York
North Yorkshire
YO10 5HN
Secretary Name | Dr Simon Benedict Duckett |
---|---|
Status | Current |
Appointed | 29 September 2019(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Correspondence Address | 31 Badgerwood Walk York YO10 5HN |
Director Name | Peter Denis Hill |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | New Memdows 66 Ruffa Lane Pickering North Yorkshire YO18 7HT |
Director Name | Mr Geoffrey Scott |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eden Close Woodthorpe York YO24 2RD |
Secretary Name | Peter Denis Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | New Memdows 66 Ruffa Lane Pickering North Yorkshire YO18 7HT |
Director Name | Andrew William Finch |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2010) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Orchard House 33 Badgerwood Walk York North Yorkshire YO10 5HN |
Director Name | Janet Race |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 September 2010) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Orchard 33 Badgerwood Walk York North Yorkshire YO10 5HN |
Secretary Name | Mrs Anne Elizabeth Ackroyd |
---|---|
Status | Resigned |
Appointed | 04 October 2010(4 years, 9 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 27 September 2019) |
Role | Company Director |
Correspondence Address | 31 Badgerwood Walk York YO10 5HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01904 412171 |
---|---|
Telephone region | York |
Registered Address | 31 Badgerwood Walk York YO10 5HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Hull Road |
Built Up Area | York |
1 at £1 | Anne Elizabeth Ackroyd 33.33% Ordinary |
---|---|
1 at £1 | Haizhou Zhou & Liping Hu 33.33% Ordinary |
1 at £1 | Keith Moult & Jayne Alison Carter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
27 September 2023 | Confirmation statement made on 27 September 2023 with no updates (3 pages) |
---|---|
25 February 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
30 September 2022 | Confirmation statement made on 29 September 2022 with no updates (3 pages) |
31 July 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
1 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
1 November 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
11 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
11 October 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
29 September 2019 | Notification of Simon Benedict Duckett as a person with significant control on 29 September 2019 (2 pages) |
29 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
29 September 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
29 September 2019 | Appointment of Dr Simon Benedict Duckett as a secretary on 29 September 2019 (2 pages) |
27 September 2019 | Cessation of Anne Elizabeth Ackroyd as a person with significant control on 27 September 2019 (1 page) |
27 September 2019 | Termination of appointment of Anne Elizabeth Ackroyd as a secretary on 27 September 2019 (1 page) |
16 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
7 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
29 March 2018 | Notification of Keith Moult as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Withdrawal of a person with significant control statement on 29 March 2018 (2 pages) |
29 March 2018 | Notification of Anne Elizabeth Ackroyd as a person with significant control on 6 April 2016 (2 pages) |
29 March 2018 | Notification of Haizhoo Zhoo as a person with significant control on 6 April 2016 (2 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
9 October 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
21 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
21 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
27 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
4 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
26 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
26 October 2014 | Micro company accounts made up to 31 January 2014 (2 pages) |
24 January 2014 | Registered office address changed from C/O Keith Moult High Field Lodge (29) Badgerwood Walk York North Yorkshire YO10 5HN England on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from C/O Keith Moult High Field Lodge (29) Badgerwood Walk York North Yorkshire YO10 5HN England on 24 January 2014 (1 page) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
27 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 November 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
27 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
27 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (3 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
16 October 2012 | Accounts for a dormant company made up to 31 January 2012 (6 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
21 November 2011 | Accounts for a dormant company made up to 31 January 2011 (1 page) |
10 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
10 February 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Appointment of Mrs Anne Elizabeth Ackroyd as a secretary (1 page) |
5 October 2010 | Appointment of Mrs Anne Elizabeth Ackroyd as a secretary (1 page) |
26 September 2010 | Appointment of Mr Keith Moult as a director (2 pages) |
26 September 2010 | Appointment of Mr Keith Moult as a director (2 pages) |
21 September 2010 | Registered office address changed from Orchard House 33 Badgerwood Walk York North Yorkshire YO10 5HN on 21 September 2010 (1 page) |
21 September 2010 | Registered office address changed from Orchard House 33 Badgerwood Walk York North Yorkshire YO10 5HN on 21 September 2010 (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
7 September 2010 | Termination of appointment of Janet Race as a director (1 page) |
7 September 2010 | Termination of appointment of Janet Race as a director (1 page) |
7 September 2010 | Termination of appointment of Andrew Finch as a director (1 page) |
7 September 2010 | Termination of appointment of Andrew Finch as a director (1 page) |
7 September 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Janet Race on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Janet Race on 26 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Andrew William Finch on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for Andrew William Finch on 26 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
19 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
21 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
21 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
8 December 2008 | Total exemption small company accounts made up to 31 January 2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 56A bootham york north yorkshire YO30 7BZ (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from 56A bootham york north yorkshire YO30 7BZ (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | Director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | Secretary resigned;director resigned (1 page) |
21 February 2008 | New director appointed (2 pages) |
28 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 03/01/08; full list of members (3 pages) |
11 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
11 October 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
2 October 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
2 October 2007 | Ad 24/08/07--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 03/01/07; full list of members (7 pages) |
12 January 2006 | Secretary resigned (1 page) |
12 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Incorporation (19 pages) |
3 January 2006 | Incorporation (19 pages) |