Church Lane, Wheldrake
York
North Yorkshire
YO19 6AW
Secretary Name | Paul O Sullivan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Robin Hill Church Lane, Wheldrake York North Yorkshire YO19 6AW |
Director Name | Mr Andrew Ian MacDonald |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 10 years, 5 months (closed 06 May 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dragon View Harrogate North Yorkshire HG1 4DG |
Director Name | Kim O Sullivan |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Robin Hill Church Lane, Wheldrake York North Yorkshire YO19 6AW |
Director Name | Mr Stephen John Dudley |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2003(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 March 2009) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Parklands Ilkley West Yorkshire LS29 8QF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
12k at 1 | Paul O'sullivan 60.00% Ordinary |
---|---|
4k at 1 | Andrew Macdonald 20.00% Ordinary |
4k at 1 | Stephen Dudley 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£145,047 |
Cash | £365 |
Current Liabilities | £499,213 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Final Gazette dissolved following liquidation (1 page) |
6 February 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 February 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 23 November 2013 (5 pages) |
10 December 2013 | Liquidators statement of receipts and payments to 23 November 2013 (5 pages) |
10 December 2013 | Liquidators' statement of receipts and payments to 23 November 2013 (5 pages) |
16 July 2013 | Liquidators statement of receipts and payments to 23 November 2012 (5 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 23 November 2012 (5 pages) |
16 July 2013 | Liquidators' statement of receipts and payments to 23 November 2012 (5 pages) |
17 June 2013 | Liquidators statement of receipts and payments to 23 May 2013 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (5 pages) |
17 June 2013 | Liquidators' statement of receipts and payments to 23 May 2013 (5 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (5 pages) |
14 June 2012 | Liquidators statement of receipts and payments to 23 May 2012 (5 pages) |
14 June 2012 | Liquidators' statement of receipts and payments to 23 May 2012 (5 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 23 November 2011 (5 pages) |
4 January 2012 | Liquidators statement of receipts and payments to 23 November 2011 (5 pages) |
4 January 2012 | Liquidators' statement of receipts and payments to 23 November 2011 (5 pages) |
14 June 2011 | Liquidators statement of receipts and payments to 23 May 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (5 pages) |
14 June 2011 | Liquidators' statement of receipts and payments to 23 May 2011 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
11 January 2011 | Liquidators' statement of receipts and payments to 23 November 2010 (5 pages) |
11 January 2011 | Liquidators statement of receipts and payments to 23 November 2010 (5 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Appointment of a voluntary liquidator (1 page) |
2 December 2009 | Statement of affairs with form 4.19 (11 pages) |
2 December 2009 | Statement of affairs with form 4.19 (11 pages) |
2 December 2009 | Appointment of a voluntary liquidator (1 page) |
2 December 2009 | Resolutions
|
17 November 2009 | Registered office address changed from Mercury House 1 Apex Business Park Apex Way Leeds West Yorkshire LS11 5LN England on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from Mercury House 1 Apex Business Park Apex Way Leeds West Yorkshire LS11 5LN England on 17 November 2009 (2 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
29 August 2009 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
11 July 2009 | Ad 10/11/08\gbp si 30000@1=30000\gbp ic 20000/50000\ (2 pages) |
11 July 2009 | Appointment terminated director stephen dudley (1 page) |
11 July 2009 | Ad 10/11/08\gbp si 30000@1=30000\gbp ic 20000/50000\ (2 pages) |
11 July 2009 | Appointment terminated director stephen dudley (1 page) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
12 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
14 May 2009 | Return made up to 03/10/08; full list of members (4 pages) |
14 May 2009 | Return made up to 03/10/08; full list of members (4 pages) |
16 December 2008 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
16 December 2008 | Total exemption full accounts made up to 31 July 2006 (14 pages) |
15 April 2008 | Return made up to 03/10/07; full list of members (4 pages) |
15 April 2008 | Return made up to 03/10/07; full list of members (4 pages) |
14 April 2008 | Director's change of particulars / stephen dudley / 02/08/2007 (1 page) |
14 April 2008 | Director's change of particulars / stephen dudley / 02/08/2007 (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from mercury house 1 apex business park apex way leeds west yorkshire LS11 5RN (1 page) |
14 April 2008 | Registered office changed on 14/04/2008 from mercury house 1 apex business park apex way leeds west yorkshire LS11 5RN (1 page) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 March 2008 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 February 2008 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
18 February 2008 | Accounting reference date extended from 31/07/07 to 30/09/07 (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: aintree house 1 york place leeds west yorkshire LS1 2DR (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: aintree house 1 york place leeds west yorkshire LS1 2DR (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
9 March 2007 | Director's particulars changed (1 page) |
25 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
6 June 2006 | Total exemption full accounts made up to 31 July 2005 (13 pages) |
26 April 2006 | Particulars of mortgage/charge (7 pages) |
26 April 2006 | Particulars of mortgage/charge (7 pages) |
12 January 2006 | Return made up to 03/10/05; full list of members (3 pages) |
12 January 2006 | Return made up to 03/10/05; full list of members (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
19 August 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 December 2004 | Nc inc already adjusted 30/07/04 (1 page) |
2 December 2004 | Nc inc already adjusted 30/07/04 (1 page) |
29 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
29 November 2004 | Return made up to 03/10/04; full list of members (7 pages) |
22 November 2004 | Ad 30/07/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
22 November 2004 | Ad 30/07/04--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages) |
22 November 2004 | Resolutions
|
22 November 2004 | Resolutions
|
17 September 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
17 September 2004 | Accounting reference date shortened from 31/10/04 to 31/07/04 (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: robin hill church lane, wheldrake york north yorkshire YO19 6AW (1 page) |
17 May 2004 | Registered office changed on 17/05/04 from: robin hill church lane, wheldrake york north yorkshire YO19 6AW (1 page) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
31 January 2004 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New director appointed (1 page) |
21 October 2003 | New secretary appointed;new director appointed (2 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Registered office changed on 21/10/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
21 October 2003 | New director appointed (1 page) |
17 October 2003 | Company name changed check bank LIMITED\certificate issued on 17/10/03 (2 pages) |
17 October 2003 | Company name changed check bank LIMITED\certificate issued on 17/10/03 (2 pages) |
3 October 2003 | Incorporation (16 pages) |
3 October 2003 | Incorporation (16 pages) |