Peasholme Green
York
North Yorkshire
YO1 7PP
LLP Designated Member Name | Mr Peter Arthur Kay |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
LLP Designated Member Name | Mr Michael Neil Peach |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
LLP Designated Member Name | Mr Roger William Boreham |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
LLP Designated Member Name | William Richard Tunnah |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Sherborn Fields Back Road Newton On Derwent York North Yorkshire YO41 4DD |
LLP Designated Member Name | Mr David Allan Liddell |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
Website | www.warekay.co.uk |
---|---|
Telephone | 01904 716000 |
Telephone region | York |
Registered Address | Sentinel House Peasholme Green York North Yorkshire YO1 7PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £631,503 |
Cash | £113,485 |
Current Liabilities | £643,661 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2014 | Application to strike the limited liability partnership off the register (3 pages) |
14 November 2014 | Application to strike the limited liability partnership off the register (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 October 2014 | Termination of appointment of David Allan Liddell as a member on 31 March 2014 (1 page) |
31 October 2014 | Termination of appointment of David Allan Liddell as a member on 31 March 2014 (1 page) |
21 February 2014 | Annual return made up to 15 February 2014 (4 pages) |
21 February 2014 | Annual return made up to 15 February 2014 (4 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 July 2013 | Registration of charge OC3259950001, created on 28 June 2013 (26 pages) |
2 July 2013 | Registration of charge OC3259950001, created on 28 June 2013 (26 pages) |
18 June 2013 | Termination of appointment of Roger William Boreham as a member on 31 March 2013 (1 page) |
18 June 2013 | Termination of appointment of Roger William Boreham as a member on 31 March 2013 (1 page) |
28 February 2013 | Annual return made up to 15 February 2013 (4 pages) |
28 February 2013 | Annual return made up to 15 February 2013 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
8 March 2012 | Annual return made up to 15 February 2012 (4 pages) |
8 March 2012 | Annual return made up to 15 February 2012 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 March 2011 | Member's details changed for Peter Arthur Kay on 28 March 2011 (2 pages) |
28 March 2011 | Member's details changed for Mr Michael Neil Peach on 28 March 2011 (2 pages) |
28 March 2011 | Member's details changed for Peter Arthur Kay on 28 March 2011 (2 pages) |
28 March 2011 | Member's details changed for David Allan Liddell on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 15 February 2011 (4 pages) |
28 March 2011 | Member's details changed for David Julian Hyams on 28 March 2011 (2 pages) |
28 March 2011 | Annual return made up to 15 February 2011 (4 pages) |
28 March 2011 | Member's details changed for Mr Roger William Boreham on 28 March 2011 (2 pages) |
28 March 2011 | Member's details changed for David Allan Liddell on 28 March 2011 (2 pages) |
28 March 2011 | Member's details changed for Mr Roger William Boreham on 28 March 2011 (2 pages) |
28 March 2011 | Member's details changed for David Julian Hyams on 28 March 2011 (2 pages) |
28 March 2011 | Member's details changed for Mr Michael Neil Peach on 28 March 2011 (2 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 March 2010 | Annual return made up to 15 February 2010 (11 pages) |
17 March 2010 | Annual return made up to 15 February 2010 (11 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Annual return made up to 15/02/09 (4 pages) |
20 April 2009 | Annual return made up to 15/02/09 (4 pages) |
10 December 2008 | Member resigned william tunnah (1 page) |
10 December 2008 | Member resigned william tunnah (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
5 June 2008 | Prevext from 28/02/2008 to 31/03/2008 (1 page) |
5 June 2008 | Prevext from 28/02/2008 to 31/03/2008 (1 page) |
17 March 2008 | Member's particulars william tunnah (1 page) |
17 March 2008 | Member's particulars william tunnah (1 page) |
17 March 2008 | Annual return made up to 15/02/08 (4 pages) |
17 March 2008 | Annual return made up to 15/02/08 (4 pages) |
15 February 2007 | Incorporation (5 pages) |
15 February 2007 | Incorporation (5 pages) |