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 April 2004(2 weeks after company formation) |
Appointment Duration | 12 years, 3 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 April 2004(2 weeks after company formation) |
Appointment Duration | 12 years, 3 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 | 17 March 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 | 17 March 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 |
Year | 2012 |
---|---|
Net Worth | £9,556 |
Cash | £44 |
Current Liabilities | £112,401 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 September 2005 | Delivered on: 29 September 2005 Satisfied on: 10 April 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 22 goodramgate york,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
---|---|
8 September 2004 | Delivered on: 9 September 2004 Satisfied on: 10 April 2015 Persons entitled: Hsbc 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. Fully Satisfied |
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) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
10 April 2015 | Satisfaction of charge 1 in full (4 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Satisfaction of charge 2 in full (4 pages) |
10 April 2015 | Satisfaction of charge 1 in full (4 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 | 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 | 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 | Secretary's details changed for Philip David Young on 11 December 2014 (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 | Director's details changed for Philip David Young on 11 December 2014 (2 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
21 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 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
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 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) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (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) |
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 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (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) |
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 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 December 2009 (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) |
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 (5 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
23 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 22 goodramgate york north yorkshire YO1 7LG (1 page) |
23 February 2009 | Location of register of members (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Return made up to 09/02/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 22 goodramgate york north yorkshire YO1 7LG (1 page) |
23 February 2009 | Location of debenture register (1 page) |
23 February 2009 | Location of register of members (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
14 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
14 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 April 2007 | Return made up to 17/03/07; full list of members (2 pages) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 April 2007 | Director's particulars changed (1 page) |
2 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
10 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 April 2006 | Return made up to 17/03/06; full list of members (2 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2005 | Particulars of mortgage/charge (3 pages) |
12 April 2005 | Return made up to 17/03/05; full list of members
|
12 April 2005 | Return made up to 17/03/05; full list of members
|
14 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
14 September 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
9 September 2004 | Particulars of mortgage/charge (3 pages) |
17 April 2004 | Registered office changed on 17/04/04 from: 22 goodramgate york YO1 7LG (1 page) |
17 April 2004 | New director appointed (2 pages) |
17 April 2004 | New secretary appointed;new director appointed (2 pages) |
17 April 2004 | Ad 01/04/04--------- £ 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 | Ad 01/04/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 April 2004 | New director appointed (2 pages) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
17 March 2004 | Incorporation (9 pages) |
17 March 2004 | Incorporation (9 pages) |