Meltonby
Pocklington
Yorkshire
YO42 1PN
Director Name | Mrs Davena Thomas |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 April 2015) |
Role | Book Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 23 Clayfield Road Pocklington York North Yorkshire YO42 2RG |
Director Name | Mrs Maureen Veronica Woodliffe |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2008(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 07 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treveen House Meltonby Pocklington York North Yorkshire YO42 1PN |
Director Name | Mr Trevor Woodliffe |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treveen House Meltonby Pocklington Yorkshire YO42 1PN |
Registered Address | Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
10 at £1 | Mr Maureen Woodliffe 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£47,067 |
Cash | £13,687 |
Current Liabilities | £375,916 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 April 2015 | Final Gazette dissolved following liquidation (1 page) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
7 January 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
19 November 2013 | Statement of affairs with form 4.19 (8 pages) |
19 November 2013 | Statement of affairs with form 4.19 (8 pages) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
19 November 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2013 | Appointment of a voluntary liquidator (1 page) |
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
30 October 2013 | Registered office address changed from Treveen House, Meltonby Pocklington Yorkshire YO42 1PN on 30 October 2013 (2 pages) |
30 October 2013 | Registered office address changed from Treveen House, Meltonby Pocklington Yorkshire YO42 1PN on 30 October 2013 (2 pages) |
21 August 2013 | Registration of charge 053844500003, created on 19 August 2013 (18 pages) |
21 August 2013 | Registration of charge 053844500003, created on 19 August 2013 (18 pages) |
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
13 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-13
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
6 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
6 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mrs Davena Thomas on 7 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Maureen Veronica Woodliffe on 7 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mrs Maureen Veronica Woodliffe on 7 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Maureen Veronica Woodliffe on 7 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Mrs Davena Thomas on 7 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Mrs Davena Thomas on 7 March 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
14 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
14 May 2009 | Return made up to 07/03/09; full list of members (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
28 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
28 January 2009 | Accounts made up to 31 March 2008 (2 pages) |
13 January 2009 | Director's change of particulars / davina thomas / 13/01/2009 (1 page) |
13 January 2009 | Director's change of particulars / davina thomas / 13/01/2009 (1 page) |
25 November 2008 | Return made up to 07/03/07; full list of members (3 pages) |
25 November 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 November 2008 | Director appointed mrs maureen veronica woodliffe (1 page) |
25 November 2008 | Director appointed mrs davina thomas (1 page) |
25 November 2008 | Director appointed mrs davina thomas (1 page) |
25 November 2008 | Return made up to 07/03/08; full list of members (3 pages) |
25 November 2008 | Appointment terminated director trevor woodliffe (1 page) |
25 November 2008 | Director appointed mrs maureen veronica woodliffe (1 page) |
25 November 2008 | Appointment terminated director trevor woodliffe (1 page) |
25 November 2008 | Return made up to 07/03/07; full list of members (3 pages) |
28 February 2008 | Accounts made up to 31 March 2007 (1 page) |
28 February 2008 | Accounts made up to 31 March 2007 (1 page) |
16 April 2007 | Accounts made up to 31 March 2006 (1 page) |
16 April 2007 | Accounts made up to 31 March 2006 (1 page) |
7 June 2006 | Return made up to 07/03/06; full list of members (6 pages) |
7 June 2006 | Return made up to 07/03/06; full list of members (6 pages) |
7 March 2005 | Incorporation (13 pages) |
7 March 2005 | Incorporation (13 pages) |