Newton Road, Tollerton
York
North Yorkshire
YO61 1QX
Director Name | Margaret Ellen Wray |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(same day as company formation) |
Role | Prosed Director & Secretary |
Country of Residence | England |
Correspondence Address | Abiah Newton Road Tollerton York North Yorkshire YO61 1QX |
Secretary Name | Margaret Ellen Wray |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(same day as company formation) |
Role | Prosed Director & Secretary |
Country of Residence | England |
Correspondence Address | Abiah Newton Road Tollerton York North Yorkshire YO61 1QX |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2013 |
---|---|
Net Worth | £281,634 |
Cash | £25,087 |
Current Liabilities | £257,974 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 May 2016 | Final Gazette dissolved following liquidation (1 page) |
1 February 2016 | Return of final meeting in a members' voluntary winding up (16 pages) |
28 May 2015 | Liquidators' statement of receipts and payments to 16 April 2015 (12 pages) |
28 May 2015 | Liquidators statement of receipts and payments to 16 April 2015 (12 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
28 April 2014 | Registered office address changed from Abiah Newton Road Tollerton York North Yorkshire YO61 1QX on 28 April 2014 (2 pages) |
25 April 2014 | Resolutions
|
25 April 2014 | Appointment of a voluntary liquidator (1 page) |
25 April 2014 | Declaration of solvency (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders Statement of capital on 2013-03-21
|
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Director's details changed for Margaret Ellen Wray on 1 October 2009 (2 pages) |
26 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Margaret Ellen Wray on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Gerald Wray on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Mr Gerald Wray on 1 October 2009 (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 May 2008 | Return made up to 21/03/08; full list of members (4 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 May 2007 | Return made up to 21/03/07; full list of members (3 pages) |
20 July 2006 | Ad 01/06/06--------- £ si 249900@1=249900 £ ic 1/249901 (2 pages) |
14 June 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Registered office changed on 28/03/06 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 March 2006 | Secretary resigned (1 page) |
28 March 2006 | New secretary appointed;new director appointed (3 pages) |
28 March 2006 | New director appointed (2 pages) |
21 March 2006 | Incorporation (16 pages) |