Moor Lane Stamford Bridge
York
North Yorkshire
YO41 1HU
Director Name | Mr Richard Timothy John Dykes |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | The Chicory Barn Moor Lane Stamford Bridge York North Yorkshire YO41 1HU |
Secretary Name | Mrs Tracy Ann Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Role | Customer Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Chicory Barn Moor Lane Stamford Bridge York North Yorkshire YO41 1HU |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Date of Birth | May 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 January 2005(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Website | the-pdp.co.uk |
---|---|
Telephone | 01759 373656 |
Telephone region | Pocklington |
Registered Address | C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Richard Timothy John Dykes 50.00% Ordinary |
---|---|
100 at £1 | Tracy Ann Dykes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,798 |
Cash | £8,990 |
Current Liabilities | £61,284 |
Latest Accounts | 31 May 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
21 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2019 | Application to strike the company off the register (3 pages) |
31 January 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
2 May 2018 | Change of details for Mr Richard Timothy John Dykes as a person with significant control on 6 April 2016 (2 pages) |
28 March 2018 | Notification of Richard Timothy John Dykes as a person with significant control on 6 April 2016 (2 pages) |
27 February 2018 | Registered office address changed from 15 Burton Fields Close Stamford Bridge East Riding of Yorkshire YO41 1LQ England to C/O Change Accountants 2 Forest Farm Business Park Fulford York YO19 4RH on 27 February 2018 (1 page) |
6 February 2018 | Registered office address changed from The Chicory Barn Moor Lane Stamford Bridge York East Yorkshire YO41 1HU to 15 Burton Fields Close Stamford Bridge East Yorkshire YO41 1LQ on 6 February 2018 (1 page) |
6 February 2018 | Registered office address changed from 15 Burton Fields Close Stamford Bridge East Yorkshire YO41 1LQ England to 15 Burton Fields Close Stamford Bridge East Riding of Yorkshire YO41 1LQ on 6 February 2018 (1 page) |
5 February 2018 | Cessation of Richard Timothy John Dykes as a person with significant control on 31 January 2017 (1 page) |
25 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
30 October 2017 | Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
30 October 2017 | Previous accounting period extended from 31 January 2017 to 31 May 2017 (1 page) |
30 October 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
30 October 2017 | Micro company accounts made up to 31 May 2017 (7 pages) |
5 March 2017 | Termination of appointment of Richard Timothy John Dykes as a director on 28 February 2017 (1 page) |
5 March 2017 | Termination of appointment of Tracy Ann Dykes as a secretary on 1 April 2016 (1 page) |
5 March 2017 | Termination of appointment of Richard Timothy John Dykes as a director on 28 February 2017 (1 page) |
5 March 2017 | Termination of appointment of Tracy Ann Dykes as a secretary on 1 April 2016 (1 page) |
10 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 25 January 2017 with updates (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
26 March 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
21 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
21 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
3 April 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 January 2012 (8 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
10 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
18 February 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Director's details changed for Mr Richard Timothy John Dykes on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Tracy Ann Dykes on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Tracy Ann Dykes on 25 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Richard Timothy John Dykes on 25 January 2010 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
25 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
25 January 2007 | Return made up to 25/01/07; full list of members (3 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
13 February 2006 | Return made up to 25/01/06; full list of members
|
13 February 2006 | Return made up to 25/01/06; full list of members
|
20 May 2005 | Registered office changed on 20/05/05 from: 16 back lane barmby moor york east yorkshire YO42 4ES (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: 16 back lane barmby moor york east yorkshire YO42 4ES (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
12 May 2005 | Registered office changed on 12/05/05 from: 29 new street pocklington york east yorkshire YO42 2QA (1 page) |
18 February 2005 | Ad 26/01/05--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
18 February 2005 | Ad 26/01/05--------- £ si 200@1=200 £ ic 1/201 (2 pages) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Secretary resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Director resigned (1 page) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | Registered office changed on 03/02/05 from: wold accountancy services 29 new street pocklington yorks YO42 2QA (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: wold accountancy services 29 new street pocklington yorks YO42 2QA (1 page) |
3 February 2005 | New director appointed (2 pages) |
3 February 2005 | New secretary appointed;new director appointed (2 pages) |
3 February 2005 | New director appointed (2 pages) |
25 January 2005 | Incorporation (12 pages) |
25 January 2005 | Incorporation (12 pages) |