Nether Poppleton
York
North Yorkshire
YO26 6NT
Secretary Name | David Newton And Co Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York YO30 4WG |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at 1 | Patrick David Earnshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,458 |
Cash | £1,536 |
Current Liabilities | £27,437 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 July 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 July 2012 | Final Gazette dissolved following liquidation (1 page) |
18 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 April 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
18 April 2012 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Statement of affairs with form 4.19 (7 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 11 July 2011 (2 pages) |
11 July 2011 | Appointment of a voluntary liquidator (1 page) |
11 July 2011 | Statement of affairs with form 4.19 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2010 | Director's details changed for Patrick David Earnshaw on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
30 March 2010 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
30 March 2010 | Director's details changed for Patrick David Earnshaw on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Director's details changed for Patrick David Earnshaw on 1 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders Statement of capital on 2010-03-30
|
30 March 2010 | Secretary's details changed for David Newton and Co Limited on 1 October 2009 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
19 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
19 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
18 May 2009 | Secretary's Change of Particulars / david newton and co LIMITED / 24/03/2005 / (1 page) |
18 May 2009 | Director's change of particulars / patrick earnshaw / 24/03/2005 (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
18 May 2009 | Registered office changed on 18/05/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
18 May 2009 | Director's Change of Particulars / patrick earnshaw / 24/03/2005 / (1 page) |
18 May 2009 | Secretary's change of particulars / david newton and co LIMITED / 24/03/2005 (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 October 2008 | Capitals not rolled up (2 pages) |
24 October 2008 | Capitals not rolled up (2 pages) |
5 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
5 June 2008 | Return made up to 24/03/08; full list of members (3 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
5 June 2008 | Secretary's Change of Particulars / david newton and co LIMITED / 24/03/2006 / HouseName/Number was: , now: lawrence house; Street was: lawrence house, now: james nicolson link; Area was: james nicolson link clifton moor, now: clifton moor; Country was: , now: united kingdom (1 page) |
5 June 2008 | Registered office changed on 05/06/2008 from lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
5 June 2008 | Director's Change of Particulars / patrick earnshaw / 24/03/2005 / HouseName/Number was: , now: 9; Street was: 9 midway avenue, now: midway avenue; Region was: , now: north yorkshire; Country was: , now: united kingdom (1 page) |
5 June 2008 | Secretary's change of particulars / david newton and co LIMITED / 24/03/2006 (1 page) |
5 June 2008 | Director's change of particulars / patrick earnshaw / 24/03/2005 (1 page) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2008 | Return made up to 24/03/07; full list of members (2 pages) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
8 February 2008 | Secretary's particulars changed (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
8 February 2008 | Director's particulars changed (1 page) |
8 February 2008 | Return made up to 24/03/07; full list of members (2 pages) |
8 February 2008 | Secretary's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
13 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Return made up to 24/03/06; full list of members (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New director appointed (2 pages) |
22 April 2005 | Director resigned (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
22 April 2005 | Registered office changed on 22/04/05 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
22 April 2005 | Secretary resigned (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New director appointed (2 pages) |
24 March 2005 | Incorporation (12 pages) |
24 March 2005 | Incorporation (12 pages) |