Upper Poppleton
York
North Yorkshire
YO26 6LH
Secretary Name | Mr Roger James Skehan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(1 month after company formation) |
Appointment Duration | 10 years, 11 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Bankside Close Upper Poppleton York North Yorkshire YO26 6LH |
Director Name | Mrs Claire Elizabeth Skehan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2008(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Bankside Close Upper Poppleton York North Yorkshire YO26 6LH |
Director Name | Mr Marc Christian Stuart Gee |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 27 November 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Upper Dunsworth York YO26 9RH |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2004(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 93 Queen Street Sheffield South Yorkshire S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2010 |
---|---|
Net Worth | £105,370 |
Cash | £239 |
Current Liabilities | £113,224 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 May 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 May 2015 | Final Gazette dissolved following liquidation (1 page) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
12 February 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (17 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 21 December 2013 (17 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 21 December 2013 (17 pages) |
22 February 2013 | Liquidators statement of receipts and payments to 21 December 2012 (13 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (13 pages) |
22 February 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (13 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Resolutions
|
4 January 2012 | Resolutions
|
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
4 January 2012 | Statement of affairs with form 4.19 (5 pages) |
4 January 2012 | Statement of affairs with form 4.19 (5 pages) |
19 December 2011 | Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA United Kingdom on 19 December 2011 (2 pages) |
19 December 2011 | Registered office address changed from Moyola House 31 Hawthorne Grove York YO31 7YA United Kingdom on 19 December 2011 (2 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Registered office address changed from Moyola House 31Hawthorne Grove Heworth York North Yorkshire YO31 7RA on 23 May 2011 (1 page) |
23 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Registered office address changed from Moyola House 31Hawthorne Grove Heworth York North Yorkshire YO31 7RA on 23 May 2011 (1 page) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
7 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from c/o john minford associates 14 clifford street york north yorkshire YO1 9RD (1 page) |
16 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from c/o john minford associates 14 clifford street york north yorkshire YO1 9RD (1 page) |
16 June 2009 | Return made up to 17/05/09; full list of members (4 pages) |
5 December 2008 | Resolutions
|
5 December 2008 | Resolutions
|
4 December 2008 | Appointment terminated director marc gee (1 page) |
4 December 2008 | Director appointed claire elizabeth skehan (2 pages) |
4 December 2008 | Director appointed claire elizabeth skehan (2 pages) |
4 December 2008 | Appointment terminated director marc gee (1 page) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
4 August 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/07; full list of members (4 pages) |
19 May 2008 | Return made up to 17/05/07; full list of members (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
14 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
5 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
5 June 2006 | Return made up to 17/05/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 17/05/05; full list of members (7 pages) |
11 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
11 January 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
7 January 2005 | Company name changed cobco 637 LIMITED\certificate issued on 07/01/05 (2 pages) |
7 January 2005 | Company name changed cobco 637 LIMITED\certificate issued on 07/01/05 (2 pages) |
3 September 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2004 | Ad 16/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 September 2004 | Registered office changed on 03/09/04 from: ship canal house king street manchester M2 4WB (1 page) |
3 September 2004 | Registered office changed on 03/09/04 from: ship canal house king street manchester M2 4WB (1 page) |
3 September 2004 | Resolutions
|
3 September 2004 | Resolutions
|
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | Secretary resigned (1 page) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New secretary appointed;new director appointed (2 pages) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Director resigned (1 page) |
19 July 2004 | Secretary resigned (1 page) |
17 May 2004 | Incorporation (15 pages) |
17 May 2004 | Incorporation (15 pages) |