Fulford
York
North Yorkshire
YO19 4FE
Director Name | Mr Samuel William Sowrey |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(10 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Christopher Hull |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Director In Charge |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Stuart Galloway |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2021(12 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Construction Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Bradley Davison |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2010) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 4 Sycamore Place York North Yorkshire YO30 7DN |
Director Name | Mr Wayne Gradwell |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 month after company formation) |
Appointment Duration | 10 years, 5 months (resigned 14 November 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Walnut Barn 2 The Orchard Heslington York North Yorkshire YO10 5DA |
Secretary Name | Mr Gareth Kevin Edwards Hale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | The Fold North Stainley Ripon North Yorkshire HG4 3HX |
Director Name | Neil Christopher Williams |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2010(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 April 2015) |
Role | Land Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Ms Karen Follows |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 24 October 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Mr Simon Jeremy Whalley |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2015(6 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 March 2021) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
Director Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | The Maltings Hyde Hall Farm, Sandon Buntingford Hertfordshire SG9 0RU |
Director Name | Chamonix Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St Johns Street London SG9 0RU |
Secretary Name | Fairfield Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2008(same day as company formation) |
Correspondence Address | The Maltings Hyde Hall Farm, Sandon Buntingford Hertfordshire SG9 0RU |
Registered Address | Persimmon House Fulford York North Yorkshire YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 24 July 2024 (3 months from now) |
26 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
8 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2023 | Confirmation statement made on 10 July 2023 with no updates (2 pages) |
25 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
9 May 2022 | Confirmation statement made on 4 May 2022 with no updates (3 pages) |
14 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
11 May 2021 | Confirmation statement made on 4 May 2021 with no updates (3 pages) |
24 March 2021 | Termination of appointment of Simon Jeremy Whalley as a director on 15 March 2021 (1 page) |
24 March 2021 | Appointment of Mr Stuart Galloway as a director on 24 March 2021 (2 pages) |
27 November 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
4 May 2020 | Confirmation statement made on 4 May 2020 with no updates (3 pages) |
24 October 2019 | Appointment of Mr Christopher Hull as a director on 24 October 2019 (2 pages) |
24 October 2019 | Termination of appointment of Karen Follows as a director on 24 October 2019 (1 page) |
19 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 June 2019 | Confirmation statement made on 14 May 2019 with no updates (3 pages) |
18 February 2019 | Appointment of Mr Samuel William Sowrey as a director on 18 February 2019 (2 pages) |
14 November 2018 | Termination of appointment of Wayne Gradwell as a director on 14 November 2018 (1 page) |
10 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
5 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
16 May 2017 | Confirmation statement made on 14 May 2017 with updates (4 pages) |
16 May 2016 | Annual return made up to 14 May 2016 no member list (4 pages) |
16 May 2016 | Annual return made up to 14 May 2016 no member list (4 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 March 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gareth Kevin Edwards Hale as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
17 December 2015 | Termination of appointment of Gareth Kevin Edwards Hale as a secretary on 17 December 2015 (1 page) |
17 December 2015 | Appointment of Miss Deborah Booth as a secretary on 17 December 2015 (2 pages) |
14 May 2015 | Annual return made up to 14 May 2015 no member list (4 pages) |
14 May 2015 | Annual return made up to 14 May 2015 no member list (4 pages) |
22 April 2015 | Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages) |
22 April 2015 | Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Neil Christopher Williams as a director on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Mr Simon Jeremy Whalley as a director on 22 April 2015 (2 pages) |
22 April 2015 | Appointment of Mrs Karen Follows as a director on 22 April 2015 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 May 2014 | Annual return made up to 14 May 2014 no member list (4 pages) |
15 May 2014 | Annual return made up to 14 May 2014 no member list (4 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 January 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
21 May 2013 | Annual return made up to 14 May 2013 no member list (4 pages) |
21 May 2013 | Annual return made up to 14 May 2013 no member list (4 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 May 2012 | Annual return made up to 14 May 2012 no member list (4 pages) |
24 May 2012 | Annual return made up to 14 May 2012 no member list (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
20 April 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 June 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
17 May 2011 | Annual return made up to 14 May 2011 no member list (4 pages) |
17 May 2011 | Annual return made up to 14 May 2011 no member list (4 pages) |
13 August 2010 | Appointment of Neil Christopher Williams as a director (3 pages) |
13 August 2010 | Termination of appointment of Bradley Davison as a director (2 pages) |
13 August 2010 | Termination of appointment of Bradley Davison as a director (2 pages) |
13 August 2010 | Appointment of Neil Christopher Williams as a director (3 pages) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 July 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
1 July 2010 | Annual return made up to 14 May 2010 no member list (3 pages) |
1 July 2010 | Annual return made up to 14 May 2010 no member list (3 pages) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
22 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
24 June 2009 | Appointment terminated director chamonix estates LIMITED (1 page) |
24 June 2009 | Appointment terminated secretary fairfield company secretaries LIMITED (1 page) |
24 June 2009 | Annual return made up to 14/05/09 (2 pages) |
24 June 2009 | Appointment terminated director fairfield company secretaries LIMITED (1 page) |
24 June 2009 | Annual return made up to 14/05/09 (2 pages) |
24 June 2009 | Appointment terminated director fairfield company secretaries LIMITED (1 page) |
24 June 2009 | Appointment terminated director chamonix estates LIMITED (1 page) |
24 June 2009 | Appointment terminated secretary fairfield company secretaries LIMITED (1 page) |
18 June 2008 | Director appointed wayne gradwell (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU (1 page) |
18 June 2008 | Director appointed bradley davison (1 page) |
18 June 2008 | Secretary appointed gareth kevin edward hale (2 pages) |
18 June 2008 | Director appointed bradley davison (1 page) |
18 June 2008 | Director appointed wayne gradwell (2 pages) |
18 June 2008 | Secretary appointed gareth kevin edward hale (2 pages) |
18 June 2008 | Registered office changed on 18/06/2008 from the maltings hyde hall farm sandon buntingford hertfordshire SG9 0RU (1 page) |
3 June 2008 | Resolutions
|
3 June 2008 | Resolutions
|
2 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
2 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/12/2008 (1 page) |
14 May 2008 | Incorporation (20 pages) |
14 May 2008 | Incorporation (20 pages) |