Tockwith
York
North Yorkshire
YO26 7PR
Director Name | James William David Marshall |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(same day as company formation) |
Role | Teacher |
Correspondence Address | Longfield House 27 Marston Road Tockwith York North Yorkshire YO26 7PR |
Secretary Name | Deborah Jane Marshall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Longfield House 27 Marston Road Tockwith York North Yorkshire YO26 7PR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Anderton Hall Recovery 11th Floor Regent House Heaton Lane Stockport SK4 1BS |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
50 at 1 | David Gordon Marshall 50.00% Ordinary |
---|---|
40 at 1 | Ms Deborah Jane Marshall 40.00% Ordinary |
10 at 1 | James William David Marshall 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£97,764 |
Cash | £9 |
Current Liabilities | £106,419 |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 November 2013 | Final Gazette dissolved following liquidation (1 page) |
2 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (7 pages) |
2 August 2013 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
2 August 2013 | Liquidators statement of receipts and payments to 11 June 2013 (7 pages) |
2 August 2013 | Liquidators' statement of receipts and payments to 11 June 2013 (7 pages) |
3 September 2012 | Liquidators statement of receipts and payments to 24 June 2012 (8 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 24 June 2012 (8 pages) |
3 September 2012 | Liquidators' statement of receipts and payments to 24 June 2012 (8 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
28 June 2012 | Registered office address changed from Suite 18/19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 28 June 2012 (2 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (8 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 24 June 2011 (8 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 24 June 2011 (8 pages) |
5 August 2010 | Registered office address changed from , Longfield House 27 Marston Road, Tockwith, York, North Yorkshire, YO26 7PR on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from , Longfield House 27 Marston Road, Tockwith, York, North Yorkshire, YO26 7PR on 5 August 2010 (2 pages) |
5 August 2010 | Registered office address changed from , Longfield House 27 Marston Road, Tockwith, York, North Yorkshire, YO26 7PR on 5 August 2010 (2 pages) |
12 July 2010 | Resolutions
|
12 July 2010 | Appointment of a voluntary liquidator (1 page) |
12 July 2010 | Statement of affairs with form 4.19 (5 pages) |
12 July 2010 | Appointment of a voluntary liquidator (1 page) |
12 July 2010 | Statement of affairs with form 4.19 (5 pages) |
12 July 2010 | Resolutions
|
7 May 2010 | Registered office address changed from , Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from , Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ on 7 May 2010 (1 page) |
7 May 2010 | Registered office address changed from , Crown Chambers, Princes Street, Harrogate, North Yorkshire, HG1 1NJ on 7 May 2010 (1 page) |
23 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
23 February 2009 | Return made up to 16/12/08; full list of members (4 pages) |
29 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 16/12/07; full list of members (3 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
18 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 16/12/06; full list of members (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
5 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Director's particulars changed (1 page) |
7 June 2005 | Secretary's particulars changed (1 page) |
21 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
21 December 2004 | Return made up to 16/12/04; full list of members (6 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
3 February 2004 | Particulars of mortgage/charge (7 pages) |
15 January 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 January 2004 | Ad 16/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | New secretary appointed (2 pages) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Incorporation (18 pages) |