Clifton
York
YO30 6PD
Director Name | Mr Martin Stephenson |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rawcliffe Drive Clifton York YO30 6PD |
Secretary Name | Mrs Andrea Stephenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Rawcliffe Drive Clifton York YO30 6PD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | www.dayfieldgraphics.co.uk |
---|---|
Telephone | 0121 6630456 |
Telephone region | Birmingham |
Registered Address | C/O Clark Business Recovery 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
20 at £1 | Andrea Stephenson & Martin Stephenson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,991 |
Current Liabilities | £55,575 |
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
24 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 October 2014 | Final Gazette dissolved following liquidation (1 page) |
24 July 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
11 July 2013 | Appointment of a voluntary liquidator (1 page) |
11 July 2013 | Resolutions
|
11 July 2013 | Statement of affairs with form 4.19 (6 pages) |
2 July 2013 | Registered office address changed from 1 Concorde Park, Amy Johnson Way York YO30 4WT England on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from 1 Concorde Park, Amy Johnson Way York YO30 4WT England on 2 July 2013 (1 page) |
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
2 July 2012 | Annual return made up to 4 June 2012 with a full list of shareholders Statement of capital on 2012-07-02
|
27 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
23 June 2010 | Director's details changed for Martin Stephenson on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Andrea Stephenson on 4 June 2010 (2 pages) |
23 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Director's details changed for Martin Stephenson on 4 June 2010 (2 pages) |
23 June 2010 | Director's details changed for Andrea Stephenson on 4 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from No 1 Concorde Park, Amy Johnson Way, Clifton Moor York YO3 4WT on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
13 July 2009 | Return made up to 04/06/09; full list of members (4 pages) |
10 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
26 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 June 2007 | Return made up to 04/06/07; no change of members (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 June 2006 | Return made up to 04/06/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
17 June 2005 | Return made up to 04/06/05; full list of members (7 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 June 2004 | Return made up to 04/06/04; full list of members (7 pages) |
25 March 2004 | Accounting reference date extended from 30/06/04 to 31/07/04 (1 page) |
1 July 2003 | Ad 04/06/03--------- £ si 19@1=19 £ ic 1/20 (2 pages) |
9 June 2003 | Director resigned (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New director appointed (1 page) |
9 June 2003 | Registered office changed on 09/06/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
9 June 2003 | New secretary appointed;new director appointed (1 page) |
4 June 2003 | Incorporation (16 pages) |