Riccall
York
North Yorkshire
YO19 6PW
Secretary Name | Mr Colin Philip Whitby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Search Agent |
Country of Residence | England |
Correspondence Address | 9 Landing Lane Riccall York North Yorkshire YO19 6PW |
Director Name | Jamie Kenyon |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 June 2006(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 28 February 2010) |
Role | Sales And Marketing Executive |
Correspondence Address | 22 Monument Drive Brierley South Yorkshire S72 9LU |
Director Name | Belinda Snaith |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 August 2006(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 February 2010) |
Role | Customer Services Manager |
Correspondence Address | 35a Bondgate Selby North Yorkshire YO8 3LX |
Director Name | Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rainbow House Oakridge Lane Sidcot Winscombe Avon BS25 1LZ |
Director Name | Byron James Snaith |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Solicitor Search Agent |
Correspondence Address | 35a Bondgate Selby North Yorkshire YO8 3LX |
Secretary Name | Lesley Anne Chick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 The Terrace Folly Lane Shipham Winscombe BS25 1TE |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2014 |
---|---|
Net Worth | -£239,147 |
Cash | £38 |
Current Liabilities | £465,373 |
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 September 2009 | Liquidators' statement of receipts and payments to 31 August 2009 (6 pages) |
23 September 2009 | Liquidators statement of receipts and payments to 31 August 2009 (6 pages) |
9 September 2008 | Statement of affairs with form 4.19 (15 pages) |
9 September 2008 | Appointment of a voluntary liquidator (1 page) |
9 September 2008 | Resolutions
|
9 September 2008 | Appointment of a voluntary liquidator (1 page) |
9 September 2008 | Statement of affairs with form 4.19 (15 pages) |
9 September 2008 | Resolutions
|
19 August 2008 | Registered office changed on 19/08/2008 from unit 7A whitemoor business park cliffe road selby north yorkshire YO8 6EG (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from unit 7A whitemoor business park cliffe road selby north yorkshire YO8 6EG (1 page) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
5 August 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
31 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
31 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
16 March 2007 | Return made up to 17/02/07; full list of members (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
22 August 2006 | New director appointed (2 pages) |
22 August 2006 | New director appointed (2 pages) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 June 2006 | New director appointed (2 pages) |
29 June 2006 | Director resigned (1 page) |
29 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
29 March 2006 | Return made up to 17/02/06; full list of members (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
8 March 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
27 January 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
27 January 2006 | Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
8 February 2005 | Return made up to 17/02/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 April 2004 | Return made up to 17/02/04; full list of members (7 pages) |
1 April 2004 | Return made up to 17/02/04; full list of members
|
7 January 2004 | Particulars of mortgage/charge (7 pages) |
7 January 2004 | Particulars of mortgage/charge (7 pages) |
29 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
29 April 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
31 March 2003 | Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 March 2003 | Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | Director resigned (1 page) |
8 March 2003 | New secretary appointed;new director appointed (2 pages) |
8 March 2003 | New director appointed (2 pages) |
8 March 2003 | Registered office changed on 08/03/03 from: reddings applegarth oakridge lane sidcot winscombe north somerset BS25 1LZ (1 page) |
8 March 2003 | Secretary resigned (1 page) |
8 March 2003 | Secretary resigned (1 page) |
17 February 2003 | Incorporation (18 pages) |
17 February 2003 | Incorporation (18 pages) |