Sutton On The Forest
York
YO61 1EN
Director Name | Paul Godfrey Ellis |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Lake View Sutton On The Forest York North Yorkshire YO61 1EN |
Secretary Name | Mr Jeffrey Charles Ellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lake View Sutton On The Forest York YO61 1EN |
Director Name | Marie Theresa Stothart |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2004(same day as company formation) |
Role | Landlady |
Correspondence Address | Blackwell Ox Sutton On Forest York North Yorkshire YO61 1DT |
Registered Address | The Offices Of Silke & Co Limited 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Town |
Built Up Area | Doncaster |
Year | 2013 |
---|---|
Net Worth | -£577,720 |
Cash | £944 |
Current Liabilities | £846,578 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 February 2017 | Final Gazette dissolved following liquidation (1 page) |
1 November 2016 | Liquidators' statement of receipts and payments to 31 August 2016 (16 pages) |
1 November 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 November 2016 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
1 November 2016 | Liquidators' statement of receipts and payments to 31 August 2016 (16 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 31 August 2015 (17 pages) |
9 November 2015 | Liquidators' statement of receipts and payments to 31 August 2015 (17 pages) |
9 November 2015 | Liquidators statement of receipts and payments to 31 August 2015 (17 pages) |
10 September 2014 | Statement of affairs with form 4.19 (12 pages) |
10 September 2014 | Statement of affairs with form 4.19 (12 pages) |
10 September 2014 | Resolutions
|
10 September 2014 | Notice of completion of voluntary arrangement (10 pages) |
10 September 2014 | Appointment of a voluntary liquidator (1 page) |
10 September 2014 | Appointment of a voluntary liquidator (1 page) |
9 September 2014 | Registered office address changed from Unit 2B, Kettlestring Lane Clifton Moorgate York North Yorkshire YO30 4XF to The Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from Unit 2B, Kettlestring Lane Clifton Moorgate York North Yorkshire YO30 4XF to The Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 9 September 2014 (2 pages) |
9 September 2014 | Registered office address changed from Unit 2B, Kettlestring Lane Clifton Moorgate York North Yorkshire YO30 4XF to The Offices of Silke & Co Limited 1St Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 9 September 2014 (2 pages) |
22 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (14 pages) |
22 July 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2014 (14 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2013 (12 pages) |
17 July 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 22 May 2013 (12 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
27 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
27 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders Statement of capital on 2012-06-27
|
29 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
29 May 2012 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
6 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
28 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
18 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
29 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
3 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
31 July 2007 | Resolutions
|
31 July 2007 | Resolutions
|
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 20/05/07; full list of members (3 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 July 2006 | Return made up to 20/05/06; full list of members (3 pages) |
4 July 2006 | Return made up to 20/05/06; full list of members (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
9 August 2005 | Particulars of mortgage/charge (3 pages) |
18 July 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
18 July 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
20 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
20 June 2005 | Return made up to 20/05/05; full list of members (7 pages) |
20 May 2004 | Incorporation (17 pages) |
20 May 2004 | Incorporation (17 pages) |