Stamford Bridge
York
North Yorkshire
YO41 1LT
Secretary Name | Mrs Sheila Ann Rosaline Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Battleflats Way Stamford Bridge York Yorkshire YO41 1JN |
Director Name | David Stephenson |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2004(1 year, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 November 2010) |
Role | Electrical Contractor |
Correspondence Address | 2 Battleflats Way Stamford Bridge York North Yorkshire YO41 1JN |
Secretary Name | Wacctax Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2002(same day as company formation) |
Correspondence Address | 29 New Street Pocklington York East Yorkshire YO42 2QA |
Registered Address | Dave Stephenson And Son Limited Westminister Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£14,550 |
Current Liabilities | £62,788 |
Latest Accounts | 30 September 2008 (15 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 November 2010 | Final Gazette dissolved following liquidation (1 page) |
10 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 August 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
5 September 2009 | Appointment of a voluntary liquidator (1 page) |
5 September 2009 | Resolutions
|
5 September 2009 | Statement of affairs with form 4.19 (9 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Appointment of a voluntary liquidator (1 page) |
5 September 2009 | Statement of affairs with form 4.19 (9 pages) |
17 August 2009 | Registered office changed on 17/08/2009 from 19 railway street pocklington east yorkshire YO42 2QR (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 19 railway street pocklington east yorkshire YO42 2QR (1 page) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
13 February 2009 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
1 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
1 October 2008 | Return made up to 18/09/08; full list of members (4 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
24 January 2008 | Return made up to 18/09/07; full list of members (5 pages) |
24 January 2008 | Return made up to 18/09/07; full list of members
|
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
4 December 2006 | Return made up to 18/09/06; full list of members
|
4 December 2006 | Return made up to 18/09/06; full list of members (7 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
13 December 2005 | Return made up to 18/09/05; full list of members (7 pages) |
13 December 2005 | Return made up to 18/09/05; full list of members (7 pages) |
11 July 2005 | Registered office changed on 11/07/05 from: fold court buttercrambe york north yorkshire YO41 1XU (1 page) |
11 July 2005 | Registered office changed on 11/07/05 from: fold court buttercrambe york north yorkshire YO41 1XU (1 page) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
6 December 2004 | Director's particulars changed (1 page) |
6 December 2004 | Director's particulars changed (1 page) |
16 November 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
16 November 2004 | Accounting reference date shortened from 31/01/04 to 30/09/03 (1 page) |
16 November 2004 | Accounts made up to 30 September 2003 (2 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members (7 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
14 May 2004 | Ad 14/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
14 May 2004 | Ad 14/05/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
15 October 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
15 October 2003 | Accounting reference date extended from 30/09/03 to 31/01/04 (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
28 November 2002 | Registered office changed on 28/11/02 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
24 October 2002 | Ad 16/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 October 2002 | Ad 16/10/02--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
23 October 2002 | New director appointed (2 pages) |
23 October 2002 | New director appointed (2 pages) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | Secretary resigned (1 page) |
22 October 2002 | New secretary appointed (2 pages) |
22 October 2002 | New secretary appointed (2 pages) |
18 September 2002 | Incorporation (17 pages) |