South Cave
North Humberside
HU15 2HR
Director Name | Mr Andrew Jon Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 August 2010) |
Role | Developer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Acorn Way Pool In Wharfedale Leeds West Yorkshire LS21 1TY |
Secretary Name | Mr Chris Duckworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 October 2003(1 week, 2 days after company formation) |
Appointment Duration | 6 years, 9 months (closed 11 August 2010) |
Role | Developer |
Country of Residence | England |
Correspondence Address | 19 The Meadows South Cave North Humberside HU15 2HR |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 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 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bwc Business Solutions Limited 8 Park Place Leeds LS1 2RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £111,033 |
Cash | £26,968 |
Current Liabilities | £204,946 |
Latest Accounts | 31 October 2006 (17 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
11 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2010 | Final Gazette dissolved following liquidation (1 page) |
11 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
11 May 2010 | Liquidators' statement of receipts and payments to 30 April 2010 (5 pages) |
11 May 2010 | Liquidators statement of receipts and payments to 30 April 2010 (5 pages) |
11 May 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 April 2010 | Notice of appointment of receiver or manager (2 pages) |
6 April 2010 | Notice of appointment of receiver or manager (2 pages) |
6 February 2010 | Liquidators' statement of receipts and payments to 1 February 2010 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
6 February 2010 | Liquidators statement of receipts and payments to 1 February 2010 (5 pages) |
29 June 2009 | Notice of appointment of receiver or manager (2 pages) |
29 June 2009 | Notice of appointment of receiver or manager (2 pages) |
29 June 2009 | Notice of appointment of receiver or manager (2 pages) |
29 June 2009 | Notice of appointment of receiver or manager (2 pages) |
29 June 2009 | Notice of appointment of receiver or manager (2 pages) |
29 June 2009 | Notice of appointment of receiver or manager (2 pages) |
6 February 2009 | Statement of affairs with form 4.19 (10 pages) |
6 February 2009 | Appointment of a voluntary liquidator (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
6 February 2009 | Resolutions
|
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 February 2009 | Appointment of a voluntary liquidator (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 February 2009 | Statement of affairs with form 4.19 (10 pages) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 February 2009 | Resolutions
|
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
6 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
3 February 2009 | Notice of appointment of receiver or manager (2 pages) |
3 February 2009 | Notice of appointment of receiver or manager (2 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from unit 12 the office campus paragon business park red hall courtwakefield w yorkshire WF1 2UY (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from unit 12 the office campus paragon business park red hall courtwakefield w yorkshire WF1 2UY (1 page) |
29 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
29 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page) |
29 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (1 page) |
29 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page) |
29 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 16 (1 page) |
29 October 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 10 (1 page) |
15 January 2008 | Company name changed new row developments LTD\certificate issued on 15/01/08 (2 pages) |
15 January 2008 | Company name changed new row developments LTD\certificate issued on 15/01/08 (2 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
11 December 2007 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Particulars of mortgage/charge (5 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
30 November 2007 | Particulars of mortgage/charge (3 pages) |
14 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
14 November 2007 | Return made up to 15/10/07; no change of members (7 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
5 October 2007 | Particulars of mortgage/charge (7 pages) |
5 October 2007 | Particulars of mortgage/charge (7 pages) |
5 October 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
20 September 2007 | Registered office changed on 20/09/07 from: 19 the medows south cave east yorkshire HU15 2HR (1 page) |
20 September 2007 | Registered office changed on 20/09/07 from: 19 the medows south cave east yorkshire HU15 2HR (1 page) |
20 September 2007 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
27 October 2006 | Return made up to 15/10/06; full list of members (8 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2006 | Particulars of mortgage/charge (3 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
7 August 2006 | Total exemption full accounts made up to 31 October 2005 (12 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2005 | Particulars of mortgage/charge (3 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
11 November 2005 | Return made up to 15/10/05; full list of members (8 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
22 October 2005 | Particulars of mortgage/charge (4 pages) |
26 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
26 July 2005 | Total exemption full accounts made up to 31 October 2004 (10 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
15 November 2004 | Return made up to 15/10/04; full list of members (7 pages) |
4 March 2004 | Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 March 2004 | Ad 28/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 November 2003 | New director appointed (2 pages) |
6 November 2003 | New director appointed (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
30 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | Secretary resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Director resigned (1 page) |
20 October 2003 | Secretary resigned (1 page) |
15 October 2003 | Incorporation (9 pages) |