York
YO1 6LJ
Director Name | Philip Kershaw |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 June 2005) |
Role | Manager |
Correspondence Address | 8 Ventnor Close Gomersal Cleckheaton West Yorkshire BD19 4AQ |
Director Name | Struan Stanley Monteith Dott |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2006) |
Role | Letting Agent |
Correspondence Address | 6 Coverdale Garth Collingham West Yorkshire LS22 5LR |
Secretary Name | Stanley Frederick Dott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2006) |
Role | Retired |
Correspondence Address | 20 Clays Lane Loughton Essex IG10 2RZ |
Director Name | Mr Clarke Stephen Boulter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mallard Landings Huntington Road York YO31 9FE |
Secretary Name | Joanne Louise Boulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 24 September 2009) |
Role | Care Worker |
Correspondence Address | 9 Hemlock Avenue Huntington York YO31 9DG |
Director Name | Mrs Joanne Louise Boulter |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2012(9 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mallard Landings Huntington Road York Yorkshire YO31 9FE |
Director Name | Parallaw (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | Prospect House 18 Clare Road Halifax Yorkshire HX1 2HX |
Secretary Name | Chadlaw (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 August 2003(same day as company formation) |
Correspondence Address | 13 Railway Street Huddersfield West Yorkshire HD1 1JS |
Website | northwood-york.co.uk |
---|
Registered Address | 67 Micklegate York YO1 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | A K Computing LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£27,293 |
Cash | £34,520 |
Current Liabilities | £75,595 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 5 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months from now) |
4 December 2013 | Delivered on: 24 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
29 September 2006 | Delivered on: 4 October 2006 Satisfied on: 21 December 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 August 2020 | Total exemption full accounts made up to 30 November 2019 (12 pages) |
---|---|
5 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
22 August 2019 | Total exemption full accounts made up to 30 November 2018 (9 pages) |
5 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
5 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
28 October 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 67 Micklegate York YO1 6LJ on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 67 Micklegate York YO1 6LJ on 28 October 2015 (1 page) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
1 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
28 May 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 January 2014 | Termination of appointment of Joanne Boulter as a director (1 page) |
9 January 2014 | Termination of appointment of Clarke Boulter as a director (1 page) |
9 January 2014 | Termination of appointment of Joanne Boulter as a director (1 page) |
9 January 2014 | Appointment of Mr Adam King as a director (2 pages) |
9 January 2014 | Appointment of Mr Adam King as a director (2 pages) |
9 January 2014 | Termination of appointment of Clarke Boulter as a director (1 page) |
24 December 2013 | Registration of charge 048559460002 (10 pages) |
24 December 2013 | Registration of charge 048559460002 (10 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
21 December 2013 | Satisfaction of charge 1 in full (4 pages) |
11 December 2013 | Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
11 December 2013 | Previous accounting period extended from 30 September 2013 to 30 November 2013 (1 page) |
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
3 June 2013 | Appointment of Mrs Joanne Louise Boulter as a director (2 pages) |
3 June 2013 | Appointment of Mrs Joanne Louise Boulter as a director (2 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
12 September 2011 | Register(s) moved to registered inspection location (1 page) |
12 September 2011 | Register inspection address has been changed (1 page) |
12 September 2011 | Register inspection address has been changed (1 page) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
5 October 2010 | Statement of capital following an allotment of shares on 1 September 2010
|
22 September 2010 | Director's details changed for Clarke Stephen Boulter on 9 October 2009 (3 pages) |
22 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Director's details changed for Clarke Stephen Boulter on 9 October 2009 (3 pages) |
22 September 2010 | Director's details changed for Clarke Stephen Boulter on 9 October 2009 (3 pages) |
22 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (3 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
24 September 2009 | Appointment terminated secretary joanne boulter (1 page) |
24 September 2009 | Return made up to 05/08/09; full list of members (3 pages) |
24 September 2009 | Appointment terminated secretary joanne boulter (1 page) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
9 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
21 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 05/08/08; full list of members (3 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
4 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: arabesque house monks cross drive, huntington york north yorkshire YO32 9GW (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: arabesque house monks cross drive, huntington york north yorkshire YO32 9GW (1 page) |
8 September 2007 | Return made up to 05/08/07; full list of members
|
8 September 2007 | Return made up to 05/08/07; full list of members
|
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | Secretary resigned (1 page) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New secretary appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Particulars of mortgage/charge (7 pages) |
4 September 2006 | Return made up to 05/08/06; full list of members
|
4 September 2006 | Return made up to 05/08/06; full list of members
|
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
9 August 2005 | Return made up to 05/08/05; full list of members
|
9 August 2005 | Return made up to 05/08/05; full list of members
|
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Secretary resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
10 June 2005 | Director resigned (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | New secretary appointed (2 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: prospect house 18 clare road halifax yorkshire HX1 2HX (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
24 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
6 September 2004 | Return made up to 05/08/04; full list of members (6 pages) |
3 November 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
3 November 2003 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | Director resigned (1 page) |
5 August 2003 | Incorporation (23 pages) |
5 August 2003 | Incorporation (23 pages) |