Holgate
York
YO24 4HP
Secretary Name | Mr James Charles Stuart Comrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Buckingham Court Bishophill York YO1 6EQ |
Secretary Name | Paul Collin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2004(9 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 28 January 2009) |
Role | Company Director |
Correspondence Address | 8 Lee View Whitley North Humberside DN14 0FH |
Director Name | Mr Leslie James Cantlay |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(6 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2013) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 19 Trinity Lane Micklegate York YO1 6EL |
Website | claytonholmesnaisbitt.co.uk |
---|
Registered Address | 26 York Place Leeds LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £195,537 |
Cash | £47,899 |
Current Liabilities | £34,337 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
29 June 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2016 | Return of final meeting in a members' voluntary winding up (8 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 15 December 2015 (8 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 15 December 2015 (8 pages) |
11 August 2015 | Registered office address changed from 19 Trinity Lane Micklegate York YO1 6EL to 26 York Place Leeds LS1 2EY on 11 August 2015 (1 page) |
7 January 2015 | Appointment of a voluntary liquidator (1 page) |
7 January 2015 | Declaration of solvency (3 pages) |
27 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 September 2014 | Termination of appointment of Leslie James Cantlay as a director on 6 February 2013 (1 page) |
17 September 2014 | Termination of appointment of Leslie James Cantlay as a director on 6 February 2013 (1 page) |
27 June 2014 | Current accounting period shortened from 30 September 2014 to 30 June 2014 (1 page) |
27 November 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
7 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
28 June 2013 | Amended accounts made up to 30 September 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
17 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (8 pages) |
13 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Appointment of Mr Leslie James Cantlay as a director (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
1 October 2009 | Return made up to 12/09/09; full list of members (3 pages) |
1 October 2009 | Appointment terminated secretary paul collin (1 page) |
11 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
17 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 October 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
18 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
23 July 2007 | Amended full accounts made up to 30 September 2005 (11 pages) |
19 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
19 October 2006 | Secretary's particulars changed (1 page) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
1 November 2005 | Return made up to 12/09/05; full list of members
|
5 August 2005 | Full accounts made up to 30 September 2004 (14 pages) |
17 September 2004 | Return made up to 12/09/04; full list of members (6 pages) |
16 July 2004 | Secretary resigned (1 page) |
16 July 2004 | New secretary appointed (2 pages) |
12 September 2003 | Incorporation (14 pages) |