Terrington
York
YO60 6PT
Director Name | Mr Philip David Young |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 26 July 2016) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ |
Secretary Name | Philip David Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(3 weeks after company formation) |
Appointment Duration | 12 years, 4 months (closed 26 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2004(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 | 09 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.22interiors.co.uk |
---|---|
Telephone | 01904 620090 |
Telephone region | York |
Registered Address | Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Harthill with Woodall |
Ward | Wales |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
23 January 2015 | Registered office address changed from 22 Goodramgate York North Yorkshire YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 22 Goodramgate York North Yorkshire YO1 7LG to Church View Cottage Walseker Lane, Woodall Harthill Sheffield S26 7YJ on 23 January 2015 (1 page) |
23 January 2015 | Director's details changed for Ruth Corker on 11 December 2014 (2 pages) |
23 January 2015 | Secretary's details changed for Philip David Young on 11 December 2014 (1 page) |
23 January 2015 | Secretary's details changed for Philip David Young on 11 December 2014 (1 page) |
23 January 2015 | Director's details changed for Philip David Young on 11 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Ruth Corker on 11 December 2014 (2 pages) |
23 January 2015 | Director's details changed for Philip David Young on 11 December 2014 (2 pages) |
21 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 September 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
19 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
23 September 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (2 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (2 pages) |
2 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
2 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
2 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (2 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (2 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
3 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 09/02/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
12 April 2007 | Return made up to 09/02/07; full list of members
|
12 April 2007 | Return made up to 09/02/07; full list of members
|
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 December 2005 (2 pages) |
18 April 2006 | Return made up to 09/02/06; full list of members
|
18 April 2006 | Return made up to 09/02/06; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (2 pages) |
12 March 2005 | Return made up to 09/02/05; full list of members
|
12 March 2005 | Return made up to 09/02/05; full list of members
|
26 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
26 November 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
17 April 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 22 goodramgate york YO1 7LG (1 page) |
17 April 2004 | Ad 01/03/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 22 goodramgate york YO1 7LG (1 page) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | New director appointed (2 pages) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
12 February 2004 | Secretary resigned (1 page) |
12 February 2004 | Director resigned (1 page) |
9 February 2004 | Incorporation (9 pages) |
9 February 2004 | Incorporation (9 pages) |