Millfield Lane
Nether Poppleton
York
YO26 6GA
Secretary Name | Jane Muffitt |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 1 month (closed 10 August 2021) |
Role | Business Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Inglis Chartered Accountants 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
Secretary Name | Joyce Muffitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Sadler Way Adel Leeds West Yorkshire LS16 8NL |
Director Name | Mary Joyce Muffitt |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 24 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Clifford House, 7-9 Clifford Street, York North Yorkshire YO1 9RA |
Registered Address | C/O Inglis Chartered Accountants 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
100 at £1 | Jane Muffitt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,195 |
Cash | £12,226 |
Current Liabilities | £14,007 |
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 April 2007 | Delivered on: 4 May 2007 Satisfied on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 25651226 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
---|---|
20 April 2007 | Delivered on: 25 April 2007 Satisfied on: 21 May 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 August 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2021 | Application to strike the company off the register (1 page) |
6 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
6 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
21 November 2019 | Micro company accounts made up to 30 September 2019 (5 pages) |
16 October 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
8 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
8 February 2019 | Registered office address changed from Clifford House, 7-9 Clifford Street, York North Yorkshire YO1 9RA to C/O Inglis Chartered Accountants 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 8 February 2019 (1 page) |
18 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 6 April 2017 with updates (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Satisfaction of charge 2 in full (1 page) |
21 May 2014 | Satisfaction of charge 2 in full (1 page) |
21 May 2014 | Satisfaction of charge 1 in full (1 page) |
21 May 2014 | Satisfaction of charge 1 in full (1 page) |
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
14 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
14 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
24 February 2011 | Termination of appointment of Mary Muffitt as a director (1 page) |
24 February 2011 | Termination of appointment of Mary Muffitt as a director (1 page) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 April 2010 | Director's details changed for Jane Muffitt on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jane Muffitt on 8 April 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Director's details changed for Mary Joyce Muffitt on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Jane Muffitt on 8 April 2010 (2 pages) |
8 April 2010 | Secretary's details changed for Jane Muffitt on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Jane Muffitt on 8 April 2010 (1 page) |
8 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Secretary's details changed for Jane Muffitt on 8 April 2010 (1 page) |
8 April 2010 | Director's details changed for Mary Joyce Muffitt on 8 April 2010 (2 pages) |
8 April 2010 | Director's details changed for Mary Joyce Muffitt on 8 April 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
27 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
27 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
24 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / mary muffitt / 24/04/2009 (1 page) |
24 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
24 April 2009 | Director's change of particulars / mary muffitt / 24/04/2009 (1 page) |
8 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 06/04/08; full list of members (4 pages) |
24 April 2008 | Director and secretary's change of particulars / jane muffitt / 29/06/2007 (1 page) |
24 April 2008 | Director's change of particulars / mary muffitt / 01/04/2008 (1 page) |
24 April 2008 | Director's change of particulars / mary muffitt / 01/04/2008 (1 page) |
24 April 2008 | Director and secretary's change of particulars / jane muffitt / 29/06/2007 (1 page) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 May 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
4 May 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
25 April 2007 | Particulars of mortgage/charge (3 pages) |
17 April 2007 | Ad 06/04/06--------- £ si 100@1=100 (1 page) |
17 April 2007 | Ad 06/04/06--------- £ si 100@1=100 (1 page) |
17 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
17 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 April 2007 | Director's particulars changed (1 page) |
12 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 11 white lodge close isleworth middlesex TW7 6TH (1 page) |
11 April 2007 | Registered office changed on 11/04/07 from: 11 white lodge close isleworth middlesex TW7 6TH (1 page) |
9 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
9 March 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
28 June 2006 | New director appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New secretary appointed (1 page) |
28 June 2006 | New director appointed (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
6 April 2006 | Incorporation (12 pages) |
6 April 2006 | Incorporation (12 pages) |