Marton Cum Grafton
York
YO51 9QY
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Robert Trevor Best |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Poppleton Road Tingley Wakefield West Yorkshire WF3 1UX |
Director Name | Mr Richard Ian William Lamborn |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 days after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pond Cottage Angram York YO2 3PA |
Secretary Name | Mr Robert Trevor Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 days after company formation) |
Appointment Duration | 2 months (resigned 01 August 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Poppleton Road Tingley Wakefield West Yorkshire WF3 1UX |
Secretary Name | Sharon Pryke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 March 2013) |
Role | Accountant |
Correspondence Address | 18 Banbury Road Pontefract West Yorks WF8 2UF |
Registered Address | Town House Farm Marton Marton Cum Grafton York YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
173k at £1 | Trevor Best & Karen Best 99.43% Redeemable Preference |
---|---|
1000 at £1 | Richard Ian William Lamborn 0.57% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£350,051 |
Current Liabilities | £185,198 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
29 June 2017 | Notification of Jonathan Mark Duxbury as a person with significant control on 20 April 2017 (2 pages) |
---|---|
16 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
9 November 2016 | Registered office address changed from Westgate Westgate Point Leeds West Yorkshire LS1 2AX to Town House Farm Marton Marton Cum Grafton York YO51 9QY on 9 November 2016 (1 page) |
22 August 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
10 July 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-07-10
|
21 December 2015 | Annual return made up to 26 May 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 December 2015 | Appointment of Mr Jonathan Mark Duxbury as a director on 24 March 2015 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
16 October 2015 | Compulsory strike-off action has been suspended (1 page) |
22 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Termination of appointment of Richard Ian William Lamborn as a director on 24 March 2015 (1 page) |
22 August 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
30 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
28 May 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Termination of appointment of Sharon Pryke as a secretary (1 page) |
7 December 2012 | Registered office address changed from Axis House Nepshaw Lane South Gildersome, Morley Leeds West Yorkshire LS27 7JQ United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from Axis House Nepshaw Lane South Gildersome, Morley Leeds West Yorkshire LS27 7JQ United Kingdom on 7 December 2012 (1 page) |
10 July 2012 | Registered office address changed from 8 Victoria Court Bank Square Morley Leeds LS27 9SE on 10 July 2012 (1 page) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 June 2012 | Annual return made up to 26 May 2012 with a full list of shareholders (5 pages) |
26 May 2011 | Annual return made up to 26 May 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Termination of appointment of Robert Best as a director (1 page) |
15 February 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
22 July 2010 | Current accounting period extended from 31 March 2010 to 30 September 2010 (1 page) |
26 May 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (5 pages) |
21 August 2009 | Ad 17/08/09\gbp si 110000@1=110000\gbp ic 1000/111000\ (2 pages) |
12 August 2009 | Appointment terminated secretary robert best (1 page) |
11 August 2009 | Secretary's change of particulars / sharon pryke / 01/08/2009 (1 page) |
11 August 2009 | Director and secretary's change of particulars / trevor best / 01/08/2009 (1 page) |
11 August 2009 | Director's change of particulars / richard lamborn / 01/08/2009 (1 page) |
7 August 2009 | Resolutions
|
7 August 2009 | Nc inc already adjusted 03/08/09 (1 page) |
7 July 2009 | Director and secretary appointed trevor best (2 pages) |
7 July 2009 | Director appointed richard lamborn (2 pages) |
7 July 2009 | Ad 01/06/09-01/06/09\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
1 July 2009 | Resolutions
|
1 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
1 July 2009 | Secretary appointed sharon pryke (2 pages) |
27 May 2009 | Appointment terminated director yomtov jacobs (1 page) |
26 May 2009 | Incorporation (9 pages) |