Unit 1 Middlethorpe Business Park Sim Balk Lane
York
YO23 2BD
Director Name | Ms Dolores Charlesworth |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Director Name | Mr Timothy Mark Joseph Mullen |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 11 Bank Street Wetherby West Yorkshire LS22 6NQ |
Secretary Name | Ms Dolores Charlesworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Ings Court Esk Drive Nether Poppleton York YO26 6RP |
Director Name | Mr Keith Percival |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 10 June 2021) |
Role | Music/Computers |
Country of Residence | England |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Secretary Name | Mr Keith Percival |
---|---|
Status | Resigned |
Appointed | 31 May 2013(9 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 10 June 2021) |
Role | Company Director |
Correspondence Address | C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(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 | 08 March 2004(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Bishopthorpe |
Ward | Bishopthorpe |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
24 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
5 May 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
31 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
30 June 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 June 2021 | Termination of appointment of Keith Percival as a secretary on 10 June 2021 (1 page) |
10 June 2021 | Termination of appointment of Keith Percival as a director on 10 June 2021 (1 page) |
26 May 2021 | Registered office address changed from Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York England to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Sim Balk Lane York YO23 2BD on 26 May 2021 (1 page) |
25 May 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
1 April 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
1 April 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
26 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
5 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
22 March 2017 | Confirmation statement made on 8 March 2017 with updates (4 pages) |
22 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
1 April 2016 | Registered office address changed from C/O Smiths Property Management 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE England to Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York on 1 April 2016 (1 page) |
1 April 2016 | Registered office address changed from C/O Smiths Property Management 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE England to Smiths Property Management Unit 14 Middlethorpe Business Park Simbalk Lane York on 1 April 2016 (1 page) |
31 March 2016 | Registered office address changed from Flat 5 Ings Court Esk Drive Nether Poppleton York YO26 6RP to C/O Smiths Property Management 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 31 March 2016 (1 page) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
31 March 2016 | Registered office address changed from Flat 5 Ings Court Esk Drive Nether Poppleton York YO26 6RP to C/O Smiths Property Management 14 Middlethorpe Business Park Simbalk Lane York YO23 2UE on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 8 March 2016 no member list (3 pages) |
31 March 2016 | Annual return made up to 8 March 2016 no member list (3 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 March 2015 | Annual return made up to 8 March 2015 no member list (3 pages) |
17 March 2015 | Annual return made up to 8 March 2015 no member list (3 pages) |
17 March 2015 | Annual return made up to 8 March 2015 no member list (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Annual return made up to 8 March 2014 no member list (3 pages) |
20 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
20 March 2014 | Annual return made up to 8 March 2014 no member list (3 pages) |
20 March 2014 | Annual return made up to 8 March 2014 no member list (3 pages) |
28 June 2013 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
28 June 2013 | Appointment of Mr Keith Percival as a secretary (1 page) |
28 June 2013 | Termination of appointment of Dolores Charlesworth as a secretary (1 page) |
28 June 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ on 28 June 2013 (1 page) |
28 June 2013 | Appointment of Mr Keith Percival as a secretary (1 page) |
16 April 2013 | Annual return made up to 8 March 2013 no member list (3 pages) |
16 April 2013 | Annual return made up to 8 March 2013 no member list (3 pages) |
16 April 2013 | Annual return made up to 8 March 2013 no member list (3 pages) |
15 April 2013 | Appointment of Mr Keith Percival as a director (2 pages) |
15 April 2013 | Appointment of Mr Keith Percival as a director (2 pages) |
15 April 2013 | Appointment of Mr Keith Percival as a director (2 pages) |
15 April 2013 | Appointment of Mr Keith Percival as a director (2 pages) |
12 April 2013 | Termination of appointment of Dolores Charlesworth as a director (1 page) |
12 April 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
12 April 2013 | Termination of appointment of Timothy Mullen as a director (1 page) |
12 April 2013 | Termination of appointment of Dolores Charlesworth as a director (1 page) |
12 April 2013 | Appointment of Mr John Christopher Melody as a director (2 pages) |
12 April 2013 | Appointment of Mr John Christopher Melody as a director (2 pages) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
19 October 2012 | Accounts for a dormant company made up to 30 June 2012 (1 page) |
9 March 2012 | Annual return made up to 8 March 2012 no member list (2 pages) |
9 March 2012 | Director's details changed for Mr Timothy Mark Joseph Mullen on 10 March 2011 (2 pages) |
9 March 2012 | Annual return made up to 8 March 2012 no member list (2 pages) |
9 March 2012 | Director's details changed for Mr Timothy Mark Joseph Mullen on 10 March 2011 (2 pages) |
9 March 2012 | Annual return made up to 8 March 2012 no member list (2 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
26 January 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
17 May 2011 | Director's details changed for Mr Timothy Mark Joseph Mullen on 17 May 2011 (2 pages) |
8 March 2011 | Annual return made up to 8 March 2011 no member list (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 no member list (3 pages) |
8 March 2011 | Annual return made up to 8 March 2011 no member list (3 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
1 April 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page) |
1 April 2010 | Director's details changed for Ms Dolores Charlesworth on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Dolores Charlesworth on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Ms Dolores Charlesworth on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
1 April 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
1 April 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page) |
1 April 2010 | Annual return made up to 8 March 2010 no member list (3 pages) |
1 April 2010 | Secretary's details changed for Ms Dolores Charlesworth on 1 April 2010 (1 page) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
10 December 2009 | Total exemption full accounts made up to 30 June 2009 (6 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption full accounts made up to 30 June 2008 (6 pages) |
20 April 2009 | Annual return made up to 08/03/09 (2 pages) |
20 April 2009 | Annual return made up to 08/03/09 (2 pages) |
10 March 2008 | Annual return made up to 08/03/08 (2 pages) |
10 March 2008 | Annual return made up to 08/03/08 (2 pages) |
26 November 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
26 November 2007 | Total exemption full accounts made up to 30 June 2007 (5 pages) |
8 March 2007 | Annual return made up to 08/03/07 (2 pages) |
8 March 2007 | Annual return made up to 08/03/07 (2 pages) |
23 November 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
23 November 2006 | Total exemption full accounts made up to 30 June 2006 (5 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Annual return made up to 08/03/06 (2 pages) |
12 April 2006 | Annual return made up to 08/03/06 (2 pages) |
12 April 2006 | Director resigned (1 page) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 August 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
18 August 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
25 June 2005 | Annual return made up to 08/03/05 (4 pages) |
25 June 2005 | Annual return made up to 08/03/05 (4 pages) |
27 May 2005 | Registered office changed on 27/05/05 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: 11 bank street wetherby west yorkshire LS22 6NQ (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2004 | Director resigned (1 page) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
30 March 2004 | New secretary appointed;new director appointed (2 pages) |
30 March 2004 | New director appointed (2 pages) |
30 March 2004 | Secretary resigned (1 page) |
8 March 2004 | Incorporation (16 pages) |
8 March 2004 | Incorporation (16 pages) |