Cawton
North Yorkshire
YO62 4LW
Director Name | James Brendan Keane |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Cottage 5 Church Mead Churton Chester Cheshire CH3 6LP Wales |
Director Name | Mr Michael Richard Lunch |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Atwood Little Bookham Leatherhead Surrey KT23 3BQ |
Director Name | Prof Deborah Jane Withington |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bishops Barn Boroughbridge Road, Bishop Monkton Harrogate North Yorkshire HG3 3QN |
Secretary Name | James Brendan Keane |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2000(1 week, 6 days after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stable Cottage 5 Church Mead Churton Chester Cheshire CH3 6LP Wales |
Director Name | Bernard Edward Turner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(5 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 August 2007) |
Role | Accountant |
Correspondence Address | Post Box 504 Calle Corbeta 10 Calpe 03710 |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(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 | 18 January 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 6th Floor 3 Hardman Street Manchester M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Turnover | £134,756 |
Gross Profit | £101,560 |
Net Worth | £234,338 |
Current Liabilities | £512,509 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
7 November 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 August 2009 | Administrator's progress report to 7 August 2009 (4 pages) |
7 August 2009 | Notice of move from Administration to Dissolution (5 pages) |
26 June 2009 | (8 pages) |
24 June 2009 | Registered office changed on 24/06/2009 from commercial buildings 11-15 cross street manchester M2 1BD (1 page) |
14 March 2009 | Administrator's progress report to 7 February 2009 (18 pages) |
24 October 2008 | Result of meeting of creditors (4 pages) |
9 October 2008 | Statement of administrator's proposal (55 pages) |
12 September 2008 | Statement of affairs with form 2.14B (16 pages) |
14 August 2008 | Appointment of an administrator (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from cooper lancaster brewers century house, 11 st peters square, manchester greater manchester M2 3DN (1 page) |
15 June 2008 | Appointment terminated director bernard turner (1 page) |
31 October 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
23 February 2007 | Return made up to 18/01/07; bulk list available separately
|
31 January 2007 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
29 November 2006 | Director's particulars changed (1 page) |
28 February 2006 | Return made up to 18/01/06; bulk list available separately (9 pages) |
2 November 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
18 February 2005 | Return made up to 18/01/05; no change of members (8 pages) |
19 October 2004 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
18 February 2004 | Return made up to 18/01/04; bulk list available separately (9 pages) |
3 February 2004 | Resolutions
|
10 November 2003 | Group of companies' accounts made up to 31 March 2003 (24 pages) |
17 April 2003 | Location of register of members (non legible) (1 page) |
28 February 2003 | Return made up to 18/01/03; bulk list available separately
|
18 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
13 September 2002 | Full accounts made up to 31 March 2002 (22 pages) |
30 May 2002 | Particulars of mortgage/charge (3 pages) |
8 February 2002 | Return made up to 18/01/02; bulk list available separately
|
3 September 2001 | Resolutions
|
6 August 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
7 February 2001 | Return made up to 18/01/01; bulk list available separately (9 pages) |
9 October 2000 | New director appointed (2 pages) |
21 March 2000 | Ad 08/03/00--------- £ si [email protected]=120000 £ ic 392165/512165 (3 pages) |
9 March 2000 | Statement of affairs (8 pages) |
9 March 2000 | Ad 04/02/00--------- £ si [email protected]=372555 £ ic 19610/392165 (4 pages) |
22 February 2000 | S-div 04/02/00 (1 page) |
22 February 2000 | Nc inc already adjusted 04/02/00 (1 page) |
22 February 2000 | Resolutions
|
17 February 2000 | Accounting reference date extended from 31/01/01 to 31/03/01 (1 page) |
17 February 2000 | Memorandum and Articles of Association (70 pages) |
15 February 2000 | Ad 04/02/00--------- £ si [email protected]=19608 £ ic 2/19610 (2 pages) |
13 February 2000 | Prospectus (41 pages) |
8 February 2000 | Memorandum and Articles of Association (9 pages) |
7 February 2000 | Application to commence business (2 pages) |
7 February 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 February 2000 | Secretary resigned (1 page) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New director appointed (1 page) |
3 February 2000 | New secretary appointed;new director appointed (1 page) |
1 February 2000 | Company name changed ypcs 91 PLC\certificate issued on 01/02/00 (2 pages) |
31 January 2000 | Director resigned (1 page) |
31 January 2000 | Registered office changed on 31/01/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
18 January 2000 | Incorporation (15 pages) |