Malbis
York
North Yorkshire
YO23 2AB
Secretary Name | Margaret West |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Pheasant Way Acaster Malbis York North Yorkshire YO23 2AB |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2003(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | William Allan West 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,171 |
Cash | £21,836 |
Current Liabilities | £19,822 |
Latest Accounts | 31 March 2020 (3 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 January 2021 | Statement of affairs (9 pages) |
---|---|
13 January 2021 | Resolutions
|
13 January 2021 | Appointment of a voluntary liquidator (3 pages) |
12 January 2021 | Registered office address changed from 18 Pheasant Way Acaster Malbis York North Yorkshire YO23 2AB England to Westminster Business Centre 10 Great North Way Nether Poppleton York North Yorkshire YO26 6RB on 12 January 2021 (2 pages) |
13 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
15 July 2020 | Confirmation statement made on 1 July 2020 with updates (4 pages) |
29 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 1 July 2019 with updates (4 pages) |
9 October 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
25 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Notification of Margaret West as a person with significant control on 5 July 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
14 July 2017 | Change of details for Mr William Allan West as a person with significant control on 5 July 2016 (2 pages) |
14 July 2017 | Notification of Margaret West as a person with significant control on 5 July 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with updates (5 pages) |
14 July 2017 | Change of details for Mr William Allan West as a person with significant control on 5 July 2016 (2 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
6 January 2016 | Director's details changed for William Allan West on 6 January 2016 (2 pages) |
6 January 2016 | Director's details changed for William Allan West on 6 January 2016 (2 pages) |
6 January 2016 | Registered office address changed from Oak Lea, 28 Mill Lane, Camblesforth, Selby North Yorkshire YO8 8HW to 18 Pheasant Way Acaster Malbis York North Yorkshire YO23 2AB on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Oak Lea, 28 Mill Lane, Camblesforth, Selby North Yorkshire YO8 8HW to 18 Pheasant Way Acaster Malbis York North Yorkshire YO23 2AB on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Margaret West on 6 January 2016 (1 page) |
6 January 2016 | Secretary's details changed for Margaret West on 6 January 2016 (1 page) |
6 January 2016 | Director's details changed for William Allan West on 6 January 2016 (2 pages) |
6 January 2016 | Secretary's details changed for Margaret West on 6 January 2016 (1 page) |
6 January 2016 | Registered office address changed from Oak Lea, 28 Mill Lane, Camblesforth, Selby North Yorkshire YO8 8HW to 18 Pheasant Way Acaster Malbis York North Yorkshire YO23 2AB on 6 January 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
6 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders
|
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2010 | Director's details changed for William Allan West on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for William Allan West on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Director's details changed for William Allan West on 1 October 2009 (2 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
1 May 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
13 July 2009 | Return made up to 01/07/09; full list of members (3 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 May 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 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) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
17 July 2006 | Return made up to 01/07/06; full list of members (2 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
13 July 2005 | Return made up to 01/07/05; full list of members (2 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
27 July 2004 | Return made up to 01/07/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
3 July 2003 | Director resigned (1 page) |
3 July 2003 | Secretary resigned (1 page) |
1 July 2003 | Incorporation (12 pages) |
1 July 2003 | Incorporation (12 pages) |