Kexby
York
Yorkshire
YO41 5LD
Secretary Name | Mrs Jess Johnston Black |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 March 2005(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 18 September 2012) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor House Kexby York North Yorkshire YO41 5LD |
Director Name | Martin Paul Walliss |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 11 years (resigned 31 May 2002) |
Role | Refractory Engineer |
Correspondence Address | Saxdene Tholthorpe York North Yorkshire YO61 1SN |
Secretary Name | Martin Paul Walliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(8 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | Saxdene Tholthorpe York North Yorkshire YO61 1SN |
Director Name | Clive Martin Addy |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Walnut Close Haxby North Yorkshire YO32 3ZP |
Director Name | Tony Rose |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 October 2004) |
Role | Refractory Engineer |
Correspondence Address | Grange View Barn Back Lane Badsworth Pontefract West Yorkshire WF9 1AG |
Secretary Name | Clive Martin Addy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 June 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Walnut Close Haxby North Yorkshire YO32 3ZP |
Secretary Name | Robert John Tole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 2 Styveton Way Steeton Keighley West Yorkshire BD20 6TP |
Secretary Name | Mr Robert James McLaughlin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 10 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Derwent Drive Wheldrake York North Yorkshire YO19 6AL |
Secretary Name | David Spurgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2001(18 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | Sandholme 42 Ferry Lane Woodmansey Beverley East Yorkshire HU17 0SE |
Registered Address | Griffin Court 201 Chapel Street Salford Lancashire M3 5EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 October 2010 (13 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2012 | Application to strike the company off the register (3 pages) |
25 May 2012 | Application to strike the company off the register (3 pages) |
5 October 2011 | Change of name notice (2 pages) |
5 October 2011 | Resolutions
|
5 October 2011 | Company name changed york linings LIMITED\certificate issued on 05/10/11
|
5 October 2011 | Change of name notice (2 pages) |
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
13 May 2011 | Annual return made up to 8 May 2011 with a full list of shareholders Statement of capital on 2011-05-13
|
10 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
10 May 2011 | Accounts for a dormant company made up to 31 October 2010 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (4 pages) |
17 August 2009 | Accounts made up to 31 October 2008 (3 pages) |
17 August 2009 | Accounts for a dormant company made up to 31 October 2008 (3 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 08/05/09; full list of members (3 pages) |
15 May 2008 | Accounts for a dormant company made up to 31 October 2007 (3 pages) |
15 May 2008 | Accounts made up to 31 October 2007 (3 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
8 May 2008 | Return made up to 08/05/08; full list of members (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
16 July 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
21 June 2007 | Return made up to 08/05/07; full list of members (6 pages) |
21 June 2007 | Return made up to 08/05/07; full list of members (6 pages) |
18 August 2006 | Accounts made up to 31 October 2005 (3 pages) |
18 August 2006 | Accounts for a dormant company made up to 31 October 2005 (3 pages) |
19 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
19 May 2006 | Return made up to 08/05/06; full list of members (6 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 October 2004 (3 pages) |
25 August 2005 | Accounts made up to 31 October 2004 (3 pages) |
23 May 2005 | Return made up to 08/05/05; full list of members (6 pages) |
23 May 2005 | Return made up to 08/05/05; full list of members
|
5 May 2005 | New secretary appointed (1 page) |
5 May 2005 | New secretary appointed (1 page) |
19 April 2005 | Secretary resigned (1 page) |
19 April 2005 | Secretary resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | Director resigned (1 page) |
29 June 2004 | Accounts for a dormant company made up to 31 October 2003 (3 pages) |
29 June 2004 | Accounts made up to 31 October 2003 (3 pages) |
5 May 2004 | Return made up to 08/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 08/05/04; full list of members
|
18 August 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
18 August 2003 | Accounts for a small company made up to 31 October 2002 (4 pages) |
6 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
6 May 2003 | Return made up to 08/05/03; full list of members (7 pages) |
25 June 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
25 June 2002 | Accounts for a small company made up to 31 October 2001 (4 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
10 June 2002 | Return made up to 08/05/02; full list of members (8 pages) |
10 June 2002 | Director resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
19 December 2001 | New secretary appointed (2 pages) |
19 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | New secretary appointed (2 pages) |
4 December 2001 | Secretary resigned (1 page) |
23 July 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
23 July 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
4 June 2001 | Return made up to 08/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 08/05/01; full list of members (8 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
6 June 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members (8 pages) |
25 June 1999 | Accounts made up to 31 October 1998 (4 pages) |
25 June 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
5 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
5 June 1999 | Location of register of members (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: the manor house 127 lawrence street york YO1 3EF (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Director resigned (1 page) |
5 June 1999 | Return made up to 08/05/99; no change of members (4 pages) |
5 June 1999 | Location of register of members (1 page) |
5 June 1999 | Registered office changed on 05/06/99 from: the manor house 127 lawrence street york YO1 3EF (1 page) |
1 September 1998 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
1 September 1998 | Accounts made up to 31 October 1997 (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
10 July 1998 | Secretary resigned (1 page) |
10 July 1998 | New secretary appointed (2 pages) |
4 June 1997 | Return made up to 08/05/97; no change of members
|
4 June 1997 | Accounts for a dormant company made up to 31 October 1996 (6 pages) |
4 June 1997 | Resolutions
|
4 June 1997 | Accounts made up to 31 October 1996 (6 pages) |
4 June 1997 | Return made up to 08/05/97; no change of members (6 pages) |
4 June 1997 | Resolutions
|
4 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (9 pages) |
5 June 1996 | Return made up to 08/05/96; no change of members (6 pages) |
5 June 1996 | Return made up to 08/05/96; no change of members (6 pages) |
6 July 1995 | Company name changed york linings (international) lim ited\certificate issued on 07/07/95 (4 pages) |
6 July 1995 | Company name changed york linings (international) lim ited\certificate issued on 07/07/95 (2 pages) |
5 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
5 July 1995 | Accounts for a small company made up to 31 October 1994 (5 pages) |
20 June 1995 | Return made up to 08/05/95; full list of members (8 pages) |
20 June 1995 | Return made up to 08/05/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 January 1983 | Incorporation (18 pages) |
25 January 1983 | Incorporation (18 pages) |