Sandy Lane, Stockton On The Forest
York
YO32 9UT
Director Name | Ed Kirk |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 February 2010) |
Role | Accountant |
Correspondence Address | Apodo De Correos 653 La Gala De Mijas Mijas Costa Malaga Foreign |
Director Name | Alan McClue |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 February 2010) |
Role | Company Director |
Correspondence Address | Woodside Lodge Knowle Road Brockenhurst Hampshire SO42 7SN |
Secretary Name | Philip Ashworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 June 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 27 February 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Director Name | Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Solicitor |
Correspondence Address | 13 Robin Grove York North Yorkshire YO24 4DR |
Secretary Name | Kerry Ann Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 41 Cross Street Great Houghton Barnsley South Yorkshire S72 0EH |
Registered Address | C/O Begbies Traynor 9th Floor Bond Court Leeds West Yorkshire LS1 2JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £2,608,318 |
Gross Profit | £789,986 |
Net Worth | £138,332 |
Cash | £157,494 |
Current Liabilities | £493,273 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 August |
27 February 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 November 2009 | Administrator's progress report to 17 June 2009 (5 pages) |
27 November 2009 | Administrator's progress report to 5 October 2009 (8 pages) |
27 November 2009 | Administrator's progress report to 17 June 2009 (5 pages) |
27 November 2009 | Administrator's progress report to 5 October 2009 (8 pages) |
27 November 2009 | Administrator's progress report to 5 October 2009 (8 pages) |
27 November 2009 | Notice of move from Administration to Dissolution on 15 October 2009 (8 pages) |
27 November 2009 | Notice of move from Administration to Dissolution (8 pages) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
16 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
19 June 2009 | Statement of affairs with form 2.14B (16 pages) |
19 June 2009 | Statement of affairs with form 2.14B (16 pages) |
24 February 2009 | Statement of administrator's proposal (14 pages) |
24 February 2009 | Statement of administrator's proposal (14 pages) |
10 January 2009 | Appointment of an administrator (1 page) |
10 January 2009 | Appointment of an administrator (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from c/o begbies taylor 9TH floor bond court leeds west yorkshire LS1 2JZ (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 121 the mount york north yorkshire YO24 1DU (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from 121 the mount york north yorkshire YO24 1DU (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from c/o begbies taylor 9TH floor bond court leeds west yorkshire LS1 2JZ (1 page) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
10 June 2008 | Return made up to 05/05/08; full list of members (12 pages) |
10 June 2008 | Return made up to 05/05/08; full list of members (12 pages) |
5 March 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
5 March 2008 | Group of companies' accounts made up to 31 August 2007 (27 pages) |
21 June 2007 | Secretary's particulars changed (1 page) |
21 June 2007 | Secretary's particulars changed (1 page) |
7 June 2007 | Return made up to 05/05/07; full list of members (8 pages) |
7 June 2007 | Return made up to 05/05/07; full list of members (8 pages) |
18 September 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
18 September 2006 | Accounting reference date extended from 31/05/07 to 31/08/07 (1 page) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
12 September 2006 | Particulars of mortgage/charge (5 pages) |
27 July 2006 | New director appointed (3 pages) |
27 July 2006 | New director appointed (3 pages) |
18 July 2006 | New director appointed (3 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | New director appointed (3 pages) |
10 July 2006 | Resolutions
|
10 July 2006 | Nc inc already adjusted 31/05/06 (1 page) |
10 July 2006 | Resolutions
|
10 July 2006 | Nc inc already adjusted 31/05/06 (1 page) |
7 July 2006 | New director appointed (3 pages) |
7 July 2006 | New director appointed (3 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
30 June 2006 | New secretary appointed (2 pages) |
30 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | Memorandum and Articles of Association (51 pages) |
8 June 2006 | Memorandum and Articles of Association (51 pages) |
2 June 2006 | Company name changed 121 mountco 073 LIMITED\certificate issued on 02/06/06 (2 pages) |
2 June 2006 | Company name changed 121 mountco 073 LIMITED\certificate issued on 02/06/06 (2 pages) |
5 May 2006 | Incorporation (14 pages) |
5 May 2006 | Incorporation (14 pages) |