Oxen Lane, Cliffe
Selby
North Yorkshire
YO8 6NZ
Director Name | Mr Stuart Richard Allister |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | English |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 3 Willow View Oxen Lane, Cliffe Selby North Yorkshire YO8 6NS |
Secretary Name | Mrs Sally Elizabeth Allister |
---|---|
Nationality | English |
Status | Closed |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Willow View Oxen Lane, Cliffe Selby North Yorkshire YO8 6NZ |
Director Name | Mr Stuart David Wilde |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Closed |
Appointed | 13 December 2010(3 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 13 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
Registered Address | 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5RU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 December 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2013 | Final Gazette dissolved following liquidation (1 page) |
24 September 2013 | Administrator's progress report to 27 August 2013 (15 pages) |
24 September 2013 | Administrator's progress report to 27 August 2013 (15 pages) |
13 September 2013 | Administrator's progress report to 1 June 2013 (16 pages) |
13 September 2013 | Administrator's progress report to 1 June 2013 (16 pages) |
13 September 2013 | Notice of move from Administration to Dissolution on 11 September 2013 (14 pages) |
13 September 2013 | Administrator's progress report to 1 June 2013 (16 pages) |
13 September 2013 | Notice of move from Administration to Dissolution (14 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
3 June 2013 | Registered office address changed from 3Rd Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 3 June 2013 (2 pages) |
8 February 2013 | Notice of extension of period of Administration (1 page) |
8 February 2013 | Notice of extension of period of Administration (1 page) |
4 January 2013 | Administrator's progress report to 1 December 2012 (19 pages) |
4 January 2013 | Administrator's progress report to 1 December 2012 (19 pages) |
4 January 2013 | Administrator's progress report to 1 December 2012 (19 pages) |
9 July 2012 | Administrator's progress report to 1 June 2012 (17 pages) |
9 July 2012 | Administrator's progress report to 1 June 2012 (17 pages) |
9 July 2012 | Administrator's progress report to 1 June 2012 (17 pages) |
13 June 2012 | Notice of vacation of office by administrator (35 pages) |
13 June 2012 | Notice of vacation of office by administrator (35 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
29 May 2012 | Registered office address changed from Pannell House 6 Queen Street Leeds West Yorkshire LS1 2TW on 29 May 2012 (2 pages) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
16 May 2012 | Notice of deemed approval of proposals (1 page) |
4 May 2012 | Statement of administrator's proposal (41 pages) |
4 May 2012 | Statement of administrator's proposal (41 pages) |
26 April 2012 | Statement of affairs with form 2.14B (21 pages) |
26 April 2012 | Statement of affairs with form 2.14B (21 pages) |
8 March 2012 | Registered office address changed from Unit 5, Blackwood Hall Business Par, North Duffield Selby North Yorkshire YO8 5DD on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Unit 5, Blackwood Hall Business Par, North Duffield Selby North Yorkshire YO8 5DD on 8 March 2012 (2 pages) |
8 March 2012 | Registered office address changed from Unit 5, Blackwood Hall Business Par, North Duffield Selby North Yorkshire YO8 5DD on 8 March 2012 (2 pages) |
6 March 2012 | Appointment of an administrator (1 page) |
6 March 2012 | Appointment of an administrator (1 page) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
1 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders Statement of capital on 2011-04-01
|
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 February 2011 | Appointment of Mr Stuart David Wilde as a director (2 pages) |
9 February 2011 | Appointment of Mr Stuart David Wilde as a director (2 pages) |
7 February 2011 | Memorandum and Articles of Association (25 pages) |
7 February 2011 | Memorandum and Articles of Association (25 pages) |
29 December 2010 | Resolutions
|
29 December 2010 | Resolutions
|
22 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
22 December 2010 | Statement of capital following an allotment of shares on 13 December 2010
|
23 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
3 March 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
3 March 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
3 March 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
3 March 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
3 March 2010 | Statement of capital following an allotment of shares on 2 May 2008
|
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
25 June 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
4 June 2009 | Return made up to 03/04/09; full list of members (6 pages) |
4 June 2009 | Return made up to 03/04/09; full list of members (6 pages) |
28 May 2009 | Capitals not rolled up (2 pages) |
28 May 2009 | Capitals not rolled up (2 pages) |
29 September 2008 | Return made up to 03/06/08; full list of members (7 pages) |
29 September 2008 | Return made up to 03/06/08; full list of members (7 pages) |
6 March 2007 | Incorporation (17 pages) |
6 March 2007 | Incorporation (17 pages) |