Lower Dunsforth
York
YO26 9SA
Secretary Name | Georgina Jayne Langstaff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 June 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Holly Tree House Lower Dunsforth York YO26 9SA |
Director Name | Mr Paul Stephen Hudson |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2002(6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lindley House Carrfield Lane, Upper Dunsforth York North Yorkshire YO26 9SD |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2002(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Registered Address | 2 Rutland Park Sheffield S10 2PD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | Broomhill and Sharrow Vale |
Built Up Area | Sheffield |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,552,579 |
Cash | £447,078 |
Current Liabilities | £107,912 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 July 2016 | Final Gazette dissolved following liquidation (1 page) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (27 pages) |
1 April 2016 | Return of final meeting in a members' voluntary winding up (27 pages) |
20 May 2015 | Registered office address changed from Unit H York Road Estate York Road Wetherby West Yorkshire LS22 7SU to C/O Bhp 2 Rutland Park Sheffield S10 2PD on 20 May 2015 (2 pages) |
20 May 2015 | Registered office address changed from Unit H York Road Estate York Road Wetherby West Yorkshire LS22 7SU to C/O Bhp 2 Rutland Park Sheffield S10 2PD on 20 May 2015 (2 pages) |
18 May 2015 | Declaration of solvency (3 pages) |
18 May 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Appointment of a voluntary liquidator (1 page) |
18 May 2015 | Resolutions
|
18 May 2015 | Declaration of solvency (3 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
15 May 2014 | Satisfaction of charge 1 in full (1 page) |
15 May 2014 | Satisfaction of charge 1 in full (1 page) |
17 April 2014 | Solvency statement dated 09/04/14 (1 page) |
17 April 2014 | Statement by directors (1 page) |
17 April 2014 | Resolutions
|
17 April 2014 | Statement of capital on 17 April 2014
|
17 April 2014 | Statement by directors (1 page) |
17 April 2014 | Statement of capital on 17 April 2014
|
17 April 2014 | Solvency statement dated 09/04/14 (1 page) |
17 April 2014 | Resolutions
|
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
15 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from fairbank house moorfield business park moorfield close, yeadon, leeds west yorkshire LS19 7YA (1 page) |
19 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
19 June 2009 | Registered office changed on 19/06/2009 from fairbank house moorfield business park moorfield close, yeadon, leeds west yorkshire LS19 7YA (1 page) |
17 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
17 December 2008 | Full accounts made up to 30 September 2008 (13 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
10 June 2008 | Return made up to 10/06/08; full list of members (4 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
4 February 2008 | Full accounts made up to 30 September 2007 (14 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (6 pages) |
13 July 2007 | Return made up to 10/06/07; full list of members (6 pages) |
27 January 2007 | Full accounts made up to 30 September 2006 (17 pages) |
27 January 2007 | Full accounts made up to 30 September 2006 (17 pages) |
4 August 2006 | £ sr [email protected] 25/05/06 (1 page) |
4 August 2006 | £ sr [email protected] 25/05/06 (1 page) |
20 June 2006 | Return made up to 10/06/06; change of members
|
20 June 2006 | Return made up to 10/06/06; change of members
|
9 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
9 February 2006 | Full accounts made up to 30 September 2005 (17 pages) |
29 July 2005 | Return made up to 10/06/05; no change of members
|
29 July 2005 | Return made up to 10/06/05; no change of members
|
7 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
7 March 2005 | Full accounts made up to 30 September 2004 (17 pages) |
12 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 10/06/04; full list of members (7 pages) |
31 March 2004 | £ sr [email protected] 16/05/03 (1 page) |
31 March 2004 | £ sr [email protected] 16/05/03 (1 page) |
8 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
8 February 2004 | Full accounts made up to 30 September 2003 (18 pages) |
25 June 2003 | Return made up to 10/06/03; full list of members
|
25 June 2003 | Return made up to 10/06/03; full list of members
|
19 March 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
19 March 2003 | Accounting reference date extended from 30/06/03 to 30/09/03 (1 page) |
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | Resolutions
|
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Resolutions
|
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Memorandum and Articles of Association (11 pages) |
22 January 2003 | Memorandum and Articles of Association (11 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: north lane house 9B north lane, headingley leeds west yorkshire LS6 3HG (1 page) |
17 December 2002 | Ad 21/11/02--------- £ si [email protected]=2408 £ ic 1/2409 (2 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: north lane house 9B north lane, headingley leeds west yorkshire LS6 3HG (1 page) |
17 December 2002 | Ad 21/11/02--------- £ si [email protected]=2408 £ ic 1/2409 (2 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
19 June 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Incorporation (19 pages) |
10 June 2002 | Incorporation (19 pages) |