The Balk Pocklington
York
East Yorkshire
YO42 2GR
Director Name | Mr Richard James Michael Peak |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years (closed 30 April 2008) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 38 Fylingdale Avenue Clifton Park York YO30 5FW |
Director Name | Mr William John Graham Reeves |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years (closed 30 April 2008) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Windrush Fairfield Farm Skelton York North Yorkshire YO30 1XW |
Secretary Name | John Lincoln Eeles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 2003(3 weeks, 2 days after company formation) |
Appointment Duration | 5 years (closed 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Strother Close The Balk Pocklington York East Yorkshire YO42 2GR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Colenso House 1 Omega Monks Cross Drive Huntington York YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £73,149 |
Cash | £26,588 |
Current Liabilities | £76,471 |
Latest Accounts | 30 September 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2007 | Application for striking-off (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 May 2007 | Return made up to 07/04/07; full list of members (7 pages) |
3 August 2006 | Registered office changed on 03/08/06 from: colenso house deans lane, pocklington york east yorkshire YO42 2PX (1 page) |
18 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
16 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
20 April 2005 | Return made up to 07/04/05; full list of members (7 pages) |
19 July 2004 | Return made up to 07/04/04; full list of members (7 pages) |
16 March 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
2 October 2003 | Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page) |
15 August 2003 | Particulars of mortgage/charge (3 pages) |
7 August 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
6 June 2003 | Ad 30/04/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
21 May 2003 | Resolutions
|
21 May 2003 | Resolutions
|
21 May 2003 | Nc inc already adjusted 30/04/03 (1 page) |
21 May 2003 | Resolutions
|
21 May 2003 | Memorandum and Articles of Association (11 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: 1 mitchell lane bristol BS1 6BU (1 page) |
17 May 2003 | New director appointed (3 pages) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | New secretary appointed;new director appointed (3 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Secretary resigned (1 page) |