Company NameStafford Homes (North Yorkshire) Limited
Company StatusDissolved
Company Number06295975
CategoryPrivate Limited Company
Incorporation Date28 June 2007(16 years, 10 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Stafford
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Radnor Rise
Hednesford
Cannock
Staffordshire
WS12 1LQ
Director NameMrs Tracy Stafford
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Radnor Rise
Hednesford
Cannock
Staffordshire
WS12 1LQ
Secretary NameMrs Tracy Stafford
NationalityBritish
StatusClosed
Appointed28 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Radnor Rise
Hednesford
Cannock
Staffordshire
WS12 1LQ

Location

Registered AddressArabesque House Monks Cross Drive
Huntington
York
YO32 9GW
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork

Shareholders

50 at £1Andrew Stafford
50.00%
Ordinary
50 at £1Tracy Stafford
50.00%
Ordinary

Financials

Year2014
Net Worth-£91,989
Current Liabilities£102,392

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

30 September 2010Delivered on: 5 October 2010
Persons entitled: The Royal Bank of Scotland 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 amounts now and in the future credited to account number 00239904 with the bank.
Outstanding
14 February 2008Delivered on: 16 February 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and premises at the paddocks york road north duffield north yorkshire t/no NYK192870, NYK259624 (part) NYK306725 and NYK199239.
Outstanding
4 December 2007Delivered on: 18 December 2007
Persons entitled: The Royal Bank of Scotland 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.
Outstanding

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
22 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
11 July 2017Notification of Andrew Stafford as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Andrew Stafford as a person with significant control on 1 July 2017 (2 pages)
11 July 2017Notification of Andrew Stafford as a person with significant control on 1 July 2017 (2 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 100
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
5 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
11 August 2014Director's details changed for Mrs Tracy Stafford on 5 July 2014 (2 pages)
11 August 2014Director's details changed for Mr Andrew Stafford on 5 July 2014 (2 pages)
11 August 2014Director's details changed for Mr Andrew Stafford on 5 July 2014 (2 pages)
11 August 2014Secretary's details changed for Mrs Tracy Stafford on 10 July 2014 (1 page)
11 August 2014Secretary's details changed for Mrs Tracy Stafford on 10 July 2014 (1 page)
11 August 2014Director's details changed for Mrs Tracy Stafford on 5 July 2014 (2 pages)
11 August 2014Director's details changed for Mrs Tracy Stafford on 5 July 2014 (2 pages)
11 August 2014Director's details changed for Mr Andrew Stafford on 5 July 2014 (2 pages)
5 August 2014Registered office address changed from The Barn Chapel Lane South Duffield Selby North Yorkshire YO8 6SY England to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 5 August 2014 (1 page)
5 August 2014Registered office address changed from The Barn Chapel Lane South Duffield Selby North Yorkshire YO8 6SY England to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 5 August 2014 (1 page)
5 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014Registered office address changed from The Barn Chapel Lane South Duffield Selby North Yorkshire YO8 6SY England to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 5 August 2014 (1 page)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
5 July 2013Registered office address changed from 1 Stamford House Derwent Chase Barmby on the Marsh North Yorkshire United Kingdom on 5 July 2013 (1 page)
5 July 2013Director's details changed for Mr Andrew Stafford on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from 1 Stamford House Derwent Chase Barmby on the Marsh North Yorkshire United Kingdom on 5 July 2013 (1 page)
5 July 2013Director's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Stafford on 5 July 2013 (2 pages)
5 July 2013Secretary's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages)
5 July 2013Secretary's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages)
5 July 2013Director's details changed for Mr Andrew Stafford on 5 July 2013 (2 pages)
5 July 2013Secretary's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages)
5 July 2013Registered office address changed from 1 Stamford House Derwent Chase Barmby on the Marsh North Yorkshire United Kingdom on 5 July 2013 (1 page)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
31 July 2012Registered office address changed from 3 the Paddock, York Road North Duffield York North Yorkshire YO8 5RU on 31 July 2012 (1 page)
31 July 2012Director's details changed for Andrew Stafford on 28 June 2012 (2 pages)
31 July 2012Director's details changed for Andrew Stafford on 28 June 2012 (2 pages)
31 July 2012Director's details changed for Mrs Tracy Stafford on 28 June 2012 (2 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
31 July 2012Registered office address changed from 3 the Paddock, York Road North Duffield York North Yorkshire YO8 5RU on 31 July 2012 (1 page)
31 July 2012Director's details changed for Mrs Tracy Stafford on 28 June 2012 (2 pages)
30 July 2012Secretary's details changed for Tracy Stafford on 28 June 2012 (1 page)
30 July 2012Secretary's details changed for Tracy Stafford on 28 June 2012 (1 page)
22 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 June 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Andrew Stafford on 28 June 2010 (2 pages)
28 July 2010Secretary's details changed for Tracey Stafford on 28 June 2010 (1 page)
28 July 2010Director's details changed for Tracey Stafford on 28 June 2010 (2 pages)
28 July 2010Director's details changed for Tracey Stafford on 28 June 2010 (2 pages)
28 July 2010Director's details changed for Andrew Stafford on 28 June 2010 (2 pages)
28 July 2010Secretary's details changed for Tracey Stafford on 28 June 2010 (1 page)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
11 August 2009Return made up to 28/06/09; full list of members (4 pages)
11 August 2009Return made up to 28/06/09; full list of members (4 pages)
19 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
19 June 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
4 August 2008Return made up to 28/06/08; full list of members (4 pages)
4 August 2008Return made up to 28/06/08; full list of members (4 pages)
15 April 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
15 April 2008Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page)
16 February 2008Particulars of mortgage/charge (3 pages)
16 February 2008Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
18 December 2007Particulars of mortgage/charge (3 pages)
28 June 2007Incorporation (16 pages)
28 June 2007Incorporation (16 pages)