Sutton Under White Stonecliffe
Thirsk
North Yorkshire
YO7 2PS
Director Name | Mr William Calvert |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Place Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PS |
Secretary Name | Mr James William Calvert |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow Lodge Sutton Under White Stonecliffe Thirsk North Yorkshire YO7 2PS |
Director Name | Mr William Mark Calvert |
---|---|
Date of Birth | October 1983 (Born 40 years ago) |
Nationality | English |
Status | Closed |
Appointed | 24 January 2012(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 01 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sutton Place Sutton Under Whitestonecliffe Thirsk North Yorkshire YO7 2PS |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2005(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | £82,226 |
Cash | £10 |
Current Liabilities | £152,000 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 December 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
1 December 2017 | Return of final meeting in a members' voluntary winding up (15 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (16 pages) |
16 August 2017 | Liquidators' statement of receipts and payments to 29 June 2017 (16 pages) |
13 July 2016 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 13 July 2016 (2 pages) |
13 July 2016 | Registered office address changed from Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 13 July 2016 (2 pages) |
11 July 2016 | Declaration of solvency (3 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Appointment of a voluntary liquidator (1 page) |
11 July 2016 | Declaration of solvency (3 pages) |
11 July 2016 | Resolutions
|
11 July 2016 | Appointment of a voluntary liquidator (1 page) |
9 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
9 June 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-06-09
|
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
5 September 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
22 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (7 pages) |
23 April 2012 | Appointment of William Mark Calvert as a director (2 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Appointment of William Mark Calvert as a director (2 pages) |
23 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (7 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
11 April 2012 | Registered office address changed from C/O Calverts Carpets Wholesale Station Road Nawton York YO62 7RG on 11 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from C/O Calverts Carpets Wholesale Station Road Nawton York YO62 7RG on 11 April 2012 (2 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 24 January 2012
|
26 January 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
26 January 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
24 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (14 pages) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (12 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (12 pages) |
4 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (12 pages) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
5 March 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
21 April 2009 | Return made up to 08/04/09; full list of members (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 July 2008 | Return made up to 08/04/08; full list of members (7 pages) |
4 July 2008 | Return made up to 08/04/08; full list of members (7 pages) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
18 April 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
20 June 2007 | Return made up to 08/04/07; full list of members (7 pages) |
20 June 2007 | Return made up to 08/04/07; full list of members (7 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
24 April 2006 | Return made up to 08/04/06; full list of members (7 pages) |
17 March 2006 | Resolutions
|
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
17 March 2006 | Resolutions
|
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
12 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
12 May 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New secretary appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | Director resigned (1 page) |
3 May 2005 | Secretary resigned (1 page) |
8 April 2005 | Incorporation (15 pages) |
8 April 2005 | Incorporation (15 pages) |