Northlands Close
Escrick
West Yorkshire
YO19 6JD
Director Name | Mark Woolford |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2004(2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 April 2006) |
Role | Consultant |
Correspondence Address | 48 Punton Walk Snaith Goole North Humberside DN14 9TH |
Director Name | Helen Woolford |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 Severn Drive Garforth Leeds LS25 2BB |
Secretary Name | Helen Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 48 Punton Walk Snaith Goole North Humberside DN14 9TH |
Director Name | Catherine Mitcher |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 04 September 2006) |
Role | Paralegal |
Correspondence Address | Cedar Tree House 2 Northlands Close Escrick York North Yorkshire YO19 6JD |
Secretary Name | Mark Woolford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 26 January 2017) |
Role | Secretary |
Correspondence Address | 44 Severn Drive Garforth Leeds LS25 2BB |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.robshawstpc.com |
---|
Registered Address | Holly Farm House Skiff Lane Holme-On-Spalding-Moor York YO43 4AZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Holme upon Spalding Moor |
Ward | Howdenshire |
100 at £1 | Mark Woolford 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 September 2004 | Delivered on: 15 September 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
26 June 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2018 | Compulsory strike-off action has been suspended (1 page) |
23 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
29 November 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 16 February 2017 with updates (4 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
21 September 2017 | Registered office address changed from 44 Severn Drive Garforth Leeds LS25 2BB to Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 21 September 2017 (1 page) |
21 September 2017 | Registered office address changed from 44 Severn Drive Garforth Leeds LS25 2BB to Holly Farm House Skiff Lane Holme-on-Spalding-Moor York YO43 4AZ on 21 September 2017 (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
1 July 2017 | Compulsory strike-off action has been suspended (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2017 | Termination of appointment of Helen Woolford as a director on 26 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Helen Woolford as a director on 26 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Mark Woolford as a secretary on 26 January 2017 (1 page) |
8 February 2017 | Termination of appointment of Mark Woolford as a secretary on 26 January 2017 (1 page) |
5 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
5 December 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 16 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 16 February 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
14 March 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (3 pages) |
13 March 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (3 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
30 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 March 2011 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
25 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (3 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Director's details changed for Helen Woolford on 16 February 2010 (2 pages) |
7 July 2010 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 July 2010 | Secretary's details changed for Mark Woolford on 16 February 2010 (1 page) |
7 July 2010 | Director's details changed for Helen Woolford on 16 February 2010 (2 pages) |
7 July 2010 | Annual return made up to 16 February 2010 with a full list of shareholders (4 pages) |
7 July 2010 | Accounts for a dormant company made up to 28 February 2008 (2 pages) |
7 July 2010 | Secretary's details changed for Mark Woolford on 16 February 2010 (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2009 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
9 October 2009 | Accounts for a dormant company made up to 28 February 2007 (2 pages) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2009 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
26 February 2009 | Accounts for a dormant company made up to 28 February 2006 (2 pages) |
26 February 2009 | Return made up to 16/02/09; full list of members (3 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from 66 pennythorne drive yeadon leeds LS19 7DS (1 page) |
1 September 2008 | Return made up to 16/02/08; full list of members (3 pages) |
1 September 2008 | Return made up to 16/02/08; full list of members (3 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from 66 pennythorne drive yeadon leeds LS19 7DS (1 page) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: 48 punton walk snaith goole east yorkshire DN14 9TH (1 page) |
20 August 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 August 2007 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
20 August 2007 | Return made up to 16/02/07; full list of members (2 pages) |
20 August 2007 | Director's particulars changed (1 page) |
20 August 2007 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: 48 punton walk snaith goole east yorkshire DN14 9TH (1 page) |
13 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2007 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2006 | Return made up to 16/02/06; full list of members (2 pages) |
3 November 2006 | Return made up to 16/02/06; full list of members (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 1200 century way, thorpe park leeds LS15 8ZA (1 page) |
6 October 2006 | Registered office changed on 06/10/06 from: 1200 century way, thorpe park leeds LS15 8ZA (1 page) |
14 September 2006 | New secretary appointed (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | Director resigned (1 page) |
14 September 2006 | Secretary resigned (1 page) |
14 September 2006 | New secretary appointed (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2006 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2006 | Compulsory strike-off action has been discontinued (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | New secretary appointed;new director appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | New secretary appointed;new director appointed (1 page) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 November 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
25 October 2005 | Return made up to 16/02/05; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: century business centre mavers way manvers rotherham S63 5DA (1 page) |
25 October 2005 | Return made up to 16/02/05; full list of members (2 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: century business centre mavers way manvers rotherham S63 5DA (1 page) |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2004 | Particulars of mortgage/charge (9 pages) |
15 September 2004 | Particulars of mortgage/charge (9 pages) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: suite 18 , folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Registered office changed on 24/02/04 from: suite 18 , folkestone ent ctr shearway bus pk shearway road, folkestone kent CT19 4RH (1 page) |
24 February 2004 | Director resigned (1 page) |
16 February 2004 | Incorporation (12 pages) |
16 February 2004 | Incorporation (12 pages) |