Barns Park
Cramlington
Northumberland
NE23 7XA
Director Name | Mr Stuart Moy |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 40 Ripley Drive Cramlington Northumberland NE23 7XA |
Secretary Name | Mr Paul Andrew Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 2003(5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 St Bartholomews Close Cresswell Morpeth Northumberland NE61 5JX |
Director Name | At Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Secretary Name | At Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | Solo House The Courtyard London Road Horsham West Sussex RH12 1AT |
Website | www.moybuild.co.uk |
---|
Registered Address | Baker Tilly Restructuring And Recovery Llp 2 Whitehall Quay Leeds LS1 4HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
2 at £1 | Stuart Moy 66.67% Ordinary |
---|---|
1 at £1 | Lindsay Moy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,104 |
Cash | £1,276 |
Current Liabilities | £372,846 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 September 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2015 | Final Gazette dissolved following liquidation (1 page) |
24 June 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
24 June 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (20 pages) |
27 May 2014 | Liquidators statement of receipts and payments to 20 March 2014 (20 pages) |
27 May 2014 | Liquidators' statement of receipts and payments to 20 March 2014 (20 pages) |
31 October 2013 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
31 October 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2013 | Notice of ceasing to act as a voluntary liquidator (10 pages) |
12 July 2013 | Appointment of a voluntary liquidator (2 pages) |
12 July 2013 | Appointment of a voluntary liquidator (2 pages) |
12 July 2013 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
12 July 2013 | Notice of ceasing to act as a voluntary liquidator (8 pages) |
9 April 2013 | Registered office address changed from 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 9 April 2013 (2 pages) |
9 April 2013 | Registered office address changed from 24 Apex Business Village Northumberland Business Park Cramlington Northumberland NE23 7BF on 9 April 2013 (2 pages) |
5 April 2013 | Resolutions
|
5 April 2013 | Statement of affairs with form 4.19 (10 pages) |
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Resolutions
|
5 April 2013 | Appointment of a voluntary liquidator (1 page) |
5 April 2013 | Statement of affairs with form 4.19 (10 pages) |
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
23 April 2012 | Annual return made up to 23 April 2012 with a full list of shareholders Statement of capital on 2012-04-23
|
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
6 September 2011 | Particulars of a mortgage or charge/co extend / charge no: 4 (7 pages) |
31 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
31 July 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 July 2010 | Director's details changed for Lindsay Moy on 23 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Director's details changed for Lindsay Moy on 23 April 2010 (2 pages) |
5 July 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 23/04/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (11 pages) |
13 August 2008 | Appointment terminated secretary paul brown (1 page) |
13 August 2008 | Appointment terminated secretary paul brown (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 July 2008 | Amended accounts made up to 31 March 2007 (13 pages) |
9 July 2008 | Amended accounts made up to 31 March 2007 (13 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
7 November 2007 | Registered office changed on 07/11/07 from: suites 15-16 hubbway house cramlington northumberland NE23 8AD (1 page) |
7 November 2007 | Registered office changed on 07/11/07 from: suites 15-16 hubbway house cramlington northumberland NE23 8AD (1 page) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 September 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
6 August 2007 | Return made up to 23/04/07; no change of members
|
6 August 2007 | Return made up to 23/04/07; no change of members
|
10 December 2006 | Registered office changed on 10/12/06 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
10 December 2006 | Registered office changed on 10/12/06 from: c/o pa brown & co henry studdy house 139 bedeburn road, jarrow tyne & wear NE32 5AZ (1 page) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
15 June 2006 | Return made up to 23/04/06; full list of members (2 pages) |
15 June 2006 | Return made up to 23/04/06; full list of members (2 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
28 June 2005 | Return made up to 23/04/05; full list of members
|
28 June 2005 | Return made up to 23/04/05; full list of members
|
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
16 December 2004 | Particulars of mortgage/charge (3 pages) |
14 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
14 June 2004 | Return made up to 23/04/04; full list of members (7 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
31 October 2003 | New director appointed (2 pages) |
27 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
27 October 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 12 megstone avenue cramlington northumberland NE23 6TU (1 page) |
21 October 2003 | Ad 09/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 October 2003 | Ad 09/10/03--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 12 megstone avenue cramlington northumberland NE23 6TU (1 page) |
16 October 2003 | New secretary appointed (2 pages) |
16 October 2003 | New secretary appointed (2 pages) |
14 October 2003 | Company name changed richmond homes (ne) LIMITED\certificate issued on 14/10/03 (2 pages) |
14 October 2003 | Company name changed richmond homes (ne) LIMITED\certificate issued on 14/10/03 (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
29 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Incorporation (15 pages) |
23 April 2003 | Incorporation (15 pages) |