Company NameMark Simpson (Ryedale) Ltd
Company StatusDissolved
Company Number06952077
CategoryPrivate Limited Company
Incorporation Date3 July 2009(14 years, 10 months ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Jaqueline Carol Simpson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLettermore Ings Lane
Kirbymoorside
N Yorks
YO62 6ND
Director NameMark Simpson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLettermore Ings Lane
Kirbymoorside
N Yorks
YO62 6ND
Secretary NameMrs Jaqueline Carol Simpson
NationalityBritish
StatusClosed
Appointed03 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLettermore Ings Lane
Kirbymoorside
N Yorks
YO62 6ND

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Shareholders

50 at £1Jaqueline Carol Simpson
50.00%
Ordinary
50 at £1Mark Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,868
Cash£153
Current Liabilities£109,147

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

1 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 July 2014Final Gazette dissolved following liquidation (1 page)
1 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
1 April 2014Return of final meeting in a creditors' voluntary winding up (9 pages)
22 February 2013Statement of affairs with form 4.19 (6 pages)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Appointment of a voluntary liquidator (1 page)
22 February 2013Statement of affairs with form 4.19 (6 pages)
22 January 2013Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 22 January 2013 (1 page)
22 January 2013Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 22 January 2013 (1 page)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(5 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(5 pages)
15 August 2012Annual return made up to 3 July 2012 with a full list of shareholders
Statement of capital on 2012-08-15
  • GBP 100
(5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
19 July 2010Director's details changed for Mark Simpson on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Jaqueline Carol Simpson on 1 July 2010 (2 pages)
19 July 2010Secretary's details changed for Jaqueline Carol Simpson on 1 July 2010 (1 page)
19 July 2010Director's details changed for Mark Simpson on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Jaqueline Carol Simpson on 1 July 2010 (2 pages)
19 July 2010Secretary's details changed for Jaqueline Carol Simpson on 1 July 2010 (1 page)
19 July 2010Director's details changed for Mark Simpson on 1 July 2010 (2 pages)
19 July 2010Director's details changed for Mrs Jaqueline Carol Simpson on 1 July 2010 (2 pages)
19 July 2010Secretary's details changed for Jaqueline Carol Simpson on 1 July 2010 (1 page)
20 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 20 May 2010 (1 page)
20 May 2010Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 20 May 2010 (1 page)
3 July 2009Incorporation (12 pages)
3 July 2009Incorporation (12 pages)