6 South Drive
Harrogate
North Yorkshire
HG2 8AY
Director Name | Mr David William Walker |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(4 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 30 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plump House Farm York Road, Myton On Swale York YO61 2RA |
Director Name | Mrs Jane Maxine Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 08 September 2003) |
Role | Proposed Director |
Country of Residence | England |
Correspondence Address | Plump House Farm Myton On Swale York North Yorkshire YO61 2RA |
Secretary Name | Mr John Mingay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 1998(4 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 October 1998) |
Role | Consultant |
Correspondence Address | The Croft Newton Road Tollerton York North Yorkshire YO6 2ET |
Secretary Name | Richard Gerrard Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 2 Shelly Drive Strensall York North Yorkshire YO32 5RU |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2010 |
---|---|
Net Worth | £6,886 |
Current Liabilities | £365,400 |
Latest Accounts | 30 June 2010 (13 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 November 2017 | Final Gazette dissolved following liquidation (1 page) |
30 August 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 August 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (21 pages) |
2 September 2016 | Liquidators' statement of receipts and payments to 30 June 2016 (21 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (20 pages) |
2 September 2015 | Liquidators statement of receipts and payments to 30 June 2015 (20 pages) |
2 September 2015 | Liquidators' statement of receipts and payments to 30 June 2015 (20 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 3 June 2014 (17 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (17 pages) |
1 September 2014 | Liquidators statement of receipts and payments to 3 June 2014 (17 pages) |
1 September 2014 | Liquidators' statement of receipts and payments to 3 June 2014 (17 pages) |
9 December 2013 | Registered office address changed from the Old Grain Store Moor Lane Myton on Swale York North Yorkshire YO61 2RA on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from the Old Grain Store Moor Lane Myton on Swale York North Yorkshire YO61 2RA on 9 December 2013 (2 pages) |
9 December 2013 | Registered office address changed from the Old Grain Store Moor Lane Myton on Swale York North Yorkshire YO61 2RA on 9 December 2013 (2 pages) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Appointment of a voluntary liquidator (1 page) |
15 November 2013 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 November 2013 | Court order insolvency:re court order replacement of liq (11 pages) |
15 November 2013 | Court order insolvency:re court order replacement of liq (11 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 30 June 2013 (17 pages) |
2 September 2013 | Liquidators statement of receipts and payments to 30 June 2013 (17 pages) |
2 September 2013 | Liquidators' statement of receipts and payments to 30 June 2013 (17 pages) |
1 October 2012 | Liquidators statement of receipts and payments to 30 June 2012 (15 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 30 June 2012 (15 pages) |
1 October 2012 | Liquidators' statement of receipts and payments to 30 June 2012 (15 pages) |
28 July 2011 | Appointment of a voluntary liquidator (1 page) |
28 July 2011 | Appointment of a voluntary liquidator (1 page) |
26 July 2011 | Statement of affairs with form 4.19 (5 pages) |
26 July 2011 | Statement of affairs with form 4.19 (5 pages) |
14 July 2011 | Resolutions
|
14 July 2011 | Resolutions
|
27 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
27 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders Statement of capital on 2011-04-27
|
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
2 December 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
26 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
26 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 September 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
20 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
20 April 2009 | Secretary's change of particulars / charlotte shrimpton / 06/02/2009 (1 page) |
20 April 2009 | Return made up to 06/02/09; full list of members (3 pages) |
20 April 2009 | Secretary's change of particulars / charlotte shrimpton / 06/02/2009 (1 page) |
17 April 2009 | Director's change of particulars / david walker / 06/02/2009 (1 page) |
17 April 2009 | Director's change of particulars / david walker / 06/02/2009 (1 page) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
20 March 2008 | Total exemption full accounts made up to 30 June 2007 (7 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
18 February 2007 | Return made up to 06/02/07; full list of members
|
18 February 2007 | Return made up to 06/02/07; full list of members
|
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 December 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 September 2006 | Secretary's particulars changed (1 page) |
28 September 2006 | Secretary's particulars changed (1 page) |
15 February 2006 | Return made up to 06/02/06; full list of members
|
15 February 2006 | Return made up to 06/02/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
2 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
10 March 2005 | Return made up to 06/02/05; full list of members (6 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
11 February 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Registered office changed on 14/01/05 from: chapel street easingwold york YO61 3AE (1 page) |
14 January 2005 | Registered office changed on 14/01/05 from: chapel street easingwold york YO61 3AE (1 page) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
25 June 2004 | S-div 10/06/04 (1 page) |
25 June 2004 | Resolutions
|
25 June 2004 | Resolutions
|
25 June 2004 | S-div 10/06/04 (1 page) |
1 March 2004 | Return made up to 06/02/04; full list of members
|
1 March 2004 | Return made up to 06/02/04; full list of members
|
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
31 December 2003 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
31 December 2003 | Accounting reference date shortened from 31/03/04 to 30/06/03 (1 page) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 September 2003 | Director resigned (1 page) |
21 September 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
21 February 2003 | Return made up to 06/02/03; full list of members (7 pages) |
28 January 2003 | Particulars of mortgage/charge (7 pages) |
28 January 2003 | Particulars of mortgage/charge (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
25 February 2002 | Return made up to 06/02/02; full list of members (6 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
27 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
9 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
9 February 2001 | Return made up to 06/02/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
7 July 2000 | New secretary appointed (2 pages) |
7 July 2000 | Secretary resigned (1 page) |
18 February 2000 | Return made up to 06/02/00; full list of members
|
18 February 2000 | Return made up to 06/02/00; full list of members
|
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
12 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
12 February 1999 | Return made up to 06/02/99; full list of members (6 pages) |
12 February 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 12 york place leeds LS1 2DS (1 page) |
23 November 1998 | Registered office changed on 23/11/98 from: 12 york place leeds LS1 2DS (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | New secretary appointed (2 pages) |
29 October 1998 | New secretary appointed (2 pages) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Secretary resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New secretary appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
6 February 1998 | Incorporation (15 pages) |
6 February 1998 | Incorporation (15 pages) |