Woodthorpe
York
North Yorkshire
YO24 2RT
Secretary Name | Steven Andrew Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 The Ivies Newark Upon Trent Nottinghamshire NG24 4SR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.sdhenderson.com |
---|
Registered Address | 3 Wood Close Strensall York YO32 5YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Phillip Henderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,407 |
Cash | £22,861 |
Current Liabilities | £12,278 |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
12 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 May 2016 | Registered office address changed from Wood Close Strensall York North Yorkshire 3 to 3 Wood Close Strensall York YO32 5YH on 1 May 2016 (1 page) |
1 May 2016 | Registered office address changed from Wood Close Strensall York North Yorkshire 3 to 3 Wood Close Strensall York YO32 5YH on 1 May 2016 (1 page) |
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
11 January 2013 | Director's details changed for Phillip Henderson on 10 January 2013 (2 pages) |
11 January 2013 | Director's details changed for Phillip Henderson on 10 January 2013 (2 pages) |
11 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
14 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
6 February 2010 | Director's details changed for Phillip Henderson on 4 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Phillip Henderson on 4 October 2009 (2 pages) |
6 February 2010 | Director's details changed for Phillip Henderson on 4 October 2009 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
15 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
5 January 2009 | Registered office changed on 05/01/2009 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 10/01/08; full list of members (2 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 52 front street acomb york north yorkshire YO24 3BX (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 52 front street acomb york north yorkshire YO24 3BX (1 page) |
1 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 10/01/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
9 February 2006 | Return made up to 10/01/06; full list of members (6 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
6 April 2005 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
17 January 2005 | Return made up to 10/01/05; full list of members
|
17 January 2005 | Return made up to 10/01/05; full list of members
|
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
19 May 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
23 January 2004 | Return made up to 10/01/04; full list of members (6 pages) |
12 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2003 | Ad 31/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Incorporation (15 pages) |
10 January 2003 | Incorporation (15 pages) |