Beverley Road, Norton
Malton
North Yorkshire
YO17 9PJ
Director Name | Sharon Marsh |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newtead Grange Beverley Road, Norton Malton North Yorkshire YO17 9PJ |
Secretary Name | Colin Alan Marsh |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newtead Grange Beverley Road, Norton Malton North Yorkshire YO17 9PJ |
Director Name | Mr Alistair Mark Mackereth Duncan |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The White House Welburn York YO6 7DX |
Secretary Name | Amanda Jane Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Carlton Grove Shipley West Yorkshire BD18 3AS |
Registered Address | C/O Geoffrey Martin & Co 3rd Floor One Park Row Leeds LS1 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2009 |
---|---|
Net Worth | £177,061 |
Cash | £706 |
Current Liabilities | £9,844 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 3 May 2017 (overdue) |
---|
13 January 2017 | Liquidators' statement of receipts and payments to 9 November 2016 (23 pages) |
---|---|
13 January 2016 | Liquidators statement of receipts and payments to 9 November 2015 (20 pages) |
13 January 2016 | Liquidators' statement of receipts and payments to 9 November 2015 (20 pages) |
13 January 2015 | Liquidators' statement of receipts and payments to 9 November 2014 (23 pages) |
13 January 2015 | Liquidators statement of receipts and payments to 9 November 2014 (23 pages) |
13 January 2015 | Liquidators statement of receipts and payments to 9 November 2014 (23 pages) |
18 July 2014 | Registered office address changed from St Andrew House 119-121 the Headrow Leeds LS1 5JW to 4 Carlton Court Brown Lane West Leeds LS12 6LT on 18 July 2014 (2 pages) |
10 January 2014 | Liquidators' statement of receipts and payments to 9 November 2013 (19 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 9 November 2013 (19 pages) |
10 January 2014 | Liquidators statement of receipts and payments to 9 November 2013 (19 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 9 November 2012 (17 pages) |
23 January 2013 | Liquidators statement of receipts and payments to 9 November 2012 (17 pages) |
23 January 2013 | Liquidators' statement of receipts and payments to 9 November 2012 (17 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 9 November 2011 (14 pages) |
28 November 2011 | Liquidators statement of receipts and payments to 9 November 2011 (14 pages) |
28 November 2011 | Liquidators' statement of receipts and payments to 9 November 2011 (14 pages) |
18 November 2010 | Resolutions
|
18 November 2010 | Statement of affairs with form 4.19 (6 pages) |
18 November 2010 | Appointment of a voluntary liquidator (1 page) |
2 November 2010 | Registered office address changed from Newstead Grange, Beverley Road Norton Malton North Yorkshire YO17 9PJ on 2 November 2010 (2 pages) |
2 November 2010 | Registered office address changed from Newstead Grange, Beverley Road Norton Malton North Yorkshire YO17 9PJ on 2 November 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
19 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders Statement of capital on 2010-05-19
|
12 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
21 April 2008 | Return made up to 19/04/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: about thyme hollicarrs close escrick york north yorkshire YO19 6EF (1 page) |
5 October 2007 | Return made up to 19/04/07; full list of members (3 pages) |
5 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2006 | Particulars of mortgage/charge (3 pages) |
9 June 2006 | Return made up to 19/04/06; full list of members (7 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: bathurst house 86 micklegate york north yorkshire YO1 6LQ (1 page) |
30 August 2005 | New secretary appointed;new director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
15 August 2005 | Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page) |
8 August 2005 | Registered office changed on 08/08/05 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page) |
8 August 2005 | Ad 12/07/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
3 August 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Director resigned (1 page) |
26 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Company name changed limco 122 LIMITED\certificate issued on 12/07/05 (2 pages) |
19 April 2005 | Incorporation (13 pages) |