York
YO1 7DN
Director Name | Mr Mark Radford |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Secretary Name | Fiona Stephanie Radford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Registered Address | Club Chambers Museum Street York YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£58,598 |
Cash | £65 |
Current Liabilities | £59,021 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 March |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2019 | Application to strike the company off the register (3 pages) |
6 August 2019 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2019 | Confirmation statement made on 18 March 2019 with updates (4 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with updates (4 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
7 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
7 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
18 September 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 September 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 18 March 2017 with updates (6 pages) |
1 March 2017 | Secretary's details changed for Fiona Stephanie Radford on 1 March 2017 (1 page) |
1 March 2017 | Director's details changed for Mr Mark Radford on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Fiona Stephanie Radford on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Mark Radford on 1 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Fiona Stephanie Radford on 1 March 2017 (2 pages) |
1 March 2017 | Secretary's details changed for Fiona Stephanie Radford on 1 March 2017 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
1 September 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 1 September 2016 (1 page) |
1 September 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 1 September 2016 (1 page) |
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
20 March 2014 | Director's details changed for Fiona Stephanie Radford on 1 March 2014 (2 pages) |
20 March 2014 | Secretary's details changed for Fiona Stephanie Radford on 1 March 2014 (1 page) |
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England on 20 March 2014 (1 page) |
20 March 2014 | Director's details changed for Mark Radford on 1 March 2014 (2 pages) |
20 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Director's details changed for Fiona Stephanie Radford on 1 March 2014 (2 pages) |
20 March 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ England on 20 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Fiona Stephanie Radford on 1 March 2014 (1 page) |
20 March 2014 | Secretary's details changed for Fiona Stephanie Radford on 1 March 2014 (1 page) |
20 March 2014 | Director's details changed for Mark Radford on 1 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Fiona Stephanie Radford on 1 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Mark Radford on 1 March 2014 (2 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
19 April 2013 | Secretary's details changed for Fiona Stephanie Radford on 18 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Fiona Stephanie Radford on 18 March 2013 (2 pages) |
19 April 2013 | Statement of capital following an allotment of shares on 18 March 2013
|
19 April 2013 | Registered office address changed from Lazencroft Farmhouse, Manston Lane, Leeds West Yorkshire LS15 8AD on 19 April 2013 (1 page) |
19 April 2013 | Registered office address changed from Lazencroft Farmhouse, Manston Lane, Leeds West Yorkshire LS15 8AD on 19 April 2013 (1 page) |
19 April 2013 | Director's details changed for Fiona Stephanie Radford on 18 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Mark Radford on 18 March 2013 (2 pages) |
19 April 2013 | Director's details changed for Mark Radford on 18 March 2013 (2 pages) |
19 April 2013 | Secretary's details changed for Fiona Stephanie Radford on 18 March 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
19 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 October 2010 | Secretary's details changed for Fiona Stephanie Sullivan on 1 March 2010 (1 page) |
12 October 2010 | Director's details changed for Mark Radford on 1 March 2010 (2 pages) |
12 October 2010 | Director's details changed for Fiona Stephanie Sullivan on 1 March 2010 (2 pages) |
12 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (3 pages) |
12 October 2010 | Director's details changed for Mark Radford on 1 March 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Fiona Stephanie Sullivan on 1 March 2010 (1 page) |
12 October 2010 | Director's details changed for Fiona Stephanie Sullivan on 1 March 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Fiona Stephanie Sullivan on 1 March 2010 (1 page) |
12 October 2010 | Director's details changed for Mark Radford on 1 March 2010 (2 pages) |
12 October 2010 | Director's details changed for Fiona Stephanie Sullivan on 1 March 2010 (2 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 June 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 July 2009 | Return made up to 18/03/09; full list of members (4 pages) |
8 July 2009 | Return made up to 18/03/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 18/03/08; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
4 April 2007 | Return made up to 18/03/07; full list of members (2 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
13 April 2006 | Location of debenture register (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 60 woodland road, whitkirk leeds west yorks LS15 7DY (1 page) |
13 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
13 April 2006 | Location of debenture register (1 page) |
13 April 2006 | Return made up to 18/03/06; full list of members (2 pages) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Location of register of members (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 60 woodland road, whitkirk leeds west yorks LS15 7DY (1 page) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
29 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 18/03/05; full list of members (3 pages) |
18 March 2004 | Incorporation (12 pages) |
18 March 2004 | Incorporation (12 pages) |