Nether Poppleton
York
North Yorkshire
YO26 6HX
Director Name | Mr John Peter Bannister Simpson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Field House Angram Road Long Marston York North Yorkshire YO26 7LR |
Secretary Name | Mr David Michael Bannister Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Littlefield Close Nether Poppleton York North Yorkshire YO26 6HX |
Secretary Name | Mr John Peter Bannister Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 21 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Field House Angram Road Long Marston York North Yorkshire YO26 7LR |
Director Name | Mrs Gillian Anne Simpson |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 15 Station Road Upper Poppleton York North Yorkshire YO2 6PX |
Director Name | Mr John David Simpson |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 August 1995) |
Role | Company Director |
Correspondence Address | 15 Station Road Upper Poppleton York North Yorkshire YO2 6PX |
Registered Address | 1 St. Ann Street Manchester M2 7LR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £97,585 |
Cash | £7,251 |
Current Liabilities | £64,732 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 July 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
21 April 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (6 pages) |
8 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (6 pages) |
23 December 2010 | Registered office address changed from David Adam Broadbent, Vantis Business Recovery Services North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from David Adam Broadbent, Vantis Business Recovery Services North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (6 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 23 September 2010 (6 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
30 March 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (5 pages) |
30 March 2010 | Liquidators statement of receipts and payments to 23 March 2010 (5 pages) |
22 April 2009 | Declaration of solvency (3 pages) |
22 April 2009 | Declaration of solvency (3 pages) |
8 April 2009 | Registered office changed on 08/04/2009 from club chambers museum street york YO1 7DN (1 page) |
8 April 2009 | Registered office changed on 08/04/2009 from club chambers museum street york YO1 7DN (1 page) |
7 April 2009 | Appointment of a voluntary liquidator (1 page) |
7 April 2009 | Appointment of a voluntary liquidator (1 page) |
1 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 April 2009 | Return made up to 31/12/08; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
20 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
19 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
18 February 2002 | Return made up to 31/12/01; full list of members (8 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members
|
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
25 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |