Acomb
York
YO26 5EW
Director Name | John Michael Wheldon |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 27 Winchester Avenue York YO26 4RU |
Secretary Name | Mr Christopher Tanner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 84 Jute Road Acomb York YO26 5EW |
Registered Address | Cowick Grange Goole Road West Cowick East Riding Of Yorkshire DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
1 at 1 | Christopher Tanner 50.00% Ordinary |
---|---|
1 at 1 | John Michael Wheldon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £154,713 |
Cash | £120 |
Current Liabilities | £178,835 |
Latest Accounts | 31 October 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 March 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
18 March 2011 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 February 2011 | Appointment of a voluntary liquidator (2 pages) |
24 February 2011 | Court order insolvency:replacement of liquidator :- k t potts replaces f p devine 02/08/2010 (4 pages) |
24 February 2011 | Appointment of a voluntary liquidator (2 pages) |
24 February 2011 | Court order INSOLVENCY:Replacement of Liquidator :- k t Potts replaces f p Devine 02/08/2010 (4 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 9 September 2010 (6 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 9 September 2010 (6 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 9 September 2010 (6 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 9 March 2010 (6 pages) |
11 June 2010 | Liquidators statement of receipts and payments to 9 March 2010 (6 pages) |
11 June 2010 | Liquidators' statement of receipts and payments to 9 March 2010 (6 pages) |
27 March 2009 | Statement of affairs with form 4.19 (8 pages) |
27 March 2009 | Resolutions
|
27 March 2009 | Statement of affairs with form 4.19 (8 pages) |
27 March 2009 | Appointment of a voluntary liquidator (1 page) |
27 March 2009 | Appointment of a voluntary liquidator (1 page) |
27 March 2009 | Resolutions
|
5 March 2009 | Registered office changed on 05/03/2009 from the coal yard, station road cattal york YO26 8EB (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from the coal yard, station road cattal york YO26 8EB (1 page) |
3 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 20/10/08; full list of members (4 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 75 gale lane york YO24 3AD (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: 75 gale lane york YO24 3AD (1 page) |
8 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
8 November 2007 | Return made up to 20/10/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
8 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
8 December 2006 | Return made up to 20/10/06; full list of members (2 pages) |
10 October 2006 | Registered office changed on 10/10/06 from: 84 jute road acomb york YO26 5EW (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 84 jute road acomb york YO26 5EW (1 page) |
3 June 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 October 2005 (2 pages) |
20 January 2006 | Return made up to 20/10/05; full list of members (2 pages) |
20 January 2006 | Return made up to 20/10/05; full list of members (2 pages) |
20 October 2004 | Incorporation (12 pages) |
20 October 2004 | Incorporation (12 pages) |