Selby
North Yorkshire
YO8 3LY
Secretary Name | Mrs Deborah Knott |
---|---|
Status | Closed |
Appointed | 01 April 2011(2 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | Newdale House Hull Road Hemingbrough Selby YO8 6QG |
Director Name | Mr James David Newton |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Secretary Name | David Newton & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2009(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG |
Website | northernelectricheating.co.uk |
---|
Registered Address | Newdale House Hull Road Hemingbrough Selby YO8 6QG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Hemingbrough |
Ward | Derwent |
Built Up Area | Hemingbrough |
1 at £1 | Christopher John Grant 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,745 |
Cash | £5,143 |
Current Liabilities | £3,398 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2020 | Application to strike the company off the register (1 page) |
2 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
13 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
6 May 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
15 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
29 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
5 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 June 2017 | Registered office address changed from 60 Wistow Road Selby North Yorkshire YO8 3LY to Newdale House Hull Road Hemingbrough Selby YO8 6QG on 5 June 2017 (1 page) |
5 June 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
5 June 2017 | Registered office address changed from 60 Wistow Road Selby North Yorkshire YO8 3LY to Newdale House Hull Road Hemingbrough Selby YO8 6QG on 5 June 2017 (1 page) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
8 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
20 May 2014 | Total exemption small company accounts made up to 28 February 2014 (11 pages) |
19 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
24 October 2013 | Total exemption full accounts made up to 28 February 2013 (18 pages) |
24 October 2013 | Total exemption full accounts made up to 28 February 2013 (18 pages) |
30 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
30 May 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
20 November 2012 | Total exemption full accounts made up to 29 February 2012 (18 pages) |
20 November 2012 | Total exemption full accounts made up to 29 February 2012 (18 pages) |
12 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
12 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
23 November 2011 | Total exemption small company accounts made up to 28 February 2011 (10 pages) |
7 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
7 May 2011 | Appointment of Mrs Deborah Knott as a secretary (1 page) |
7 May 2011 | Appointment of Mrs Deborah Knott as a secretary (1 page) |
7 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (3 pages) |
24 March 2011 | Termination of appointment of David Newton & Co Ltd as a secretary (1 page) |
24 March 2011 | Termination of appointment of David Newton & Co Ltd as a secretary (1 page) |
8 March 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 8 March 2011 (1 page) |
8 March 2011 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 8 March 2011 (1 page) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
6 May 2010 | Secretary's details changed for David Newton & Co Ltd on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Christopher John Grant on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for David Newton & Co Ltd on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Christopher John Grant on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Christopher John Grant on 1 October 2009 (2 pages) |
6 May 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Secretary's details changed for David Newton & Co Ltd on 1 October 2009 (2 pages) |
26 February 2010 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages) |
26 February 2010 | Current accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages) |
7 May 2009 | Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page) |
7 May 2009 | Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page) |
22 April 2009 | Secretary appointed david newton & co LTD (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page) |
22 April 2009 | Appointment terminated director james newton (1 page) |
22 April 2009 | Secretary appointed david newton & co LTD (2 pages) |
22 April 2009 | Appointment terminated director james newton (1 page) |
22 April 2009 | Director appointed christopher john grant (2 pages) |
22 April 2009 | Director appointed christopher john grant (2 pages) |
22 April 2009 | Registered office changed on 22/04/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page) |
28 March 2009 | Incorporation (14 pages) |
28 March 2009 | Incorporation (14 pages) |