Common Lane Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director Name | Mr Alec Charles Newsham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Royal Bath Ii Montpellier Road Harrogate Yorkshire HG1 2EG |
Secretary Name | Mr Christopher Pratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Timble Drive Bingley West Yorkshire BD16 3PF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | newmason.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 1235553 |
Telephone region | Unknown |
Registered Address | The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Church Fenton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 3 other UK companies use this postal address |
925k at £1 | Andrew Mason 50.00% Ordinary |
---|---|
925k at £1 | Mr Alec Newsham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,146,594 |
Current Liabilities | £2,147,835 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 December |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 February 2016 | Voluntary strike-off action has been suspended (1 page) |
3 February 2016 | Voluntary strike-off action has been suspended (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2015 | Application to strike the company off the register (3 pages) |
2 December 2015 | Application to strike the company off the register (3 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
17 December 2014 | Previous accounting period shortened from 30 December 2013 to 29 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
26 September 2014 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page) |
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
9 October 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Director's details changed for Mr Alec Charles Newsham on 13 February 2012 (2 pages) |
9 October 2013 | Director's details changed for Mr Alec Charles Newsham on 13 February 2012 (2 pages) |
9 October 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
9 October 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (5 pages) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2013 | Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page) |
26 April 2013 | Previous accounting period extended from 30 July 2012 to 31 December 2012 (1 page) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2012 | Full accounts made up to 30 July 2011 (11 pages) |
26 November 2012 | Full accounts made up to 30 July 2011 (11 pages) |
22 September 2012 | Termination of appointment of Christopher Pratt as a secretary (1 page) |
22 September 2012 | Termination of appointment of Christopher Pratt as a secretary (1 page) |
23 May 2012 | Registered office address changed from C/O C/O Newmason Properties Ltd 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from C/O C/O Newmason Properties Ltd 507 Northern Lights Victoria Mills Salts Mill Road Shipley West Yorkshire BD17 7DG United Kingdom on 23 May 2012 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
23 April 2012 | Previous accounting period shortened from 31 July 2011 to 30 July 2011 (1 page) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Full accounts made up to 31 July 2010 (14 pages) |
16 December 2011 | Full accounts made up to 31 July 2010 (14 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
23 June 2011 | Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Christopher Pratt on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Christopher Pratt on 23 June 2011 (2 pages) |
23 June 2011 | Director's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (6 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 1 March 2010 (1 page) |
1 March 2010 | Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 1 March 2010 (1 page) |
1 March 2010 | Director's details changed for Mr Alec Newsham on 27 February 2010 (2 pages) |
1 March 2010 | Director's details changed for Mr Alec Newsham on 27 February 2010 (2 pages) |
1 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
1 March 2010 | Register inspection address has been changed (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
1 March 2010 | Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 1 March 2010 (1 page) |
1 March 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
5 September 2009 | Resolutions
|
5 September 2009 | Resolutions
|
27 March 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
27 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
27 March 2009 | Accounting reference date extended from 28/02/2009 to 31/07/2009 (1 page) |
27 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 January 2009 | Statement of affairs (13 pages) |
20 January 2009 | Ad 04/04/08\gbp si 925000@1=925000\gbp ic 1/925001\ (2 pages) |
20 January 2009 | Ad 04/04/08\gbp si 924999@1=924999\gbp ic 925001/1850000\ (2 pages) |
20 January 2009 | Statement of affairs (13 pages) |
20 January 2009 | Ad 04/04/08\gbp si 925000@1=925000\gbp ic 1/925001\ (2 pages) |
20 January 2009 | Ad 04/04/08\gbp si 924999@1=924999\gbp ic 925001/1850000\ (2 pages) |
7 May 2008 | Director appointed alec charles newsham logged form (2 pages) |
7 May 2008 | Director appointed alec charles newsham logged form (2 pages) |
29 April 2008 | Director appointed alec charles newsham (2 pages) |
29 April 2008 | Director appointed alec charles newsham (2 pages) |
17 April 2008 | Resolutions
|
17 April 2008 | Nc inc already adjusted 04/04/08 (1 page) |
17 April 2008 | Nc inc already adjusted 04/04/08 (1 page) |
17 April 2008 | Resolutions
|
8 April 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
8 April 2008 | Appointment terminated secretary york place company secretaries LIMITED (1 page) |
27 March 2008 | Secretary appointed christopher pratt (1 page) |
27 March 2008 | Director appointed andrew mason (1 page) |
27 March 2008 | Secretary appointed christopher pratt (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 12 york place leeds LS1 2DS (1 page) |
27 March 2008 | Director appointed andrew mason (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from 12 york place leeds LS1 2DS (1 page) |
26 March 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
26 March 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
6 February 2008 | Incorporation (16 pages) |
6 February 2008 | Incorporation (16 pages) |