Market Weighton
York
North Yorkshire
YO43 3GE
Director Name | Mr Shaun Michael Anson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shepherds Lodge Ickornshaw Cowling Nr Keighley BD22 0DE |
Director Name | Mr Andrew Mark Dickerson |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 The Paddocks Kirkella Hull East Yorkshire HU10 7PF |
Director Name | Mr Daniel Jonathan Willis |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Moor Crescent Skipton North Yorkshire BD23 2LJ |
Director Name | Mrs Jennifer Elizabeth Thorncroft |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Morgay Farm Junction Road Staplecross Robertsbridge East Sussex TN32 5SH |
Director Name | Mr Timon Charles Thorncroft |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2014(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 24 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lower Morgay Farm Junction Road Staplecross Robertsbridge East Sussex TN32 5SH |
Registered Address | Westminster Business Centre Nether Poppleton York Yo26 6rb YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
4 at £1 | Daniel Jonathan Willis 33.33% Ordinary |
---|---|
4 at £1 | Shaun Michael Anson 33.33% Ordinary |
4 at £1 | Steven Mark Barker 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,409 |
Cash | £8,555 |
Current Liabilities | £106,304 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
16 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 8 June 2015 (10 pages) |
10 August 2015 | Liquidators' statement of receipts and payments to 8 June 2015 (10 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 8 June 2015 (10 pages) |
10 August 2015 | Liquidators statement of receipts and payments to 8 June 2015 (10 pages) |
19 June 2014 | Registered office address changed from Unit a1 Union Works Leathley Road Leeds LS10 1BG on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Unit a1 Union Works Leathley Road Leeds LS10 1BG on 19 June 2014 (1 page) |
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Appointment of a voluntary liquidator (1 page) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement of affairs with form 4.19 (11 pages) |
18 June 2014 | Resolutions
|
18 June 2014 | Statement of affairs with form 4.19 (11 pages) |
25 April 2014 | Termination of appointment of Timon Thorncroft as a director (1 page) |
25 April 2014 | Termination of appointment of Jennifer Thorncroft as a director (1 page) |
25 April 2014 | Termination of appointment of Jennifer Thorncroft as a director (1 page) |
25 April 2014 | Termination of appointment of Timon Thorncroft as a director (1 page) |
26 March 2014 | Termination of appointment of Daniel Willis as a director (1 page) |
26 March 2014 | Termination of appointment of Daniel Willis as a director (1 page) |
26 March 2014 | Termination of appointment of Shaun Anson as a director (1 page) |
26 March 2014 | Appointment of Mrs Jennifer Elizabeth Thorncroft as a director (2 pages) |
26 March 2014 | Appointment of Mr Timon Charles Thorncroft as a director (2 pages) |
26 March 2014 | Appointment of Mr Timon Charles Thorncroft as a director (2 pages) |
26 March 2014 | Appointment of Mrs Jennifer Elizabeth Thorncroft as a director (2 pages) |
26 March 2014 | Termination of appointment of Shaun Anson as a director (1 page) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
25 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
21 February 2014 | Registered office address changed from Office K Clayton Works Midland Road Hunslet Leeds West Yorkshire LS10 2RJ on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Office K Clayton Works Midland Road Hunslet Leeds West Yorkshire LS10 2RJ on 21 February 2014 (1 page) |
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
25 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
21 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
27 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
1 July 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (5 pages) |
30 June 2011 | Director's details changed for Steven Mark Barker on 23 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Daniel Jonathan Willis on 23 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Shaun Michael Anson on 23 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Daniel Jonathan Willis on 23 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Shaun Michael Anson on 23 May 2011 (2 pages) |
30 June 2011 | Director's details changed for Steven Mark Barker on 23 May 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
29 March 2011 | Director's details changed for Shaun Michael Anson on 23 March 2011 (3 pages) |
29 March 2011 | Director's details changed for Shaun Michael Anson on 23 March 2011 (3 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Termination of appointment of Andrew Dickerson as a director (2 pages) |
17 May 2010 | Termination of appointment of Andrew Dickerson as a director (2 pages) |
3 March 2010 | Registered office address changed from 56 Grammar Schoolyard Hull East Yorkshire HU1 2NB on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 56 Grammar Schoolyard Hull East Yorkshire HU1 2NB on 3 March 2010 (1 page) |
3 March 2010 | Registered office address changed from 56 Grammar Schoolyard Hull East Yorkshire HU1 2NB on 3 March 2010 (1 page) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
24 February 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
11 November 2009 | Director's details changed for Steven Mark Barker on 1 September 2009 (1 page) |
11 November 2009 | Director's details changed for Steven Mark Barker on 1 September 2009 (1 page) |
11 November 2009 | Director's details changed for Steven Mark Barker on 1 September 2009 (1 page) |
5 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
5 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
8 October 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
8 October 2008 | Accounting reference date extended from 31/05/2009 to 30/09/2009 (1 page) |
18 July 2008 | Company name changed britannia movers of leeds LIMITED\certificate issued on 22/07/08 (2 pages) |
18 July 2008 | Company name changed britannia movers of leeds LIMITED\certificate issued on 22/07/08 (2 pages) |
23 May 2008 | Incorporation (13 pages) |
23 May 2008 | Incorporation (13 pages) |