Earswick
York
North Yorkshire
YO32 9FT
Director Name | Mr Andrew Mallory Simpson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandrith Barn, West End Summerbridge Harrogate North Yorkshire HG3 4BB |
Director Name | Richard Morris |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2010(11 months after company formation) |
Appointment Duration | 3 years (closed 13 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 York Place Leeds West Yorkshire LS1 2DR |
Director Name | Mr Andrew John Speight |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 May 2010(11 months after company formation) |
Appointment Duration | 3 years (closed 13 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 York Place Leeds West Yorkshire LS1 2DR |
Registered Address | C/O Clark Business Recovery Limited 26 York Place Leeds West Yorkshire LS1 2EY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
237 at £1 | Andrew Simpson 23.70% Ordinary B |
---|---|
237 at £1 | Andrew Speight 23.70% Ordinary D |
237 at £1 | Richard Michael Dean 23.70% Ordinary A |
237 at £1 | Richard Morris 23.70% Ordinary C |
26 at £1 | John Gannon 2.60% Ordinary E |
26 at £1 | Robert Brear 2.60% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £15,754 |
Cash | £1,794 |
Current Liabilities | £252,240 |
Latest Accounts | 30 November 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 May 2013 | Final Gazette dissolved following liquidation (1 page) |
13 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
13 February 2013 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
9 March 2012 | Notice of completion of voluntary arrangement (6 pages) |
9 March 2012 | Notice of completion of voluntary arrangement (6 pages) |
15 February 2012 | Appointment of a voluntary liquidator (2 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Appointment of a voluntary liquidator (2 pages) |
15 February 2012 | Statement of affairs with form 4.19 (6 pages) |
15 February 2012 | Resolutions
|
15 February 2012 | Statement of affairs with form 4.19 (6 pages) |
25 January 2012 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 1 York Place Leeds West Yorkshire LS1 2DR on 25 January 2012 (2 pages) |
4 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
4 October 2011 | Notice to Registrar of companies voluntary arrangement taking effect (6 pages) |
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-14
|
14 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
3 March 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
3 March 2011 | Previous accounting period extended from 30 June 2010 to 30 November 2010 (1 page) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
18 June 2010 | Register(s) moved to registered inspection location (1 page) |
11 June 2010 | Appointment of Andrew Speight as a director (3 pages) |
11 June 2010 | Appointment of Andrew Speight as a director (3 pages) |
11 June 2010 | Appointment of Richard Morris as a director (3 pages) |
11 June 2010 | Appointment of Richard Morris as a director (3 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
11 June 2010 | Resolutions
|
11 June 2010 | Change of share class name or designation (2 pages) |
11 June 2010 | Memorandum and Articles of Association (12 pages) |
11 June 2010 | Memorandum and Articles of Association (12 pages) |
11 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
11 June 2010 | Statement of capital following an allotment of shares on 13 May 2010
|
11 June 2010 | Change of share class name or designation (2 pages) |
11 June 2010 | Resolutions
|
25 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2009 | Registered office changed on 18/08/2009 from 4 lock house lane earswick york north yorkshire YO32 9FT england (1 page) |
18 August 2009 | Registered office changed on 18/08/2009 from 4 lock house lane earswick york north yorkshire YO32 9FT england (1 page) |
11 June 2009 | Incorporation (17 pages) |
11 June 2009 | Incorporation (17 pages) |