Bolton Fangfoss
York
Yorkshire
YO41 5QS
Secretary Name | Mr Michael Robert Sutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 August 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Boulton House Bolton Fangfoss York Yorkshire YO41 5QS |
Director Name | Mr David Martin Grace |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodhouse Back Lane Woolley Wakefield West Yorkshire WF4 2JT |
Director Name | Kathryn Talbot |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 2 days (resigned 05 February 1999) |
Role | Nurse |
Correspondence Address | Manor Farm Laxton Goole North Humberside DN14 7TS |
Director Name | Charlotte Grace |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 05 February 1999) |
Role | Surveyor |
Correspondence Address | 29 Royston Hill East Ardsley Wakefield West Yorkshire WF3 2HB |
Director Name | Mr Francis Neal Parkin |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1999(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 12 November 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Barn Home Farm Woolley Wakefield West Yorkshire WF4 2JS |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 October 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
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 |
---|---|
Turnover | £3,336,749 |
Gross Profit | £604,160 |
Net Worth | £359,969 |
Cash | £2,358 |
Current Liabilities | £2,084,157 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
27 May 2008 | Receiver's abstract of receipts and payments to 30 July 2008 (2 pages) |
27 May 2008 | Notice of ceasing to act as receiver or manager (1 page) |
7 March 2008 | Receiver's abstract of receipts and payments to 30 July 2008 (2 pages) |
9 October 2007 | Receiver's abstract of receipts and payments (2 pages) |
5 September 2006 | Company name changed afos LIMITED\certificate issued on 05/09/06 (2 pages) |
25 August 2006 | Registered office changed on 25/08/06 from: unit 5 kingswood park connaught road kingswood hull humbersiide HU7 3AP (1 page) |
21 August 2006 | Appointment of receiver/manager (2 pages) |
20 April 2006 | Ad 31/03/06--------- £ si 420000@1=420000 £ ic 180000/600000 (2 pages) |
20 April 2006 | Ad 31/03/06--------- £ si 120000@1=120000 £ ic 60000/180000 (2 pages) |
12 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 April 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
10 April 2006 | Resolutions
|
10 April 2006 | Nc inc already adjusted 31/03/06 (2 pages) |
10 April 2006 | Resolutions
|
31 January 2006 | Full accounts made up to 31 March 2005 (25 pages) |
21 December 2005 | Return made up to 29/10/05; full list of members (7 pages) |
9 November 2004 | Return made up to 29/10/04; full list of members (7 pages) |
1 November 2004 | Full accounts made up to 31 March 2004 (30 pages) |
13 November 2003 | Return made up to 29/10/03; full list of members (8 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (21 pages) |
4 December 2002 | Full accounts made up to 31 March 2002 (19 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: manor estate springfield way anlaby hull HU10 6RL (1 page) |
6 November 2002 | Return made up to 29/10/02; full list of members (7 pages) |
2 October 2002 | Resolutions
|
21 September 2002 | Particulars of mortgage/charge (5 pages) |
12 November 2001 | Return made up to 29/10/01; full list of members
|
7 August 2001 | Full accounts made up to 31 March 2001 (17 pages) |
14 December 2000 | Particulars of mortgage/charge (3 pages) |
8 December 2000 | Particulars of mortgage/charge (3 pages) |
23 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2000 | Return made up to 29/10/00; full list of members (6 pages) |
7 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (16 pages) |
22 July 2000 | Particulars of mortgage/charge (3 pages) |
10 December 1999 | Return made up to 29/10/99; full list of members (7 pages) |
19 November 1999 | Director resigned (1 page) |
27 August 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
25 February 1999 | Particulars of mortgage/charge (3 pages) |
23 February 1999 | Particulars of mortgage/charge (9 pages) |
18 February 1999 | Accounting reference date extended from 31/10/99 to 31/03/00 (1 page) |
15 February 1999 | New director appointed (2 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
12 February 1999 | Company name changed broomco (1687) LIMITED\certificate issued on 12/02/99 (2 pages) |
11 February 1999 | Nc inc already adjusted 03/02/99 (2 pages) |
11 February 1999 | Nc inc already adjusted 05/02/99 (2 pages) |
11 February 1999 | Resolutions
|
11 February 1999 | Secretary resigned;director resigned (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Registered office changed on 11/02/99 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | New director appointed (2 pages) |
11 February 1999 | Ad 05/02/98--------- premium £ si 40000@1=40000 £ ic 20000/60000 (2 pages) |
11 February 1999 | Ad 03/02/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
11 February 1999 | New director appointed (2 pages) |
29 October 1998 | Incorporation (16 pages) |