Clifton Moor
York
YO30 4XG
Director Name | Mrs Susan Jude |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 198 Llantarnam Road Cwmbran Torfaen NP44 3BH Wales |
Secretary Name | Mrs Susan Jude |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Old Hire Centre Oldbury Road Cwmbran Gwent NP44 3JU Wales |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 2003(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2011 |
---|---|
Net Worth | £43,846 |
Cash | £9,563 |
Current Liabilities | £99,194 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
31 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 October 2018 | Notice of final account prior to dissolution (18 pages) |
22 August 2018 | Insolvency:annual progress report for the period up to and including the 17/09/2014 (11 pages) |
9 January 2018 | Progress report in a winding up by the court (22 pages) |
24 November 2016 | Insolvency:liquidators annual progress report to 17/09/2016 (19 pages) |
24 November 2016 | Insolvency:liquidators annual progress report to 17/09/2016 (19 pages) |
23 November 2015 | INSOLVENCY:liquidators annual progress report bdd 17/09/2015 (16 pages) |
23 November 2015 | INSOLVENCY:liquidators annual progress report bdd 17/09/2015 (16 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
12 November 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/09/2013 (13 pages) |
12 November 2013 | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/09/2013 (13 pages) |
8 October 2012 | Appointment of a liquidator (1 page) |
8 October 2012 | Registered office address changed from 63 Walter Road Swansea SA1 4PT on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 63 Walter Road Swansea SA1 4PT on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 63 Walter Road Swansea SA1 4PT on 8 October 2012 (2 pages) |
8 October 2012 | Appointment of a liquidator (1 page) |
1 August 2012 | Order of court to wind up (11 pages) |
1 August 2012 | Order of court to wind up (3 pages) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2012 | Registered office address changed from 107 & 109 Springvale Industrial Estate Cwmbran Gwent NP44 5BB Wales on 12 April 2012 (2 pages) |
12 April 2012 | Registered office address changed from 107 & 109 Springvale Industrial Estate Cwmbran Gwent NP44 5BB Wales on 12 April 2012 (2 pages) |
27 December 2011 | Registered office address changed from Old Hire Centre Oldbury Road Cwmbran Gwent NP44 3JU Wales on 27 December 2011 (1 page) |
27 December 2011 | Registered office address changed from Old Hire Centre Oldbury Road Cwmbran Gwent NP44 3JU Wales on 27 December 2011 (1 page) |
23 December 2011 | Termination of appointment of Susan Jude as a secretary (1 page) |
23 December 2011 | Termination of appointment of Susan Jude as a director (1 page) |
23 December 2011 | Termination of appointment of Susan Jude as a director (1 page) |
23 December 2011 | Termination of appointment of Susan Jude as a secretary (1 page) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
22 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders Statement of capital on 2011-03-22
|
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 September 2010 | Registered office address changed from Barbarian House Autopia Site Llantarnam Road Cwmbran Torfaen NP44 3BB on 29 September 2010 (1 page) |
29 September 2010 | Registered office address changed from Barbarian House Autopia Site Llantarnam Road Cwmbran Torfaen NP44 3BB on 29 September 2010 (1 page) |
18 March 2010 | Director's details changed for Mrs Susan Jude on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mrs Susan Jude on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Mrs Susan Jude on 18 March 2010 (1 page) |
18 March 2010 | Director's details changed for Mr Robert Arthur Jude on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Robert Arthur Jude on 18 March 2010 (2 pages) |
18 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Secretary's details changed for Mrs Susan Jude on 18 March 2010 (1 page) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 October 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 April 2009 | Director's change of particulars / robert jude / 15/03/2009 (2 pages) |
15 April 2009 | Director and secretary's change of particulars / susan jude / 15/03/2009 (2 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
15 April 2009 | Director's change of particulars / robert jude / 15/03/2009 (2 pages) |
15 April 2009 | Return made up to 18/03/09; full list of members (3 pages) |
15 April 2009 | Director and secretary's change of particulars / susan jude / 15/03/2009 (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 July 2008 | Return made up to 18/03/08; full list of members (4 pages) |
10 July 2008 | Return made up to 18/03/08; full list of members (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (3 pages) |
5 March 2007 | Return made up to 18/03/06; full list of members (3 pages) |
5 March 2007 | Return made up to 18/03/06; full list of members (3 pages) |
5 March 2007 | Director's particulars changed (1 page) |
5 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Secretary's particulars changed (1 page) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
6 December 2006 | Registered office changed on 06/12/06 from: barbarian house autopia site llantarnum road cwmbran torfaen NP44 3BB (1 page) |
6 December 2006 | Registered office changed on 06/12/06 from: barbarian house autopia site llantarnum road cwmbran torfaen NP44 3BB (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: elm house park road pontypool torfaen NP4 (1 page) |
27 November 2006 | Registered office changed on 27/11/06 from: elm house park road pontypool torfaen NP4 (1 page) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 August 2005 | Return made up to 18/03/05; full list of members (7 pages) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | New director appointed (1 page) |
1 August 2005 | Return made up to 18/03/05; full list of members (7 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 March 2003 | Registered office changed on 27/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
27 March 2003 | Registered office changed on 27/03/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
27 March 2003 | New director appointed (2 pages) |
27 March 2003 | New secretary appointed (2 pages) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
18 March 2003 | Incorporation (12 pages) |
18 March 2003 | Incorporation (12 pages) |