Huntington
York
North Yorkshire
YO32 9GZ
Director Name | Helmsley Acceptances Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 21 June 2022) |
Correspondence Address | Colenso House, Omega 1 Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Tiercel Leisure Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 01 April 2019(13 years after company formation) |
Appointment Duration | 3 years, 2 months (closed 21 June 2022) |
Correspondence Address | Devonshire House Devonshire Street London W1W 5DR |
Director Name | Mr Colin Andrew Lindsay |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 The Courtyard Bishopthorpe York North Yorkshire YO23 2RD |
Secretary Name | Mr Martin Frank Baird Frost |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thorpe Street York North Yorkshire YO23 1NJ |
Director Name | John Lincoln Eeles |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2009(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Colenso House, Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Director Name | Ms Sharron Fletcher |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2014(7 years, 10 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Colenso House, Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
Registered Address | Colenso House, Omega 1 Monks Cross Drive Huntington York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher Mark Lloyd Dunn-jones 25.00% Ordinary |
---|---|
1 at £1 | Martin Frank Baird Frost 25.00% Ordinary |
1 at £1 | Simon Charles Webb 25.00% Ordinary |
1 at £1 | Tiercel Leisure LTD 25.00% Ordinary |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
5 April 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
14 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
15 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
22 December 2014 | Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page) |
22 December 2014 | Appointment of Mr Richard James Michael Peak as a director on 1 October 2014 (2 pages) |
22 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
22 December 2014 | Termination of appointment of Sharron Fletcher as a director on 1 October 2014 (1 page) |
22 December 2014 | Appointment of Mr Richard James Michael Peak as a director on 1 October 2014 (2 pages) |
7 July 2014 | Appointment of Ms Sharron Fletcher as a director (2 pages) |
22 April 2014 | Appointment of Helmsley Acceptances Limited as a director (2 pages) |
17 April 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Termination of appointment of John Eeles as a director (1 page) |
18 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (3 pages) |
17 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Director's details changed for John Lincoln Eeles on 24 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
4 May 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
21 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
21 May 2010 | Registered office address changed from Stamford House Piccadilly York North Yorkshire YO1 9PP on 21 May 2010 (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 August 2009 | Director appointed john lincoln eeles (3 pages) |
18 August 2009 | Appointment terminated director colin lindsay (1 page) |
18 August 2009 | Appointment terminated secretary martin frost (1 page) |
8 April 2009 | Return made up to 24/03/09; full list of members (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from stmford house piccadilly york north yorkshire YO1 9PP (1 page) |
2 July 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
10 December 2007 | Ad 27/11/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
10 December 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
2 April 2007 | Return made up to 24/03/07; full list of members (2 pages) |
24 March 2006 | Incorporation (14 pages) |