Terrington
York
North Yorkshire
YO60 6PJ
Secretary Name | Peter David Barton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 January 2003(2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Mariner Court Wakefield West Yorkshire WF4 3FL |
Director Name | Michael John Lapham |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2012) |
Role | Company Director |
Correspondence Address | 5 Carmarthen Avenue Portsmouth Hampshire PO6 2AG |
Director Name | Mr Duncan Sinclair Syers |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paddocks Harewood Road Collingham Wetherby West Yorkshire LS22 5BY |
Director Name | Mr David Edwin Moody |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | English |
Status | Closed |
Appointed | 09 April 2009(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 03 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Ruddings Cowesby Thirsk North Yorkshire YO7 2JH |
Director Name | Mr Keith Michael Barkway |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 November 2009(6 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 July 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Strood Gate Wivelsfield Green Haywards Heath West Sussex RH17 7RY |
Director Name | Mrs Denise Nichola Jagger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Fulford Hall Naburn Lane Fulford York North Yorkshire YO19 4RB |
Director Name | Sir David William Brewer |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(7 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 10 June 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 16 Cowley Street London SW1P 3LZ |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | 1 Mariner Court Wakefield West Yorkshire WF4 3FL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Parish | Crigglestone |
Ward | Wakefield Rural |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£31,627 |
Cash | £101,024 |
Current Liabilities | £120,611 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2012 | Application to strike the company off the register (3 pages) |
8 March 2012 | Application to strike the company off the register (3 pages) |
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
31 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders Statement of capital on 2012-01-31
|
20 June 2011 | Termination of appointment of David Brewer as a director (2 pages) |
20 June 2011 | Termination of appointment of David Brewer as a director (2 pages) |
10 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
10 June 2011 | Statement of capital following an allotment of shares on 3 June 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
19 May 2011 | Statement of capital following an allotment of shares on 12 May 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 28 February 2011
|
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (20 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (20 pages) |
2 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
2 February 2011 | Statement of capital following an allotment of shares on 4 January 2011
|
13 December 2010 | Termination of appointment of Denise Jagger as a director (2 pages) |
13 December 2010 | Termination of appointment of Denise Jagger as a director (2 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 September 2010 | Appointment of Sir David William Brewer as a director (3 pages) |
8 September 2010 | Appointment of Sir David William Brewer as a director (3 pages) |
28 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
28 July 2010 | Statement of capital following an allotment of shares on 12 July 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 7 March 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 7 March 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 29 January 2010
|
18 May 2010 | Statement of capital following an allotment of shares on 7 March 2010
|
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 March 2010 | Statement of capital following an allotment of shares on 7 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 7 March 2010
|
15 March 2010 | Statement of capital following an allotment of shares on 7 March 2010
|
10 March 2010 | Resolutions
|
10 March 2010 | Registered office address changed from Prospect House Terrington York North Yorkshire YO60 4PJ on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from Prospect House Terrington York North Yorkshire YO60 4PJ on 10 March 2010 (2 pages) |
10 March 2010 | Resolutions
|
19 February 2010 | Secretary's details changed for Peter Barton on 8 January 2010 (3 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (20 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (20 pages) |
19 February 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (20 pages) |
19 February 2010 | Secretary's details changed for Peter Barton on 8 January 2010 (3 pages) |
19 February 2010 | Secretary's details changed for Peter Barton on 8 January 2010 (3 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
9 December 2009 | Statement of capital following an allotment of shares on 23 November 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
17 November 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
