York
North Yorkshire
YO1 9RA
Director Name | Warwick Royston Burton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fairway Clifton York North Yorkshire YO30 5QA |
Secretary Name | John Wilfrid Machin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 133 Welham Road Norton Malton North Yorkshire YO17 9DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | yorkwalk.co.uk |
---|
Registered Address | Viking House 13 Micklegate York North Yorkshire YO1 6RA |
---|---|
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Warwick Royston Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £580 |
Current Liabilities | £5,155 |
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 April 2019 | Registered office address changed from Viking House Viking House 13 Micklegate York North Yorkshire YO1 6RA England to Viking House 13 Micklegate York North Yorkshire YO1 6RA on 29 April 2019 (1 page) |
29 April 2019 | Registered office address changed from The Flat 94 Clifton York YO30 6BA England to Viking House Viking House 13 Micklegate York North Yorkshire YO1 6RA on 29 April 2019 (1 page) |
16 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
9 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 July 2017 | Notification of James David Matthewson as a person with significant control on 21 July 2016 (2 pages) |
4 July 2017 | Registered office address changed from 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA to The Flat 94 Clifton York YO30 6BA on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA to The Flat 94 Clifton York YO30 6BA on 4 July 2017 (1 page) |
4 July 2017 | Notification of James David Matthewson as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
4 July 2017 | Notification of James David Matthewson as a person with significant control on 21 July 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 11 June 2017 with updates (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 December 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-12-07
|
7 December 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-12-07
|
26 September 2016 | Registered office address changed from 3 Fairway, Clifton York North Yorkshire YO30 5QA to 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Warwick Royston Burton as a director on 2 December 2015 (2 pages) |
26 September 2016 | Appointment of James David Matthewson as a director on 21 July 2016 (3 pages) |
26 September 2016 | Registered office address changed from 3 Fairway, Clifton York North Yorkshire YO30 5QA to 234 Clifford House 7-9 Clifford Street York North Yorkshire YO1 9RA on 26 September 2016 (2 pages) |
26 September 2016 | Termination of appointment of Warwick Royston Burton as a director on 2 December 2015 (2 pages) |
26 September 2016 | Appointment of James David Matthewson as a director on 21 July 2016 (3 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Termination of appointment of John Wilfrid Machin as a secretary on 31 October 2014 (1 page) |
4 December 2014 | Termination of appointment of John Wilfrid Machin as a secretary on 31 October 2014 (1 page) |
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (4 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
18 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Director's details changed for Warwick Royston Burton on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Director's details changed for Warwick Royston Burton on 11 June 2010 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
12 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
30 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
18 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 11/06/06; full list of members (2 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
19 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
27 July 2005 | Return made up to 11/06/05; full list of members (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
9 November 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
21 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
21 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
18 June 2003 | New secretary appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New director appointed (2 pages) |
18 June 2003 | New secretary appointed (2 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | Incorporation (17 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Incorporation (17 pages) |