Highfield
Selby
YO8 6DL
Secretary Name | Mrs Yvonne Haddock |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 10 months (closed 20 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Highfield House Highfield Bubwith North Yorkshire YO8 6DL |
Director Name | Mrs Yvonne Haddock |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 March 2012) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Highfield House Highfield Bubwith North Yorkshire YO8 6DL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford M7 4AS |
Registered Address | Cowick Grange Goole Road West Cowick East Riding Of Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
Year | 2014 |
---|---|
Net Worth | £1,187 |
Cash | £2,794 |
Current Liabilities | £120,883 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 March 2012 | Final Gazette dissolved following liquidation (1 page) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
20 December 2011 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 15 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 15 June 2011 (5 pages) |
24 February 2011 | Court order INSOLVENCY:Replacement of Liquidator ;- k t Potts replaces f p Devine 02/08/2011 (4 pages) |
24 February 2011 | Appointment of a voluntary liquidator (2 pages) |
24 February 2011 | Court order insolvency:replacement of liquidator ;- k t potts replaces f p devine 02/08/2011 (4 pages) |
24 February 2011 | Appointment of a voluntary liquidator (2 pages) |
4 January 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (6 pages) |
4 January 2011 | Liquidators statement of receipts and payments to 15 December 2010 (6 pages) |
4 January 2011 | Liquidators' statement of receipts and payments to 15 December 2010 (6 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (11 pages) |
12 October 2010 | Liquidators statement of receipts and payments to 15 June 2010 (11 pages) |
12 October 2010 | Liquidators' statement of receipts and payments to 15 June 2010 (11 pages) |
2 July 2009 | Statement of affairs with form 4.19 (8 pages) |
2 July 2009 | Statement of affairs with form 4.19 (8 pages) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
2 July 2009 | Appointment of a voluntary liquidator (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from highfield house highfield bubwith nr selby north yorkshire YO8 6DL (1 page) |
17 June 2009 | Registered office changed on 17/06/2009 from highfield house highfield bubwith nr selby north yorkshire YO8 6DL (1 page) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
7 August 2008 | Return made up to 20/05/08; full list of members (6 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from unit 4 48 pasture road goole east yorkshire DN14 6EZ (1 page) |
7 August 2008 | Return made up to 20/05/08; full list of members (6 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from unit 4 48 pasture road goole east yorkshire DN14 6EZ (1 page) |
7 August 2008 | Location of register of members (1 page) |
7 August 2008 | Location of register of members (1 page) |
2 October 2007 | Resolutions
|
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
26 September 2007 | Resolutions
|
26 September 2007 | Resolutions
|
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 September 2007 | Resolutions
|
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 June 2007 | Return made up to 22/04/07; no change of members (7 pages) |
8 June 2007 | Return made up to 22/04/07; no change of members
|
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 November 2006 | Return made up to 22/04/06; full list of members (7 pages) |
7 November 2006 | Return made up to 22/04/06; full list of members (7 pages) |
18 February 2006 | Particulars of mortgage/charge (4 pages) |
18 February 2006 | Particulars of mortgage/charge (4 pages) |
4 January 2006 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
4 January 2006 | Accounts made up to 30 April 2005 (2 pages) |
13 December 2005 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2005 | Compulsory strike-off action has been discontinued (1 page) |
12 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
12 December 2005 | Return made up to 22/04/05; full list of members (6 pages) |
12 December 2005 | Return made up to 22/04/05; full list of members (6 pages) |
12 December 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | Accounts made up to 30 April 2004 (1 page) |
1 December 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2005 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2004 | Return made up to 22/04/04; full list of members
|
7 May 2004 | Return made up to 22/04/04; full list of members (6 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o abraham 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
12 March 2004 | Accounts made up to 30 April 2003 (2 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: c/o abraham 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
12 March 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
20 May 2003 | Return made up to 22/04/03; full list of members
|
20 May 2003 | Return made up to 22/04/03; full list of members (6 pages) |
23 May 2002 | Company name changed crown concrete finishes LTD\certificate issued on 23/05/02 (2 pages) |
23 May 2002 | Company name changed crown concrete finishes LTD\certificate issued on 23/05/02 (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2002 | New director appointed (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Ad 30/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 May 2002 | New secretary appointed (2 pages) |
9 May 2002 | Registered office changed on 09/05/02 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
9 May 2002 | Registered office changed on 09/05/02 from: sher house, 46 houghton place bradford west yorkshire BD1 3RG (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Incorporation (9 pages) |
22 April 2002 | Incorporation (9 pages) |