Kirk Hammerton Lane, Green Hammerton
York
Yorkshire
YO26 8BS
Director Name | Mrs Catherine Mary Wright |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Vale Lodge Kirk Hammerton Lane Green Hammerton York North Yorkshire YO26 8BS |
Secretary Name | Mrs Catherine Mary Wright |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2004(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Vale Lodge Kirk Hammerton Lane Green Hammerton York North Yorkshire YO26 8BS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Telephone | 01423 339763 |
---|---|
Telephone region | Boroughbridge / Harrogate |
Registered Address | Trafford House Chester Road Stretford Manchester M32 0RS |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £158,380 |
Cash | £153,887 |
Current Liabilities | £5,998 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
26 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
8 February 2019 | Declaration of solvency (5 pages) |
31 January 2019 | Appointment of a voluntary liquidator (3 pages) |
25 January 2019 | Registered office address changed from Vale Lodge Kirk Hammerton Lane Green Hammerton York North Yorkshire YO26 8BS to Trafford House Chester Road Stretford Manchester M32 0RS on 25 January 2019 (2 pages) |
17 January 2019 | Resolutions
|
19 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
5 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 February 2010 | Director's details changed for Catherine Wright on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nigel Douglas Wright on 22 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Director's details changed for Catherine Wright on 22 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Nigel Douglas Wright on 22 February 2010 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 05/02/09; full list of members (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 05/02/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
27 February 2007 | Return made up to 05/02/07; full list of members (3 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
25 May 2006 | Return made up to 05/02/06; full list of members (3 pages) |
25 May 2006 | Return made up to 05/02/06; full list of members (3 pages) |
30 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
30 November 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
14 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
14 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: 37 midhurst hill bexley heath kent DA6 7NP (1 page) |
12 March 2004 | Registered office changed on 12/03/04 from: 37 midhurst hill bexley heath kent DA6 7NP (1 page) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
12 March 2004 | New director appointed (2 pages) |
12 March 2004 | Ad 05/02/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 March 2004 | New secretary appointed;new director appointed (2 pages) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Secretary resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
23 February 2004 | Director resigned (1 page) |
5 February 2004 | Incorporation (9 pages) |
5 February 2004 | Incorporation (9 pages) |