James Nicolson Link
York
YO30 4XG
Director Name | Mr Alan McCartney |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 January 2008(4 days after company formation) |
Appointment Duration | 10 years, 6 months (closed 04 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
Director Name | Mrs Karen Patricia Marshall |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(4 days after company formation) |
Appointment Duration | 4 years (resigned 31 January 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Sovereign House Queensway Court Business Park Scunthorpe N Lincs DN16 1AD |
Secretary Name | Mrs Karen Patricia Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2008(4 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow House York Road Cliffe Selby North Yorkshire YO8 6NU |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | £11,692 |
Cash | £570 |
Current Liabilities | £333,997 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
19 September 2017 | Liquidators' statement of receipts and payments to 9 July 2017 (19 pages) |
---|---|
14 September 2016 | Liquidators' statement of receipts and payments to 9 July 2016 (17 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 9 July 2015 (15 pages) |
15 September 2015 | Liquidators' statement of receipts and payments to 9 July 2015 (15 pages) |
15 September 2015 | Liquidators statement of receipts and payments to 9 July 2015 (15 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
4 August 2014 | Registered office address changed from 2 Littlebrook Gardens Cheshunt Waltham Cross Hertfordshire EN8 8QG to 17-25 Scarborough Street Hartlepool TS24 7DA on 4 August 2014 (2 pages) |
4 August 2014 | Registered office address changed from 2 Littlebrook Gardens Cheshunt Waltham Cross Hertfordshire EN8 8QG to 17-25 Scarborough Street Hartlepool TS24 7DA on 4 August 2014 (2 pages) |
21 July 2014 | Appointment of a voluntary liquidator (1 page) |
21 July 2014 | Statement of affairs with form 4.19 (6 pages) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Registered office address changed from Sovereign House Queensway Court Business Park Scunthorpe N Lincs DN16 1AD on 26 October 2013 (1 page) |
2 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 May 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
23 March 2012 | Termination of appointment of Karen Marshall as a secretary (1 page) |
17 February 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Termination of appointment of Karen Marshall as a director (1 page) |
21 February 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 April 2010 | Director's details changed for Keith Downing on 24 January 2010 (2 pages) |
27 April 2010 | Director's details changed for Alan Mccartney on 24 January 2010 (2 pages) |
27 April 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for Karen Patricia Marshall on 24 January 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 December 2009 | Registered office address changed from Glanford House Bellwin Drive Flixborough Industrial Estate Flixborough Scunthorpe DN15 8SN on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Glanford House Bellwin Drive Flixborough Industrial Estate Flixborough Scunthorpe DN15 8SN on 1 December 2009 (1 page) |
17 November 2009 | Director's details changed for Karen Patricia Marshall on 30 September 2009 (2 pages) |
19 October 2009 | Previous accounting period extended from 31 January 2009 to 30 June 2009 (1 page) |
17 February 2009 | Return made up to 24/01/09; full list of members (4 pages) |
16 February 2009 | Director's change of particulars / keith downing / 24/01/2009 (1 page) |
21 October 2008 | Director's change of particulars / alan mccartney / 13/10/2008 (1 page) |
1 May 2008 | Company name changed crossco (1081) LIMITED\certificate issued on 07/05/08 (2 pages) |
11 March 2008 | Resolutions
|
11 March 2008 | Ad 29/02/08\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
11 March 2008 | Nc inc already adjusted 29/02/08 (2 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 February 2008 | New director appointed (2 pages) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Registered office changed on 07/02/08 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
7 February 2008 | New secretary appointed;new director appointed (3 pages) |
7 February 2008 | New director appointed (3 pages) |
24 January 2008 | Incorporation (15 pages) |