Riccall
York
YO19 6NZ
Director Name | Mark Charity |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(same day as company formation) |
Role | Director & Secretary |
Correspondence Address | 2 Blue Bell Court Great North Road Ranskill Retford Nottinghamshire DN22 8GB |
Secretary Name | Mark Charity |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Blue Bell Court Great North Road Ranskill Retford Nottinghamshire DN22 8GB |
Registered Address | 93 Queen Street Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£60,358 |
Cash | £16,251 |
Current Liabilities | £342,483 |
Latest Accounts | 30 November 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
4 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 June 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 May 2009 | Liquidators statement of receipts and payments to 28 April 2009 (5 pages) |
27 November 2008 | Liquidators statement of receipts and payments to 28 October 2008 (5 pages) |
8 November 2007 | Appointment of a voluntary liquidator (1 page) |
8 November 2007 | Resolutions
|
8 November 2007 | Statement of affairs (9 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 586 bradford road bradford road batley west yorkshire WF17 8LP (1 page) |
31 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
17 April 2007 | Particulars of mortgage/charge (4 pages) |
22 January 2007 | Return made up to 26/09/06; full list of members (7 pages) |
28 December 2006 | Accounting reference date extended from 30/09/06 to 30/11/06 (1 page) |
4 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: dobsons aizlewood's mill nursery street sheffield S3 8GG (1 page) |
3 October 2005 | Registered office changed on 03/10/05 from: 586 bradford road batley west yorkshire WF17 8LR (1 page) |
3 October 2005 | Director resigned (1 page) |
3 October 2005 | Secretary resigned (1 page) |
27 September 2005 | New director appointed (1 page) |