Shipton Road
York
North Yorkshire
YO30 5RE
Secretary Name | Mr Darren Broadbent |
---|---|
Status | Closed |
Appointed | 18 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Clifton Lawn Shipton Road York North Yorkshire YO30 5RE |
Director Name | Mr Paul James Ellis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 June 2013(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS |
Director Name | Mr Paul Borrett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Manor House 1 Top Of The Moor Stocksmoor Huddersfield HD4 6XR |
Director Name | Mr Paul James Ellis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Meadow Cottage Main Street, Raskelf York N Yorks YO61 3LG |
Director Name | Mr Ben Steven Marsden |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(1 day after company formation) |
Appointment Duration | 5 years (resigned 19 March 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Tyburn House 11a Tyburn Lane Emley Huddersfield West Yorkshire HD8 9SP |
Registered Address | Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
53 at £1 | Paul James Ellis 37.86% Ordinary |
---|---|
52 at £1 | Darren Broadbent 37.14% Ordinary |
35 at £1 | Mr Ben Simon Marsden 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£886,369 |
Cash | £8,963 |
Current Liabilities | £2,245,332 |
Latest Accounts | 31 March 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
27 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
27 January 2015 | Registered office address changed from 31 Bootham York North Yorkshire YO30 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS on 27 January 2015 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
23 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Termination of appointment of Ben Marsden as a director (1 page) |
20 December 2013 | Appointment of Mr Paul James Ellis as a director (2 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 June 2013 | Termination of appointment of Paul Ellis as a director (1 page) |
4 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2013 | Annual return made up to 18 March 2013 with a full list of shareholders
|
3 June 2013 | Termination of appointment of Paul Ellis as a director (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Termination of appointment of Paul Borrett as a director (1 page) |
17 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2012 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2011 | Register inspection address has been changed from Regency House Westminster Place Poppleton York North Yorkshire (1 page) |
19 October 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (7 pages) |
5 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2011 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
2 March 2011 | Compulsory strike-off action has been suspended (1 page) |
10 February 2011 | Registered office address changed from Regency House Westminster Place Poppleton York North Yorkshire United Kingdom on 10 February 2011 (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Registered office address changed from Kensignton House Westminister Place Poppleton York North Yorkshire United Kingdom on 26 July 2010 (1 page) |
26 July 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (7 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 August 2009 | Return made up to 18/03/09; full list of members (5 pages) |
4 July 2008 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
13 June 2008 | Ad 19/03/08\gbp si 35@1=35\gbp ic 105/140\ (2 pages) |
20 March 2008 | Director appointed mr ben simon marsden (1 page) |
18 March 2008 | Incorporation (19 pages) |