York
YO31 0LZ
Secretary Name | David Newton & Co. Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 October 2004(10 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months (closed 10 June 2014) |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Secretary Name | Helen Manners Vaughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(3 weeks, 1 day after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 04 October 2004) |
Role | Secretary |
Correspondence Address | 74 Braemar Drive Garforth Leeds West Yorkshire LS25 2NH |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton And Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Website | www.salestraining.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0359191 |
Telephone region | Freephone |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Frank William Atkinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£224 |
Cash | £1,001 |
Current Liabilities | £9,251 |
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2014 | Application to strike the company off the register (3 pages) |
13 February 2014 | Application to strike the company off the register (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
20 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders Statement of capital on 2012-11-20
|
8 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
6 December 2011 | Secretary's details changed for David Newton & Co. Limited on 1 October 2009 (2 pages) |
6 December 2011 | Secretary's details changed for David Newton & Co. Limited on 1 October 2009 (2 pages) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Secretary's details changed for David Newton & Co. Limited on 1 October 2009 (2 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
19 November 2010 | Director's details changed for Frank William Atkinson on 1 October 2009 (2 pages) |
19 November 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 19 November 2010 (1 page) |
19 November 2010 | Director's details changed for Frank William Atkinson on 1 October 2009 (2 pages) |
19 November 2010 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
19 November 2010 | Director's details changed for Frank William Atkinson on 1 October 2009 (2 pages) |
19 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
19 November 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG United Kingdom on 19 November 2010 (1 page) |
19 November 2010 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
19 November 2010 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
19 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
9 December 2009 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
9 December 2009 | Director's details changed for Frank William Atkinson on 1 October 2009 (2 pages) |
9 December 2009 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
9 December 2009 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 9 December 2009 (1 page) |
9 December 2009 | Director's details changed for Frank William Atkinson on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
9 December 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Director's details changed for Frank William Atkinson on 1 October 2009 (2 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
14 November 2008 | Secretary's change of particulars / david newton and co LIMITED / 04/10/2008 (1 page) |
14 November 2008 | Director's change of particulars / frank atkinson / 11/11/2008 (1 page) |
14 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
14 November 2008 | Director's change of particulars / frank atkinson / 11/11/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
14 November 2008 | Secretary's change of particulars / david newton and co LIMITED / 04/10/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
14 November 2008 | Return made up to 12/11/08; full list of members (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 April 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 12/11/07; full list of members (2 pages) |
23 November 2007 | Secretary's particulars changed (1 page) |
23 November 2007 | Secretary's particulars changed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
21 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Return made up to 12/11/06; full list of members (2 pages) |
21 November 2006 | Registered office changed on 21/11/06 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
21 November 2006 | Registered office changed on 21/11/06 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 94 york road haxby york north yorkshire YO32 3EG (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 94 york road haxby york north yorkshire YO32 3EG (1 page) |
14 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
14 March 2006 | Total exemption small company accounts made up to 30 November 2005 (7 pages) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Secretary's particulars changed (1 page) |
15 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
15 November 2005 | Return made up to 12/11/05; full list of members (2 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
9 March 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
19 November 2004 | Return made up to 12/11/04; full list of members
|
19 November 2004 | Return made up to 12/11/04; full list of members
|
12 October 2004 | Secretary resigned (1 page) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | New secretary appointed (2 pages) |
12 October 2004 | Secretary resigned (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
13 May 2004 | Registered office changed on 13/05/04 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | New secretary appointed (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
18 December 2003 | New secretary appointed (2 pages) |
9 December 2003 | Registered office changed on 09/12/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
9 December 2003 | Registered office changed on 09/12/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
8 December 2003 | Secretary resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Director resigned (1 page) |
8 December 2003 | Secretary resigned (1 page) |
20 November 2003 | Incorporation (12 pages) |
20 November 2003 | Incorporation (12 pages) |