Monks Cross Drive
York
YO32 9GW
Secretary Name | Mrs Christina Dyson Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 April 2006(1 year after company formation) |
Appointment Duration | 6 years, 11 months (closed 12 March 2013) |
Role | Company Director |
Correspondence Address | Arabesque House Monks Cross Drive York YO32 9GW |
Secretary Name | Michael John Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Newhaven Ling Lane Scarcroft Leeds North Yorkshire LS14 3HX |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Arabesque House Monks Cross Drive York YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
51 at £1 | Michael John Hammond 51.00% Ordinary |
---|---|
49 at £1 | Mrs Christina Dyson Hammond 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,966 |
Current Liabilities | £12,062 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2013 | Voluntary strike-off action has been suspended (1 page) |
17 January 2013 | Voluntary strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | Application to strike the company off the register (3 pages) |
13 November 2012 | Application to strike the company off the register (3 pages) |
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
13 April 2012 | Annual return made up to 5 April 2012 with a full list of shareholders Statement of capital on 2012-04-13
|
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Christina Dyson Hammond on 1 April 2011 (1 page) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Director's details changed for Michael John Hammond on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Christina Dyson Hammond on 1 April 2011 (1 page) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (3 pages) |
7 April 2011 | Secretary's details changed for Mrs Christina Dyson Hammond on 1 April 2011 (1 page) |
7 April 2011 | Director's details changed for Michael John Hammond on 1 April 2011 (2 pages) |
7 April 2011 | Director's details changed for Michael John Hammond on 1 April 2011 (2 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
2 March 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Michael John Hammond on 5 April 2010 (2 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
27 April 2010 | Director's details changed for Michael John Hammond on 5 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Michael John Hammond on 5 April 2010 (2 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
7 April 2009 | Director's Change of Particulars / michael hammond / 06/04/2009 / Street was: plumpton road, now: village end plompton road (1 page) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 05/04/09; full list of members (3 pages) |
7 April 2009 | Director's change of particulars / michael hammond / 06/04/2009 (1 page) |
7 April 2009 | Secretary's change of particulars / christina hammond / 06/04/2009 (1 page) |
7 April 2009 | Secretary's Change of Particulars / christina hammond / 06/04/2009 / Street was: plumpton road, now: village end plompton road (1 page) |
6 May 2008 | Capitals not rolled up (2 pages) |
6 May 2008 | Capitals not rolled up (2 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (3 pages) |
2 May 2008 | Director's change of particulars / michael hammond / 06/09/2007 (1 page) |
2 May 2008 | Secretary's Change of Particulars / christina hammond / 06/09/2007 / HouseName/Number was: , now: village end; Street was: newhaven ling lane, now: plumpton road; Area was: scarcroft, now: follifoot; Post Town was: leeds, now: harrogate; Region was: west yorkshire, now: north yorkshire; Post Code was: LS14 3HX, now: HG3 1DT; Country was: , now: eng (1 page) |
2 May 2008 | Director's Change of Particulars / michael hammond / 06/09/2007 / HouseName/Number was: , now: village end; Street was: newhaven ling lane, now: plumpton road; Area was: scarcroft, now: follifoot; Post Town was: leeds, now: harrogate; Post Code was: LS14 3HX, now: HG3 1DT; Country was: , now: england (1 page) |
2 May 2008 | Secretary's change of particulars / christina hammond / 06/09/2007 (1 page) |
24 May 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
24 May 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
24 May 2007 | Accounting reference date extended from 30/04/08 to 31/08/08 (1 page) |
24 May 2007 | Accounts made up to 30 April 2007 (1 page) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
1 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
12 January 2007 | Accounts made up to 30 April 2006 (1 page) |
12 January 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 May 2006 | Return made up to 05/04/06; full list of members (7 pages) |
12 May 2006 | Return made up to 05/04/06; full list of members
|
24 April 2006 | New secretary appointed (1 page) |
24 April 2006 | New secretary appointed (1 page) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
18 April 2005 | New secretary appointed;new director appointed (2 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Incorporation (9 pages) |
5 April 2005 | Secretary resigned (1 page) |
5 April 2005 | Incorporation (9 pages) |
5 April 2005 | Director resigned (1 page) |
5 April 2005 | Director resigned (1 page) |