Clifton Moor
York
YO30 4XG
Secretary Name | Caroline Nicole Siddiquee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2003(1 week, 2 days after company formation) |
Appointment Duration | 7 years, 11 months (resigned 30 June 2011) |
Role | Company Director |
Correspondence Address | 61 Hartsholme Drive Swanpool Lincoln LN6 0HQ |
Director Name | UK Incorporations Limited (Corporation) |
---|---|
Date of Birth | March 1964 (Born 59 years ago) |
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
Secretary Name | UK Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 85 South Street Dorking Surrey RH4 2LA |
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 |
95 at £1 | Rahim Siddiquee 95.00% Ordinary |
---|---|
5 at £1 | Kevin Franklin 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£50,941 |
Cash | £5 |
Current Liabilities | £66,597 |
Latest Accounts | 31 August 2010 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 November 2013 | Final Gazette dissolved following liquidation (1 page) |
7 November 2013 | Final Gazette dissolved following liquidation (1 page) |
7 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
7 August 2013 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 21 December 2012 (16 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (16 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (16 pages) |
4 January 2012 | Statement of affairs with form 4.19 (6 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Statement of affairs with form 4.19 (6 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Resolutions
|
19 December 2011 | Registered office address changed from 452 High Street Lincoln LN5 8JA United Kingdom on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from 452 High Street Lincoln LN5 8JA United Kingdom on 19 December 2011 (2 pages) |
15 September 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
15 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
15 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Statement of capital following an allotment of shares on 1 August 2010
|
15 September 2011 | Annual return made up to 1 July 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
23 August 2011 | Registered office address changed from Unit 5 Brackenholme Business Park Howden Selby YO8 6EL on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from Unit 5 Brackenholme Business Park Howden Selby YO8 6EL on 23 August 2011 (1 page) |
30 June 2011 | Termination of appointment of Caroline Siddiquee as a secretary (1 page) |
30 June 2011 | Termination of appointment of Caroline Siddiquee as a secretary (1 page) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Abdul Rahim Siddiquee on 1 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Abdul Rahim Siddiquee on 1 July 2010 (2 pages) |
10 September 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (3 pages) |
10 September 2010 | Director's details changed for Abdul Rahim Siddiquee on 1 July 2010 (2 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
30 April 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
30 April 2010 | Previous accounting period extended from 31 July 2009 to 31 August 2009 (1 page) |
12 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 01/07/09; full list of members (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (3 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
22 August 2007 | Return made up to 01/07/07; full list of members (2 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
28 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
28 September 2006 | Return made up to 01/07/06; full list of members (2 pages) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Director's particulars changed (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 10 allerton grange crescent leeds west yorkshire LS17 6LN (1 page) |
17 November 2005 | Secretary's particulars changed (1 page) |
17 November 2005 | Director's particulars changed (2 pages) |
17 November 2005 | Registered office changed on 17/11/05 from: 10 allerton grange crescent leeds west yorkshire LS17 6LN (1 page) |
10 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
10 August 2005 | Return made up to 01/07/05; full list of members (2 pages) |
10 August 2005 | Director's particulars changed (1 page) |
10 August 2005 | Secretary's particulars changed (1 page) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 September 2004 | Return made up to 01/07/04; full list of members
|
15 September 2004 | Return made up to 01/07/04; full list of members (6 pages) |
8 June 2004 | Registered office changed on 08/06/04 from: 7 heron walk north hykeham lincoln lincolnshire LN6 9TR (1 page) |
8 June 2004 | Registered office changed on 08/06/04 from: 7 heron walk north hykeham lincoln lincolnshire LN6 9TR (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Director's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
30 July 2003 | New director appointed (2 pages) |
30 July 2003 | New director appointed (2 pages) |
25 July 2003 | Registered office changed on 25/07/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
25 July 2003 | Registered office changed on 25/07/03 from: 85 south street dorking surrey RH4 2LA (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
25 July 2003 | Director resigned (1 page) |
25 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Incorporation (14 pages) |