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 | 10 February 2009(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 September 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Park Road Harrogate North Yorkshire HG1 5QT |
Secretary Name | Mr Alec Newsham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 February 2009(1 week, 5 days after company formation) |
Appointment Duration | 4 years, 7 months (closed 10 September 2013) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 East Park Road Harrogate North Yorkshire HG1 5QT |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
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 |
1 at £1 | Alec Newsham 50.00% Ordinary |
---|---|
1 at £1 | Andrew Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,954 |
Cash | £5,042 |
Current Liabilities | £260,925 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
24 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 on 24 May 2012 (1 page) |
24 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 on 24 May 2012 (1 page) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
23 February 2012 | Annual return made up to 29 January 2012 with a full list of shareholders Statement of capital on 2012-02-23
|
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2011 | Director's details changed for Mr Alec Newsham on 23 June 2011 (2 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 Alec Newsham on 23 June 2011 (2 pages) |
23 June 2011 | Secretary's details changed for Mr Alec Newsham on 23 June 2011 (2 pages) |
11 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
14 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 29 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Director's details changed for Mr Alec Newsham on 5 February 2010 (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Director's details changed for Mr Alec Newsham on 5 February 2010 (2 pages) |
12 March 2010 | Register(s) moved to registered inspection location (1 page) |
12 March 2010 | Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 12 March 2010 (1 page) |
12 March 2010 | Director's details changed for Mr Alec Newsham on 5 February 2010 (2 pages) |
12 March 2010 | Registered office address changed from Victoria Mills Salts Mill Road Shipley Bradford West Yorkshire BD17 7EF Uk on 12 March 2010 (1 page) |
12 March 2010 | Register inspection address has been changed (1 page) |
15 September 2009 | Memorandum and Articles of Association (9 pages) |
15 September 2009 | Memorandum and Articles of Association (9 pages) |
27 August 2009 | Company name changed newmason property consultancy LIMITED\certificate issued on 29/08/09 (2 pages) |
27 August 2009 | Company name changed newmason property consultancy LIMITED\certificate issued on 29/08/09 (2 pages) |
14 April 2009 | Ad 10/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
14 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
14 April 2009 | Ad 10/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 April 2009 | Accounting reference date shortened from 31/01/2010 to 31/12/2009 (1 page) |
13 February 2009 | Director appointed andrew mason (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
13 February 2009 | Appointment Terminated Director jonathon round (1 page) |
13 February 2009 | Director appointed andrew mason (2 pages) |
13 February 2009 | Director and secretary appointed alec charles newsham (2 pages) |
13 February 2009 | Director and secretary appointed alec charles newsham (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
13 February 2009 | Appointment terminated director jonathon round (1 page) |
29 January 2009 | Incorporation (13 pages) |
29 January 2009 | Incorporation (13 pages) |