Hessay
York
North Yorkshire
YO26 8JT
Director Name | Mr Matthew David Cormack |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Throstle Nest Drive Harrogate HG2 9PB |
Secretary Name | Mr Matthew David Cormack |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 February 2006(1 day after company formation) |
Appointment Duration | 5 years, 11 months (closed 17 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Throstle Nest Drive Harrogate HG2 9PB |
Director Name | Cobbetts (Director) Limited (Corporation) |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Registered Address | 4 Queen Street Leeds West Yorkshire LS1 2TW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£6,662 |
Cash | £1,873 |
Current Liabilities | £12,618 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 April |
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2011 | Application to strike the company off the register (3 pages) |
26 September 2011 | Application to strike the company off the register (3 pages) |
2 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
2 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
28 July 2011 | Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page) |
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
3 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders Statement of capital on 2011-03-03
|
9 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
9 August 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
27 August 2009 | Full accounts made up to 31 October 2008 (12 pages) |
17 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
17 March 2009 | Return made up to 01/02/09; full list of members (3 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
22 August 2008 | Full accounts made up to 31 October 2007 (12 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
13 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
20 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
20 July 2007 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
26 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
27 October 2006 | Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
27 October 2006 | Registered office changed on 27/10/06 from: trafalgar house 29 park place leeds west yorkshire LS1 2SP (1 page) |
5 September 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
5 September 2006 | Accounting reference date shortened from 28/02/07 to 31/10/06 (1 page) |
12 July 2006 | Particulars of mortgage/charge (5 pages) |
12 July 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Particulars of mortgage/charge (4 pages) |
12 July 2006 | Particulars of mortgage/charge (5 pages) |
3 March 2006 | Director resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Secretary resigned (1 page) |
3 March 2006 | Director resigned (1 page) |
24 February 2006 | Registered office changed on 24/02/06 from: ship canal house king street manchester M2 4WB (1 page) |
24 February 2006 | New secretary appointed;new director appointed (3 pages) |
24 February 2006 | Registered office changed on 24/02/06 from: ship canal house king street manchester M2 4WB (1 page) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New director appointed (3 pages) |
24 February 2006 | New secretary appointed;new director appointed (3 pages) |
24 February 2006 | Resolutions
|
24 February 2006 | Resolutions
|
16 February 2006 | Company name changed cobco 748 LIMITED\certificate issued on 16/02/06 (2 pages) |
16 February 2006 | Company name changed cobco 748 LIMITED\certificate issued on 16/02/06 (2 pages) |
1 February 2006 | Incorporation (15 pages) |
1 February 2006 | Incorporation (15 pages) |