Haxby
York
North Yorkshire
YO32 3LD
Director Name | Mr David Nellis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crooklands Lane Haxby York North Yorkshire YO32 3LD |
Director Name | Mr Paul Bernard Nellis |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Church Lane Moor Monkton York North Yorkshire YO26 8JH |
Secretary Name | Mrs Christine Anne Nellis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 February 2000(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 4 Crooklands Lane Haxby York North Yorkshire YO32 3LD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2000(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
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 |
10k at 1 | David Nellis 33.33% Ordinary |
---|---|
10k at 1 | Ms Christine Anne Nellis 33.33% Ordinary |
5k at 1 | Ms Sarah Jane Nellis 16.67% Ordinary |
5k at 1 | Paul Bernard Nellis 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £404,785 |
Cash | £191 |
Current Liabilities | £1,110,870 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 July 2012 | Bona Vacantia disclaimer (1 page) |
---|---|
27 July 2012 | Bona Vacantia disclaimer (1 page) |
7 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2011 | Final Gazette dissolved following liquidation (1 page) |
7 March 2011 | Notice of move from Administration to Dissolution (8 pages) |
7 March 2011 | Notice of move from Administration to Dissolution on 28 February 2011 (8 pages) |
23 December 2010 | Registered office address changed from North Point Faverdale North Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
23 December 2010 | Registered office address changed from North Point Faverdale North Darlington County Durham DL3 0PH on 23 December 2010 (2 pages) |
20 October 2010 | Administrator's progress report to 4 September 2010 (6 pages) |
20 October 2010 | Administrator's progress report to 4 September 2010 (6 pages) |
20 October 2010 | Administrator's progress report to 4 September 2010 (6 pages) |
21 June 2010 | Statement of administrator's proposal (23 pages) |
21 June 2010 | Statement of administrator's proposal (23 pages) |
28 May 2010 | Result of meeting of creditors (24 pages) |
28 May 2010 | Result of meeting of creditors (24 pages) |
12 March 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 12 March 2010 (2 pages) |
12 March 2010 | Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York YO30 4WG United Kingdom on 12 March 2010 (2 pages) |
12 March 2010 | Appointment of an administrator (1 page) |
12 March 2010 | Appointment of an administrator (1 page) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Director's Change of Particulars / david nellis / 29/02/2000 / (2 pages) |
6 March 2009 | Director and secretary's change of particulars / christine nellis / 29/02/2000 (2 pages) |
6 March 2009 | Director's change of particulars / david nellis / 29/02/2000 (2 pages) |
6 March 2009 | Director's Change of Particulars / paul nellis / 29/02/2000 / (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Director's change of particulars / paul nellis / 29/02/2000 (2 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from lawrence house james nicolson link clifton moor york YO30 4WG united kingdom (1 page) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Director and Secretary's Change of Particulars / christine nellis / 29/02/2000 / (2 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
24 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
24 April 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Director's Change of Particulars / david nellis / 29/02/2000 / HouseName/Number was: , now: 4; Street was: 4 crooklands lane, now: crooklands lane; Country was: , now: united kingdom (1 page) |
6 March 2008 | Director and Secretary's Change of Particulars / christine nellis / 29/02/2000 / HouseName/Number was: , now: 4; Street was: 4 crooklands lane, now: crooklands lane; Country was: , now: united kingdom (1 page) |
6 March 2008 | Director's Change of Particulars / paul nellis / 29/02/2000 / HouseName/Number was: , now: the old rectory; Street was: the old rectory, now: church lane; Area was: church lane moor monkton, now: moor monkton; Country was: , now: united kingdom (1 page) |
6 March 2008 | Director's change of particulars / david nellis / 29/02/2000 (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from lawrence house james nicolson link york YO30 4WG (1 page) |
6 March 2008 | Registered office changed on 06/03/2008 from lawrence house james nicolson link york YO30 4WG (1 page) |
6 March 2008 | Director's change of particulars / paul nellis / 29/02/2000 (1 page) |
6 March 2008 | Director and secretary's change of particulars / christine nellis / 29/02/2000 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (9 pages) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: lawrence house, james nicolson link, clifton moor york YO30 4WG (1 page) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
31 January 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
26 January 2007 | Particulars of mortgage/charge (4 pages) |
16 December 2006 | Particulars of mortgage/charge (5 pages) |
16 December 2006 | Particulars of mortgage/charge (5 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
10 August 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
19 July 2006 | Director's particulars changed (1 page) |
19 July 2006 | Director's particulars changed (1 page) |
7 March 2006 | Company name changed link conservatory roof systems l imited\certificate issued on 07/03/06 (2 pages) |
7 March 2006 | Company name changed link conservatory roof systems l imited\certificate issued on 07/03/06 (2 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
1 March 2006 | Registered office changed on 01/03/06 from: lawrence house james nicolson link clifton moor york YO30 4WG (1 page) |
1 March 2006 | Registered office changed on 01/03/06 from: lawrence house james nicolson link clifton moor york YO30 4WG (1 page) |
1 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
14 March 2005 | Return made up to 28/02/05; full list of members (3 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
18 September 2003 | Accounts for a small company made up to 31 March 2003 (8 pages) |
1 March 2003 | Return made up to 28/02/03; full list of members
|
1 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
22 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
22 February 2002 | Return made up to 28/02/02; full list of members (7 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (8 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
12 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
8 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
8 February 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
21 December 2000 | Particulars of mortgage/charge (3 pages) |
2 December 2000 | Particulars of mortgage/charge (4 pages) |
2 December 2000 | Particulars of mortgage/charge (4 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
10 April 2000 | Particulars of mortgage/charge (3 pages) |
31 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
31 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | Ad 29/02/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Ad 29/02/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
13 March 2000 | New director appointed (2 pages) |
13 March 2000 | New director appointed (2 pages) |
8 March 2000 | Director resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Secretary resigned (1 page) |
8 March 2000 | Director resigned (1 page) |
29 February 2000 | Incorporation (12 pages) |