Pocklington
Yorkshire
YO42 2JB
Director Name | Mrs Collette Gwendoline Stone |
---|---|
Date of Birth | April 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Denham Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0ER |
Director Name | Christopher Paul Baker |
---|---|
Date of Birth | April 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Lvl Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Sunningdale Micklefield Leeds West Yorkshire LS25 4AZ |
Secretary Name | Collette Gwendoline Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Denham Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0ER |
Director Name | Mr Leslie Alan Stone |
---|---|
Date of Birth | November 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(5 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 September 2016) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 21 Denham Lane Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0ER |
Director Name | Small Firms Direct Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Secretary Name | Small Firms Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2003(same day as company formation) |
Correspondence Address | 1 Riverside House Heron Way Truro Cornwall TR1 2XN |
Registered Address | 60 Garths End Pocklington North Yorkshire YO42 2JB |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
1 at £1 | Colin Baker 25.00% Ordinary |
---|---|
1 at £1 | Colin Baker 25.00% Ordinary A |
1 at £1 | Leslie Alan Stone 25.00% Ordinary |
1 at £1 | Leslie Alan Stone 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £46,465 |
Cash | £64,343 |
Current Liabilities | £45,869 |
Latest Accounts | 31 July 2016 (6 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2017 | Application to strike the company off the register (3 pages) |
8 September 2017 | Application to strike the company off the register (3 pages) |
31 July 2017 | Termination of appointment of Christopher Paul Baker as a director on 10 October 2016 (1 page) |
31 July 2017 | Termination of appointment of Christopher Paul Baker as a director on 10 October 2016 (1 page) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 October 2016 | Termination of appointment of Collette Gwendoline Stone as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Collette Gwendoline Stone as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Leslie Alan Stone as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Collette Gwendoline Stone as a secretary on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Collette Gwendoline Stone as a director on 30 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Leslie Alan Stone as a director on 30 September 2016 (1 page) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (6 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
11 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Collette Gwendoline Stone on 6 December 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr Leslie Alan Stone on 6 December 2013 (2 pages) |
11 August 2014 | Secretary's details changed for Collette Gwendoline Stone on 6 December 2013 (1 page) |
11 August 2014 | Director's details changed for Collette Gwendoline Stone on 6 December 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr Leslie Alan Stone on 6 December 2013 (2 pages) |
11 August 2014 | Secretary's details changed for Collette Gwendoline Stone on 6 December 2013 (1 page) |
11 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Director's details changed for Collette Gwendoline Stone on 6 December 2013 (2 pages) |
11 August 2014 | Director's details changed for Mr Leslie Alan Stone on 6 December 2013 (2 pages) |
11 August 2014 | Secretary's details changed for Collette Gwendoline Stone on 6 December 2013 (1 page) |
16 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
16 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
18 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
18 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-18
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
9 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
25 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (8 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
15 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
9 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for Collette Stone on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher Paul Baker on 21 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for Collette Stone on 21 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Christopher Paul Baker on 21 July 2010 (2 pages) |
9 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
9 June 2010 | Statement of capital following an allotment of shares on 31 May 2010
|
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
21 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 21/07/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
24 August 2007 | Return made up to 21/07/07; no change of members (8 pages) |
24 August 2007 | Return made up to 21/07/07; no change of members (8 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
8 August 2006 | Return made up to 21/07/06; full list of members (8 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
8 August 2005 | Return made up to 21/07/05; full list of members (8 pages) |
8 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 April 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
12 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
12 August 2004 | Return made up to 21/07/04; full list of members (8 pages) |
20 January 2004 | New director appointed (3 pages) |
20 January 2004 | New director appointed (2 pages) |
20 January 2004 | New director appointed (3 pages) |
20 January 2004 | New director appointed (2 pages) |
5 December 2003 | Registered office changed on 05/12/03 from: 36 sunningdale micklefield leeds west yorkshire LS25 4AZ (1 page) |
5 December 2003 | Registered office changed on 05/12/03 from: 36 sunningdale micklefield leeds west yorkshire LS25 4AZ (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
11 August 2003 | New secretary appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | New director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 1 riverside house heron way truro TR1 2XN (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Secretary resigned (1 page) |
4 August 2003 | Director resigned (1 page) |
21 July 2003 | Incorporation (8 pages) |
21 July 2003 | Incorporation (8 pages) |