York
North Yorkshire
YO23 1NZ
Director Name | Paul Stephenson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years (closed 24 November 2009) |
Role | Pub Landlord |
Correspondence Address | 127-129 Bishopthorpe Road York North Yorkshire YO23 1NZ |
Secretary Name | Donna Marie Nicholas |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2003(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years (closed 24 November 2009) |
Role | Pub Landlady |
Correspondence Address | 127-129 Bishopthorpe Road York North Yorkshire YO23 1NZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | The Winning Post 127-129 Bishopthorpe Road York North Yorkshire YO2 1NZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £263,952 |
Gross Profit | £131,417 |
Net Worth | -£15,100 |
Cash | £2,717 |
Current Liabilities | £28,435 |
Latest Accounts | 30 November 2007 (16 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
31 July 2009 | Application for striking-off (1 page) |
21 October 2008 | Director's change of particulars / paul stephenson / 15/10/2008 (1 page) |
21 October 2008 | Director and secretary's change of particulars / donna nicholas / 15/10/2008 (1 page) |
21 October 2008 | Return made up to 12/08/08; full list of members (5 pages) |
8 July 2008 | Total exemption full accounts made up to 30 November 2007 (12 pages) |
3 October 2007 | Total exemption small company accounts made up to 30 November 2006 (8 pages) |
21 September 2007 | Return made up to 15/07/07; full list of members (2 pages) |
26 March 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
6 March 2007 | Director's particulars changed (1 page) |
27 September 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
8 August 2006 | Return made up to 15/07/06; full list of members (2 pages) |
8 September 2005 | Return made up to 15/07/05; full list of members (3 pages) |
23 August 2005 | Total exemption small company accounts made up to 30 November 2004 (7 pages) |
16 March 2005 | Registered office changed on 16/03/05 from: 91 front street acomb york YO24 3BU (1 page) |
24 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
4 June 2004 | Accounting reference date extended from 31/07/04 to 30/11/04 (1 page) |
20 January 2004 | Ad 10/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New secretary appointed;new director appointed (2 pages) |
12 January 2004 | Company name changed stokesley tractors LTD\certificate issued on 12/01/04 (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Secretary resigned (1 page) |