York
YO24 1AH
Director Name | Miss Vikki Steward |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Secretary Name | Creditreform (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2009(same day as company formation) |
Correspondence Address | 4 Park Road Moseley Birmingham B13 8AB |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York 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 |
Year | 2013 |
---|---|
Net Worth | £377,962 |
Cash | £94,416 |
Current Liabilities | £231,459 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
23 September 2013 | Delivered on: 3 October 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
28 November 2011 | Delivered on: 2 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 June 2022 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
11 April 2022 | Notice to Registrar of Companies of Notice of disclaimer (4 pages) |
30 March 2022 | Statement of affairs (11 pages) |
30 March 2022 | Registered office address changed from Rievaulx House 1 st Mary’S Court York YO24 1AH United Kingdom to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 30 March 2022 (2 pages) |
30 March 2022 | Appointment of a voluntary liquidator (3 pages) |
30 March 2022 | Resolutions
|
30 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (10 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
3 April 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
3 August 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
2 August 2018 | Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to PO Box YO24 1AH Rievaulx House 1 st Mary’S Court York YO24 1AH on 2 August 2018 (1 page) |
2 August 2018 | Director's details changed for Steven James Walmsley on 28 February 2018 (2 pages) |
2 August 2018 | Change of details for Mr Steven James Walmsley as a person with significant control on 28 February 2018 (2 pages) |
2 August 2018 | Registered office address changed from PO Box YO24 1AH Rievaulx House 1 st Mary’S Court York YO24 1AH United Kingdom to Rievaulx House 1 st Mary’S Court York YO24 1AH on 2 August 2018 (1 page) |
28 February 2018 | Registered office address changed from Middle Park Sowerby Thirsk North Yorkshire YO7 3AH to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 (1 page) |
20 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
5 July 2017 | Notification of Steven James Walmsley as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Steven James Walmsley as a person with significant control on 25 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Steven James Walmsley as a person with significant control on 25 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (9 pages) |
17 January 2017 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Middle Park Sowerby Thirsk North Yorkshire YO7 3AH on 17 January 2017 (2 pages) |
17 January 2017 | Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Middle Park Sowerby Thirsk North Yorkshire YO7 3AH on 17 January 2017 (2 pages) |
12 September 2016 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page) |
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
3 October 2013 | Registration of charge 069438260002 (17 pages) |
3 October 2013 | Registration of charge 069438260002 (17 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
2 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
9 October 2012 | Registered office address changed from Glen View Dallogill Kirkby Malzeard Harrogate North Yorkshire HG4 3QY on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Glen View Dallogill Kirkby Malzeard Harrogate North Yorkshire HG4 3QY on 9 October 2012 (1 page) |
9 October 2012 | Registered office address changed from Glen View Dallogill Kirkby Malzeard Harrogate North Yorkshire HG4 3QY on 9 October 2012 (1 page) |
5 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
13 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (3 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
12 August 2010 | Director's details changed for Steven James Walmsley on 1 November 2009 (2 pages) |
12 August 2010 | Director's details changed for Steven James Walmsley on 1 November 2009 (2 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
12 August 2010 | Director's details changed for Steven James Walmsley on 1 November 2009 (2 pages) |
12 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (3 pages) |
29 June 2009 | Director appointed steven james walmsley (2 pages) |
29 June 2009 | Director appointed steven james walmsley (2 pages) |
26 June 2009 | Appointment terminated director vikki steward (1 page) |
26 June 2009 | Appointment terminated director vikki steward (1 page) |
25 June 2009 | Incorporation (14 pages) |
25 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
25 June 2009 | Appointment terminated secretary creditreform (secretaries) LIMITED (1 page) |
25 June 2009 | Incorporation (14 pages) |