10 Finkle Street
Market Weighton
York
YO43 3JL
Director Name | Mr Michael Cooper |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 19 years, 6 months (closed 17 August 2021) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tryste House 10 Finkle Street, Market Weighton York YO43 3JL |
Secretary Name | Mr Michael Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(1 month after company formation) |
Appointment Duration | 19 years, 6 months (closed 17 August 2021) |
Role | Motor Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Tryste House 10 Finkle Street, Market Weighton York YO43 3JL |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2002(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Telephone | 07 736131889 |
---|---|
Telephone region | Mobile |
Registered Address | 81-83 Market Street Pocklington York YO42 2AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Diane Elaine Ruby Cooper 50.00% Ordinary |
---|---|
1 at £1 | Michael Leslie Cooper 50.00% Transfered Subscriber |
Year | 2014 |
---|---|
Net Worth | £1,963 |
Cash | £18 |
Current Liabilities | £25,173 |
Latest Accounts | 28 February 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
17 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2021 | Application to strike the company off the register (3 pages) |
2 February 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
14 January 2021 | Micro company accounts made up to 28 February 2020 (4 pages) |
4 February 2020 | Change of details for a person with significant control (2 pages) |
3 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
29 November 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
19 November 2019 | Registered office address changed from 41 Southfield Road Pocklington York YO42 2XE England to 81-83 Market Street Pocklington York YO42 2AE on 19 November 2019 (1 page) |
2 April 2019 | Registered office address changed from First Floor Offices 14 Market Place Pocklington York YO42 2AR England to 41 Southfield Road Pocklington York YO42 2XE on 2 April 2019 (1 page) |
28 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
8 January 2018 | Registered office address changed from 18a Becklands Park York Road Market Weighton East Riding of Yorkshire YO43 3GA to First Floor Offices 14 Market Place Pocklington York YO42 2AR on 8 January 2018 (1 page) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
8 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
7 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 August 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
6 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-06
|
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
4 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
12 October 2012 | Registered office address changed from 18 Becklands Park York Road Market Weighton East Riding of Yorkshire YO43 3GA England on 12 October 2012 (1 page) |
12 October 2012 | Registered office address changed from 18 Becklands Park York Road Market Weighton East Riding of Yorkshire YO43 3GA England on 12 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Tryste House 10 Finkle Street Market Weighton York YO43 3JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Tryste House 10 Finkle Street Market Weighton York YO43 3JL on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Tryste House 10 Finkle Street Market Weighton York YO43 3JL on 9 October 2012 (1 page) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
15 August 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
12 February 2010 | Director's details changed for Diane Elaine Ruby Cooper on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Michael Leslie Cooper on 12 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Diane Elaine Ruby Cooper on 12 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Michael Leslie Cooper on 12 February 2010 (2 pages) |
11 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
11 July 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
5 February 2009 | Return made up to 22/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 28 February 2008 (6 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 22/01/08; full list of members (2 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
15 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
5 February 2007 | Return made up to 22/01/07; full list of members (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
22 February 2006 | Return made up to 22/01/06; full list of members (7 pages) |
15 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
15 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
3 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
3 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
24 November 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
19 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
30 June 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
30 June 2003 | Total exemption full accounts made up to 28 February 2003 (13 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (7 pages) |
15 March 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
15 March 2002 | Accounting reference date extended from 31/01/03 to 28/02/03 (1 page) |
7 March 2002 | Ad 21/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 March 2002 | Ad 21/02/02--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
27 February 2002 | New secretary appointed;new director appointed (2 pages) |
27 February 2002 | Registered office changed on 27/02/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
29 January 2002 | Director resigned (1 page) |
29 January 2002 | Secretary resigned (1 page) |
22 January 2002 | Incorporation (13 pages) |
22 January 2002 | Incorporation (13 pages) |