Crayke
North Yorkshire
YO61 4TT
Director Name | Richard Melvin Williams |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | General Manager |
Correspondence Address | Mill Green Farm Crayke North Yorkshire YO61 4TT |
Secretary Name | Richard Melvin Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Mill Green Farm Crayke North Yorkshire YO61 4TT |
Registered Address | C/O Chamberlain & Co Aireside House 24-26 Aire Street Leeds West Yorkshire LS1 4HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 March 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 March 2012 | Final Gazette dissolved following liquidation (1 page) |
30 March 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
30 December 2011 | Liquidators statement of receipts and payments to 19 December 2011 (5 pages) |
30 December 2011 | Liquidators' statement of receipts and payments to 19 December 2011 (5 pages) |
30 December 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 September 2011 | Liquidators statement of receipts and payments to 10 August 2011 (5 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (5 pages) |
6 September 2011 | Liquidators' statement of receipts and payments to 10 August 2011 (5 pages) |
23 February 2011 | Liquidators statement of receipts and payments to 10 February 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
23 February 2011 | Liquidators' statement of receipts and payments to 10 February 2011 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
6 September 2010 | Liquidators statement of receipts and payments to 10 August 2010 (5 pages) |
6 September 2010 | Liquidators' statement of receipts and payments to 10 August 2010 (5 pages) |
2 March 2010 | Liquidators statement of receipts and payments to 10 February 2010 (6 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (6 pages) |
2 March 2010 | Liquidators' statement of receipts and payments to 10 February 2010 (6 pages) |
10 February 2010 | Termination of appointment of Elizabeth Williams as a director (2 pages) |
10 February 2010 | Termination of appointment of Elizabeth Williams as a director (2 pages) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
16 February 2009 | Appointment of a voluntary liquidator (1 page) |
11 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
11 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages) |
9 January 2009 | Appointment terminate, director and secretary richard williams logged form (1 page) |
9 January 2009 | Appointment Terminate, Director And Secretary Richard Williams Logged Form (1 page) |
16 September 2008 | Administrator's progress report to 10 August 2008 (8 pages) |
16 September 2008 | Administrator's progress report to 10 August 2008 (8 pages) |
2 May 2008 | Result of meeting of creditors (15 pages) |
2 May 2008 | Result of meeting of creditors (15 pages) |
21 April 2008 | Statement of affairs with form 2.14B (7 pages) |
21 April 2008 | Statement of affairs with form 2.14B (7 pages) |
12 April 2008 | Statement of administrator's proposal (13 pages) |
12 April 2008 | Statement of administrator's proposal (13 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: mill green farm crayke north yorkshire YO61 4TT (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: mill green farm crayke north yorkshire YO61 4TT (1 page) |
17 February 2008 | Appointment of an administrator (1 page) |
17 February 2008 | Appointment of an administrator (1 page) |
11 September 2007 | Particulars of mortgage/charge (9 pages) |
11 September 2007 | Particulars of mortgage/charge (9 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
9 May 2007 | Return made up to 24/03/07; full list of members (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 April 2006 | Return made up to 24/03/06; full list of members
|
4 April 2006 | Return made up to 24/03/06; full list of members (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
14 October 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
9 September 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
9 September 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Director's particulars changed (1 page) |
15 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
15 June 2004 | Secretary's particulars changed;director's particulars changed (2 pages) |
24 March 2004 | Incorporation (18 pages) |
24 March 2004 | Incorporation (18 pages) |