Clifton Moor
York
YO30 4XG
Director Name | Debbie Carol Archer |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Customer Service Manager |
Correspondence Address | 1a Delaware Drive St Leonards On Sea East Sussex TN37 7TJ |
Director Name | Mr Andrew James Wilson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chard Orchard Kennford Exeter Devon EX6 7TJ |
Secretary Name | Keith William Archer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1a Delaware Drive St Leonards On Sea East Sussex TN37 7TJ |
Secretary Name | Mr Zbigniew Grzegorz Janakowski |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2006(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Turbine, Shireoaks Triangle Business Park Coac Shireoaks Worksop Nottinghamshire S81 8AP |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2011 |
---|---|
Net Worth | £1,322 |
Cash | £1,081 |
Current Liabilities | £2,152 |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 October |
22 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
30 July 2018 | Removal of liquidator by court order (13 pages) |
13 July 2018 | Appointment of a voluntary liquidator (3 pages) |
9 March 2018 | Liquidators' statement of receipts and payments to 7 January 2018 (22 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (17 pages) |
28 March 2017 | Liquidators' statement of receipts and payments to 7 January 2017 (17 pages) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 March 2017 | Appointment of a voluntary liquidator (1 page) |
17 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (7 pages) |
17 March 2017 | Court order insolvency:court order re. Removal/replacement of liquidator (7 pages) |
17 March 2017 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 March 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (15 pages) |
21 March 2016 | Liquidators' statement of receipts and payments to 7 January 2016 (15 pages) |
21 March 2016 | Liquidators statement of receipts and payments to 7 January 2016 (15 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 7 January 2015 (15 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (15 pages) |
27 March 2015 | Liquidators' statement of receipts and payments to 7 January 2015 (15 pages) |
27 March 2015 | Liquidators statement of receipts and payments to 7 January 2015 (15 pages) |
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
15 January 2014 | Resolutions
|
15 January 2014 | Appointment of a voluntary liquidator (1 page) |
15 January 2014 | Statement of affairs with form 4.19 (6 pages) |
15 January 2014 | Statement of affairs with form 4.19 (6 pages) |
15 January 2014 | Resolutions
|
2 January 2014 | Registered office address changed from F5 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP England on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from F5 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP England on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from F5 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP England on 2 January 2014 (2 pages) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 30 October 2012 (1 page) |
30 August 2013 | Previous accounting period shortened from 30 November 2012 to 30 October 2012 (1 page) |
27 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-03-27
|
27 March 2013 | Annual return made up to 8 December 2012 with a full list of shareholders Statement of capital on 2013-03-27
|
31 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
30 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
23 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP on 17 January 2011 (1 page) |
17 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (3 pages) |
17 January 2011 | Registered office address changed from Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP on 17 January 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 August 2010 | Registered office address changed from F6 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP United Kingdom on 18 August 2010 (1 page) |
18 August 2010 | Registered office address changed from F6 Mexborough Business Centre College Road Mexborough South Yorkshire S64 9JP United Kingdom on 18 August 2010 (1 page) |
6 July 2010 | Registered office address changed from the Turbine, Shireoaks Triangle Business Park Coach Close Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from the Turbine, Shireoaks Triangle Business Park Coach Close Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom on 6 July 2010 (1 page) |
6 July 2010 | Registered office address changed from the Turbine, Shireoaks Triangle Business Park Coach Close Shireoaks Worksop Nottinghamshire S81 8AP United Kingdom on 6 July 2010 (1 page) |
1 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Termination of appointment of Zbigniew Janakowski as a secretary (1 page) |
1 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Termination of appointment of Zbigniew Janakowski as a secretary (1 page) |
1 February 2010 | Annual return made up to 8 December 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 October 2009 | Director's details changed for Nicholas Anton Janakowski on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Zbigniew Grzegorz Janakowski on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed for Nicholas Anton Janakowski on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Nicholas Anton Janakowski on 1 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Zbigniew Grzegorz Janakowski on 1 October 2009 (1 page) |
15 October 2009 | Secretary's details changed for Zbigniew Grzegorz Janakowski on 1 October 2009 (1 page) |
3 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
3 February 2009 | Return made up to 08/12/08; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 46 high pavement nottingham nottinghamshire NG1 1HW (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 46 high pavement nottingham nottinghamshire NG1 1HW (1 page) |
2 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 08/12/07; full list of members (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
28 September 2007 | Return made up to 08/12/06; full list of members (2 pages) |
28 September 2007 | Return made up to 08/12/06; full list of members (2 pages) |
27 February 2007 | Secretary's particulars changed (1 page) |
27 February 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Director resigned (1 page) |
26 February 2007 | Director resigned (1 page) |
6 October 2006 | Return made up to 08/12/05; full list of members (2 pages) |
6 October 2006 | Return made up to 08/12/05; full list of members (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
5 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
15 May 2006 | New secretary appointed (2 pages) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
19 August 2005 | Director resigned (1 page) |
19 August 2005 | Secretary resigned (1 page) |
8 December 2004 | Incorporation (16 pages) |
8 December 2004 | Incorporation (16 pages) |