Hambleton
Selby
North Yorkshire
YO8 9YE
Director Name | Mr Lee Southon |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | Frances Hillcrest Mount Castleford West Yorkshire WF10 3QU |
Secretary Name | Lee Southon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Contract Manager |
Country of Residence | England |
Correspondence Address | Frances Hillcrest Mount Townville Castleford West Yorkshire WF10 3QU |
Director Name | Creditreform (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham West Midlands B13 8AB |
Website | intu-tech.co.uk |
---|
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
10 at £1 | James Ronald Egan 50.00% Ordinary |
---|---|
10 at £1 | Lee Southon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £217,014 |
Current Liabilities | £1,227,788 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2008 | Delivered on: 30 July 2008 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
11 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2022 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
10 June 2021 | Liquidators' statement of receipts and payments to 13 February 2018 (13 pages) |
20 April 2021 | Liquidators' statement of receipts and payments to 13 February 2021 (14 pages) |
24 April 2020 | Liquidators' statement of receipts and payments to 13 February 2020 (14 pages) |
20 August 2019 | Registered office address changed from C/O Philmore & Co Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG England to Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN on 20 August 2019 (2 pages) |
25 April 2019 | Liquidators' statement of receipts and payments to 13 February 2019 (15 pages) |
6 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 November 2017 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
27 February 2017 | Appointment of a voluntary liquidator (1 page) |
27 February 2017 | Appointment of a voluntary liquidator (1 page) |
14 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
14 February 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (2 pages) |
20 September 2016 | Administrator's progress report to 10 August 2016 (13 pages) |
20 September 2016 | Administrator's progress report to 10 August 2016 (13 pages) |
24 May 2016 | Statement of affairs with form 2.14B (11 pages) |
24 May 2016 | Statement of affairs with form 2.14B (11 pages) |
3 May 2016 | Notice of deemed approval of proposals (1 page) |
3 May 2016 | Notice of deemed approval of proposals (1 page) |
6 April 2016 | Statement of administrator's proposal (35 pages) |
6 April 2016 | Statement of administrator's proposal (35 pages) |
22 February 2016 | Appointment of an administrator (1 page) |
22 February 2016 | Appointment of an administrator (1 page) |
11 February 2016 | Registered office address changed from Unit 7, Courtyard 31 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1RN to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Unit 7, Courtyard 31 Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1RN to C/O Philmore & Co Unit 11 Dale Street Mills Dale Street Longwood Huddersfield HD3 4TG on 11 February 2016 (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 May 2014 | Registered office address changed from Riverside House Lock Lane Castleford West Yorkshire WF10 2JZ on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from Riverside House Lock Lane Castleford West Yorkshire WF10 2JZ on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from Riverside House Lock Lane Castleford West Yorkshire WF10 2JZ on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 September 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Lee Southon on 6 April 2010 (2 pages) |
26 April 2011 | Director's details changed for Lee Southon on 6 April 2010 (2 pages) |
26 April 2011 | Director's details changed for James Ronald Egan on 30 April 2010 (2 pages) |
26 April 2011 | Secretary's details changed for Lee Southon on 6 April 2010 (2 pages) |
26 April 2011 | Director's details changed for James Ronald Egan on 30 April 2010 (2 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Director's details changed for Lee Southon on 6 April 2010 (2 pages) |
26 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Secretary's details changed for Lee Southon on 6 April 2010 (2 pages) |
26 April 2011 | Secretary's details changed for Lee Southon on 6 April 2010 (2 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 April 2010 | Director's details changed for Lee Southon on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for James Ronald Egan on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Lee Southon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Lee Southon on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for James Ronald Egan on 7 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
7 April 2010 | Director's details changed for James Ronald Egan on 7 April 2010 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
18 May 2009 | Director's change of particulars / james egan / 10/10/2007 (1 page) |
18 May 2009 | Director's change of particulars / james egan / 10/10/2007 (1 page) |
18 May 2009 | Return made up to 04/04/09; full list of members (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
22 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 July 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
14 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: 29 cedar grove featherstone west yorkshire WF7 6JP (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: 29 cedar grove featherstone west yorkshire WF7 6JP (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
5 April 2007 | New director appointed (1 page) |
5 April 2007 | New secretary appointed (1 page) |
4 April 2007 | Incorporation (14 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Incorporation (14 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Director resigned (1 page) |