1/79200 (2 pages) |
27 March 2002 | Secretary's particulars changed (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
11 December 2001 | Company name changed grey starling LIMITED\certificate issued on 11/12/01 (2 pages) |
11 December 2001 | Company name changed grey starling LIMITED\certificate issued on 11/12/01 (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
13 November 2001 | Incorporation (17 pages) |
13 November 2001 | Incorporation (17 pages) |