Copmanthorpe
York
YO23 3TB
Secretary Name | Emma McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 6 Wellington Court 78-80 Kirkgate Shipley West Yorkshire BD18 3EN |
Secretary Name | Ms Helen Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(9 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Merlinwood Drive Baildon Shipley West Yorkshire BD17 6RQ |
Director Name | Ms Helen Black |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Merlinwood Drive Baildon Shipley West Yorkshire BD17 6RQ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | Cleere Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2007(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2011) |
Correspondence Address | 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB |
Registered Address | 29 Temple Lane Copmanthorpe York YO23 3TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Copmanthorpe |
Ward | Copmanthorpe |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Alan Stuart Black 100.00% Ordinary A |
---|
Latest Accounts | 30 April 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
29 October 2015 | Voluntary strike-off action has been suspended (1 page) |
29 October 2015 | Voluntary strike-off action has been suspended (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
20 October 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
18 October 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
18 October 2015 | Previous accounting period extended from 31 January 2015 to 30 April 2015 (1 page) |
16 October 2015 | Application to strike the company off the register (3 pages) |
16 October 2015 | Application to strike the company off the register (3 pages) |
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
1 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
1 March 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-03-01
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 August 2011 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 21 August 2011 (1 page) |
21 August 2011 | Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds LS13 4EN England on 21 August 2011 (1 page) |
20 May 2011 | Termination of appointment of Cleere Secretaries Limited as a secretary (1 page) |
20 May 2011 | Termination of appointment of Cleere Secretaries Limited as a secretary (1 page) |
4 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Secretary's details changed for Cleere Secretaries Limited on 10 January 2011 (2 pages) |
4 April 2011 | Secretary's details changed for Cleere Secretaries Limited on 10 January 2011 (2 pages) |
18 January 2011 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from 3 Limewood Way Limewood Business Park Leeds West Yorkshire LS14 1AB on 18 January 2011 (1 page) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
26 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
29 March 2010 | Director's details changed for Alan Stuart Black on 1 October 2009 (2 pages) |
29 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Alan Stuart Black on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Cleere Secretaries Limited on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Cleere Secretaries Limited on 1 October 2009 (2 pages) |
29 March 2010 | Director's details changed for Alan Stuart Black on 1 October 2009 (2 pages) |
29 March 2010 | Secretary's details changed for Cleere Secretaries Limited on 1 October 2009 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
12 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
12 March 2009 | Return made up to 14/01/09; full list of members (3 pages) |
11 December 2008 | Secretary appointed cleere secretaries LIMITED (1 page) |
11 December 2008 | Secretary appointed cleere secretaries LIMITED (1 page) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 2ND floor offices airedale house 15/17 northgate baildon BD17 6JZ (1 page) |
2 December 2008 | Appointment terminated director and secretary helen black (1 page) |
2 December 2008 | Registered office changed on 02/12/2008 from 2ND floor offices airedale house 15/17 northgate baildon BD17 6JZ (1 page) |
2 December 2008 | Appointment terminated director and secretary helen black (1 page) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
25 January 2008 | Return made up to 14/01/08; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members
|
24 January 2007 | Return made up to 14/01/07; full list of members
|
7 August 2006 | Ad 29/06/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
7 August 2006 | Ad 29/06/06--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
3 August 2006 | New director appointed (2 pages) |
3 August 2006 | New director appointed (2 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
31 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
26 January 2006 | Return made up to 14/01/06; full list of members (6 pages) |
7 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
7 January 2005 | Return made up to 14/01/05; full list of members (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
19 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 February 2004 | Ad 04/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 February 2004 | Return made up to 14/01/04; full list of members
|
10 February 2004 | Return made up to 14/01/04; full list of members
|
10 December 2003 | Memorandum and Articles of Association (8 pages) |
10 December 2003 | Memorandum and Articles of Association (8 pages) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | New secretary appointed (2 pages) |
5 November 2003 | Secretary resigned (1 page) |
28 May 2003 | Nc inc already adjusted 24/04/03 (1 page) |
28 May 2003 | Nc inc already adjusted 24/04/03 (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
30 January 2003 | Director resigned (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: c/o the information bureau LIMITED, 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: c/o the information bureau LIMITED, 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page) |
30 January 2003 | Secretary resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | Director resigned (1 page) |
30 January 2003 | New secretary appointed (2 pages) |
14 January 2003 | Incorporation (11 pages) |
14 January 2003 | Incorporation (11 pages) |