Sutton On The Forest
York
North Yorkshire
YO61 1DR
Director Name | Mr Stuart Patrick Beales |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 February 2009(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 07 January 2012) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Spring Road Market Weighton York North Yorkshire YO43 3JE |
Director Name | Lawrence Charles Alexander Ellis |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 11 May 2011) |
Role | Company Director |
Correspondence Address | 2 Woodbourne Square Douglas Isle Of Man IM1 4DB |
Director Name | Douglas Graham |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2011) |
Role | Company Director |
Correspondence Address | 4 Blackwell Scar Darlington County Durham DL3 8DL |
Director Name | Mr Giles Francis John Penn |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 45 North Lane Wheldrake York YO19 6BB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Glencairn & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2006(1 year after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 2009) |
Correspondence Address | 2 Woodbourne Square Douglas Isle Of Man IM1 4DB |
Registered Address | 1 Bridgewater Place Water Lane Leeds LS11 5QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
200k at 1 | Glencairn & Co 83.22% Ordinary |
---|---|
20.2k at 1 | Colorado Holdings LTD 8.39% Ordinary |
20.2k at 1 | Richard James Kilner 8.39% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,751,426 |
Current Liabilities | £683,378 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 January 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 January 2012 | Final Gazette dissolved following liquidation (1 page) |
21 November 2011 | Resolutions
|
21 November 2011 | Resolutions
|
26 October 2011 | Termination of appointment of Giles Francis John Penn as a director on 24 October 2011 (2 pages) |
26 October 2011 | Termination of appointment of Giles Penn as a director (2 pages) |
26 October 2011 | Termination of appointment of Douglas Graham as a director on 24 October 2011 (2 pages) |
26 October 2011 | Termination of appointment of Douglas Graham as a director (2 pages) |
7 October 2011 | Notice of move from Administration to Dissolution on 28 September 2011 (15 pages) |
7 October 2011 | Notice of move from Administration to Dissolution (15 pages) |
10 June 2011 | Termination of appointment of Lawrence Ellis as a director (2 pages) |
10 June 2011 | Termination of appointment of Lawrence Ellis as a director (2 pages) |
6 May 2011 | Administrator's progress report to 8 April 2011 (21 pages) |
6 May 2011 | Administrator's progress report to 8 April 2011 (21 pages) |
6 May 2011 | Administrator's progress report to 8 April 2011 (21 pages) |
9 November 2010 | Administrator's progress report to 8 October 2010 (22 pages) |
9 November 2010 | Administrator's progress report to 8 October 2010 (22 pages) |
9 November 2010 | Administrator's progress report to 8 October 2010 (22 pages) |
4 October 2010 | Notice of extension of period of Administration (1 page) |
4 October 2010 | Notice of extension of period of Administration (1 page) |
7 May 2010 | Administrator's progress report to 8 April 2010 (22 pages) |
7 May 2010 | Administrator's progress report to 8 April 2010 (22 pages) |
7 May 2010 | Administrator's progress report to 8 April 2010 (22 pages) |
16 April 2010 | Notice of extension of period of Administration (1 page) |
16 April 2010 | Notice of extension of period of Administration (1 page) |
13 November 2009 | Administrator's progress report to 8 October 2009 (22 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (22 pages) |
13 November 2009 | Administrator's progress report to 8 October 2009 (22 pages) |
31 July 2009 | Statement of administrator's proposal (53 pages) |
31 July 2009 | Statement of administrator's proposal (53 pages) |
15 June 2009 | Statement of affairs with form 2.14B (8 pages) |
15 June 2009 | Statement of affairs with form 2.14B (8 pages) |
23 April 2009 | Appointment of an administrator (1 page) |
23 April 2009 | Appointment of an administrator (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from allerton house, thurston road north allerton north yorkshire DL6 2NA (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from allerton house, thurston road north allerton north yorkshire DL6 2NA (1 page) |
8 April 2009 | Appointment Terminated Secretary glencairn & co (1 page) |
8 April 2009 | Appointment terminated secretary glencairn & co (1 page) |
11 March 2009 | Director appointed stuart patrick beales (2 pages) |
11 March 2009 | Director appointed stuart patrick beales (2 pages) |
4 March 2009 | Director appointed giles francis john penn (2 pages) |
4 March 2009 | Director appointed douglas graham (2 pages) |
4 March 2009 | Director appointed giles francis john penn (2 pages) |
4 March 2009 | Director appointed douglas graham (2 pages) |
17 February 2009 | Auditor's resignation (1 page) |
17 February 2009 | Auditor's resignation (1 page) |
22 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
4 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 December 2007 | Return made up to 06/12/07; full list of members (7 pages) |
30 December 2007 | Return made up to 06/12/07; full list of members (7 pages) |
14 December 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
14 December 2007 | Accounts made up to 31 December 2006 (1 page) |
17 October 2007 | Ad 03/09/07-26/09/07 £ si 240323@1=240323 £ ic 200003/440326 (2 pages) |
17 October 2007 | Particulars of contract relating to shares (2 pages) |
17 October 2007 | Ad 03/09/07-26/09/07 £ si 240323@1=240323 £ ic 200003/440326 (2 pages) |
17 October 2007 | Particulars of contract relating to shares (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Statement of affairs (54 pages) |
10 September 2007 | Ad 03/09/07--------- £ si 200000@1=200000 £ ic 3/200003 (2 pages) |
10 September 2007 | Ad 03/09/07--------- £ si 200000@1=200000 £ ic 3/200003 (2 pages) |
10 September 2007 | Resolutions
|
10 September 2007 | Statement of affairs (54 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
8 September 2007 | Particulars of mortgage/charge (5 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (5 pages) |
8 September 2007 | Particulars of mortgage/charge (4 pages) |
31 August 2007 | New director appointed (2 pages) |
31 August 2007 | New director appointed (2 pages) |
8 August 2007 | Ad 26/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
8 August 2007 | Ad 26/06/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
22 July 2007 | New director appointed (1 page) |
22 July 2007 | Return made up to 06/12/06; full list of members (6 pages) |
22 July 2007 | New director appointed (1 page) |
22 July 2007 | Return made up to 06/12/06; full list of members
|
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
10 July 2007 | New secretary appointed (1 page) |
10 July 2007 | New secretary appointed (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
22 December 2005 | Secretary resigned (1 page) |
22 December 2005 | Director resigned (1 page) |
6 December 2005 | Incorporation (9 pages) |
6 December 2005 | Incorporation (9 pages) |