York
North Yorkshire
YO30 6BT
Secretary Name | David Brian Patmore |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 July 2006(2 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 9 months (closed 02 May 2018) |
Role | Company Director |
Correspondence Address | Burton Lodge 53 Burton Stone Lane York North Yorkshire YO30 6BT |
Director Name | Jessica Penelope Roberts |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 178 Bishopthorpe Road York North Yorkshire YO23 1LF |
Secretary Name | Mr James Philip Lewis Ogden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakdene Forge Close Melbourne East Riding Of Yorkshire YO42 4QS |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dr Kay Schofield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£76,884 |
Current Liabilities | £381,957 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
23 January 2007 | Delivered on: 27 January 2007 Persons entitled: Beverley Building Society Classification: Mortgage Secured details: £300,000 due or to become due from the company to. Particulars: Linden lodge hotel, 4/6 nunthorpe avenue york north yorkshire. Outstanding |
---|
17 March 2017 | Registered office address changed from Burton Lodge 53 Burton Stone Lane York North Yorkshire YO30 6BT to Westminster Business Centre Nether Poppleton York YO26 6RB on 17 March 2017 (2 pages) |
---|---|
14 March 2017 | Declaration of solvency (3 pages) |
14 March 2017 | Resolutions
|
14 March 2017 | Appointment of a voluntary liquidator (1 page) |
6 February 2017 | Satisfaction of charge 1 in full (1 page) |
22 September 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
3 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 October 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
29 April 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 April 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (4 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
1 May 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
3 May 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 May 2010 | Director's details changed for Dr Kay Schofield on 29 April 2010 (2 pages) |
28 May 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
27 May 2009 | Secretary's change of particulars / david patmore / 21/11/2008 (1 page) |
27 May 2009 | Director's change of particulars / kay schofield / 21/11/2008 (1 page) |
27 May 2009 | Return made up to 29/04/09; full list of members (3 pages) |
14 May 2009 | Registered office changed on 14/05/2009 from harrowell shaftoe moorgate house clifton moorgate york YO30 4WY (1 page) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
19 January 2009 | Appointment terminated secretary james lewis ogden (1 page) |
13 May 2008 | Secretary's change of particulars / david patmore / 13/03/2008 (1 page) |
13 May 2008 | Director's change of particulars / kay schofield / 13/03/2008 (1 page) |
13 May 2008 | Return made up to 29/04/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 May 2007 | Secretary's particulars changed (1 page) |
18 May 2007 | Return made up to 29/04/07; full list of members (2 pages) |
18 May 2007 | Director's particulars changed (1 page) |
1 February 2007 | New director appointed (2 pages) |
27 January 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
17 August 2006 | New secretary appointed (2 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (2 pages) |
14 June 2006 | Company name changed harrowell shaftoe (no. 125) limi ted\certificate issued on 14/06/06 (2 pages) |
29 April 2006 | Incorporation (21 pages) |