York
North Yorkshire
YO61 3BQ
Director Name | Mr Shaun Jason Hill |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 75 Alma Terrace Fulford York North Yorkshire YO10 4DL |
Secretary Name | Mr Shaun Jason Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 September 2002(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 75 Alma Terrace Fulford York North Yorkshire YO10 4DL |
Secretary Name | Mr Mark Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 25 Uppleby Easingwold York North Yorkshire YO61 3BQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Westminster 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 |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,214 |
Cash | £296 |
Current Liabilities | £243,046 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
21 April 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 January 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 December 2010 | Liquidators statement of receipts and payments to 19 November 2010 (5 pages) |
21 December 2010 | Liquidators' statement of receipts and payments to 19 November 2010 (5 pages) |
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Statement of affairs with form 4.19 (7 pages) |
30 November 2009 | Resolutions
|
30 November 2009 | Appointment of a voluntary liquidator (1 page) |
30 November 2009 | Statement of affairs with form 4.19 (7 pages) |
30 November 2009 | Resolutions
|
9 November 2009 | Registered office address changed from Unit 4 Birch Way Easingwold Business Park Easingwold York YO61 3FB on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Unit 4 Birch Way Easingwold Business Park Easingwold York YO61 3FB on 9 November 2009 (2 pages) |
9 November 2009 | Registered office address changed from Unit 4 Birch Way Easingwold Business Park Easingwold York YO61 3FB on 9 November 2009 (2 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
16 June 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
5 March 2009 | Return made up to 20/09/08; full list of members (4 pages) |
5 March 2009 | Return made up to 20/09/08; full list of members (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 75 alma terrace fulford york YO10 4DL (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 75 alma terrace fulford york YO10 4DL (1 page) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
16 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
16 January 2008 | Return made up to 20/09/07; full list of members (2 pages) |
3 January 2007 | Return made up to 20/09/06; full list of members (2 pages) |
3 January 2007 | Return made up to 20/09/06; full list of members (2 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
6 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
5 June 2006 | Return made up to 20/09/05; full list of members (2 pages) |
5 June 2006 | Return made up to 20/09/05; full list of members (2 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
6 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
6 October 2004 | Return made up to 20/09/04; full list of members (7 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
26 August 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
10 December 2003 | Secretary resigned (1 page) |
10 December 2003 | Director's particulars changed (1 page) |
6 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
6 October 2003 | Return made up to 20/09/03; full list of members (7 pages) |
21 March 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
21 March 2003 | Accounting reference date extended from 30/09/03 to 30/11/03 (1 page) |
9 February 2003 | Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2003 | Ad 20/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Secretary resigned (1 page) |
16 October 2002 | New secretary appointed;new director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
20 September 2002 | Incorporation (12 pages) |
20 September 2002 | Incorporation (12 pages) |