11 November 2009 | Appointment of Mr. Keith Michael Barkway as a director (3 pages) |
11 November 2009 | Appointment of Mr. Keith Michael Barkway as a director (3 pages) |
9 July 2009 | Ad 07/07/09 gbp si 812@1=812 gbp ic 37508/38320 (2 pages) |
9 July 2009 | Ad 07/07/09\gbp si 812@1=812\gbp ic 37508/38320\ (2 pages) |
1 July 2009 | Ad 10/06/09 gbp si 1218@1=1218 gbp ic 36290/37508 (2 pages) |
1 July 2009 | Ad 10/06/09\gbp si 1218@1=1218\gbp ic 36290/37508\ (2 pages) |
29 June 2009 | Director appointed denise nichola jagger (3 pages) |
29 June 2009 | Director appointed denise nichola jagger (3 pages) |
24 June 2009 | Ad 10/06/09 gbp si 1218@1=1218 gbp ic 35072/36290 (2 pages) |
24 June 2009 | Ad 10/06/09\gbp si 1218@1=1218\gbp ic 35072/36290\ (2 pages) |
28 May 2009 | Director appointed michael john lapham (3 pages) |
28 May 2009 | Director appointed michael john lapham (3 pages) |
11 May 2009 | Director appointed david moody (2 pages) |
11 May 2009 | Director appointed david moody (2 pages) |
11 May 2009 | Director appointed duncan sinclair syers (5 pages) |
11 May 2009 | Director appointed duncan sinclair syers (5 pages) |
9 May 2009 | Ad 24/04/09 gbp si 1218@1=1218 gbp ic 33854/35072 (2 pages) |
9 May 2009 | Ad 24/04/09\gbp si 1218@1=1218\gbp ic 33854/35072\ (2 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Resolutions
|
25 February 2009 | Ad 19/02/09\gbp si 1625@1=1625\gbp ic 32229/33854\ (2 pages) |
25 February 2009 | Ad 19/02/09 gbp si 1625@1=1625 gbp ic 32229/33854 (2 pages) |
5 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
5 February 2009 | Return made up to 08/01/09; full list of members (5 pages) |
17 December 2008 | Ad 05/12/08\gbp si 638@1=638\gbp ic 28447/29085\ (2 pages) |
17 December 2008 | Ad 10/12/08\gbp si 319@1=319\gbp ic 29085/29404\ (2 pages) |
17 December 2008 | Ad 10/12/08 gbp si 319@1=319 gbp ic 29085/29404 (2 pages) |
17 December 2008 | Ad 05/12/08 gbp si 638@1=638 gbp ic 28447/29085 (2 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Ad 13/01/08--------- £ si 1876@1=1876 £ ic 26571/28447 (2 pages) |
15 January 2008 | Ad 13/01/08--------- £ si 1876@1=1876 £ ic 26571/28447 (2 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
14 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
25 September 2007 | Ad 14/09/07--------- £ si 1176@1=1176 £ ic 26571/27747 (2 pages) |
25 September 2007 | Ad 14/09/07--------- £ si 1085@1=1085 £ ic 28311/29396 (2 pages) |
25 September 2007 | Ad 14/09/07--------- £ si 1085@1=1085 £ ic 28311/29396 (2 pages) |
25 September 2007 | Ad 14/09/07--------- £ si 1176@1=1176 £ ic 26571/27747 (2 pages) |
25 September 2007 | Ad 14/09/07--------- £ si 564@1=564 £ ic 27747/28311 (2 pages) |
25 September 2007 | Ad 14/09/07--------- £ si 564@1=564 £ ic 27747/28311 (2 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
30 January 2007 | Return made up to 08/01/07; full list of members (3 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 February 2006 | Company name changed latebridge LIMITED\certificate issued on 28/02/06 (4 pages) |
28 February 2006 | Company name changed latebridge LIMITED\certificate issued on 28/02/06 (4 pages) |
7 February 2006 | Resolutions
|
7 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 08/01/06; full list of members (6 pages) |
7 February 2006 | Resolutions
|
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 November 2005 | Ad 31/10/05--------- £ si 3321@1=3321 £ ic 23250/26571 (2 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
22 November 2005 | Memorandum and Articles of Association (8 pages) |
22 November 2005 | Ad 31/10/05--------- £ si 3321@1=3321 £ ic 23250/26571 (2 pages) |
22 November 2005 | Memorandum and Articles of Association (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
14 January 2005 | Return made up to 08/01/05; full list of members (6 pages) |
29 January 2004 | Return made up to 08/01/04; full list of members (6 pages) |
29 January 2004 | Return made up to 08/01/04; full list of members
|
20 October 2003 | Statement of affairs (6 pages) |
20 October 2003 | Statement of affairs (6 pages) |
20 October 2003 | Ad 26/08/03--------- £ si 23248@1=23248 £ ic 2/23250 (2 pages) |
20 October 2003 | Ad 26/08/03--------- £ si 23248@1=23248 £ ic 2/23250 (2 pages) |
9 October 2003 | Nc inc already adjusted 26/08/03 (1 page) |
9 October 2003 | Nc inc already adjusted 26/08/03 (1 page) |
9 October 2003 | Resolutions
|
9 October 2003 | Resolutions
|
5 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
5 March 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | Registered office changed on 25/02/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
25 February 2003 | Registered office changed on 25/02/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
25 February 2003 | New director appointed (2 pages) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
5 February 2003 | New secretary appointed (2 pages) |
5 February 2003 | Director resigned (1 page) |
5 February 2003 | Secretary resigned (1 page) |
24 January 2003 | Company name changed gweco 192 LIMITED\certificate issued on 24/01/03 (2 pages) |
24 January 2003 | Company name changed gweco 192 LIMITED\certificate issued on 24/01/03 (2 pages) |
8 January 2003 | Incorporation (17 pages) |