Bilton-In-Ainsty
York
North Yorkshire
YO26 7NN
Director Name | Mr Timothy John Naughton |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Syke House Farm Whinney Lane Harrogate North Yorkshire HG3 1QF |
Director Name | Betty Naughton |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Paddock Bilton In Ainsty York North Yorkshire YO26 7NN |
Director Name | Shelley Ann Naughton |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 May 2010(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 25 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Cottage Moss Hall Lane Rushton Tarporley Cheshire CW6 9BB |
Registered Address | 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2012 |
---|---|
Net Worth | £3,894,518 |
Cash | £1,998 |
Current Liabilities | £136,391 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 August 2016 | Return of final meeting in a members' voluntary winding up (15 pages) |
24 February 2016 | Liquidators statement of receipts and payments to 16 December 2015 (15 pages) |
24 February 2016 | Liquidators' statement of receipts and payments to 16 December 2015 (15 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS12 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
9 July 2015 | Registered office address changed from 9th Floor Bond Court Leeds West Yorkshire LS12 2JZ to 4th Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 9 July 2015 (2 pages) |
13 June 2015 | Satisfaction of charge 1 in full (4 pages) |
25 February 2015 | Liquidators' statement of receipts and payments to 16 December 2014 (13 pages) |
25 February 2015 | Liquidators statement of receipts and payments to 16 December 2014 (13 pages) |
26 February 2014 | Liquidators statement of receipts and payments to 16 December 2013 (17 pages) |
26 February 2014 | Liquidators' statement of receipts and payments to 16 December 2013 (17 pages) |
18 November 2013 | Court order insolvency:replacement of liquidator ;- n e reed replaces d f wilson 28/10/2013 (9 pages) |
18 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
18 November 2013 | Appointment of a voluntary liquidator (1 page) |
24 December 2012 | Appointment of a voluntary liquidator (1 page) |
24 December 2012 | Declaration of solvency (3 pages) |
24 December 2012 | Resolutions
|
24 December 2012 | Registered office address changed from Mayflower House Pontefract Road Leeds West Yorkshire LS10 1SP on 24 December 2012 (2 pages) |
11 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
23 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders Statement of capital on 2012-03-23
|
7 December 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
17 November 2011 | Resolutions
|
28 October 2011 | Purchase of own shares. (3 pages) |
17 October 2011 | Resolutions
|
17 October 2011 | Cancellation of shares. Statement of capital on 17 October 2011
|
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Purchase of own shares. (3 pages) |
31 December 2010 | Cancellation of shares. Statement of capital on 31 December 2010
|
17 December 2010 | Resolutions
|
8 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 June 2010 | Appointment of Betty Naughton as a director (3 pages) |
2 June 2010 | Appointment of Shelley Ann Naughton as a director (3 pages) |
23 March 2010 | Statement of capital following an allotment of shares on 17 March 2010
|
23 March 2010 | Resolutions
|
23 March 2010 | Resolutions
|
5 March 2010 | Incorporation
|
5 March 2010 | Incorporation
|