Sand Hutton
York
YO41 1LB
Secretary Name | Diana Frances Lloyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | Wold View Stamford Bridge Road Bramhall Sand Hutton York YO41 1LB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 April 2005(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
76 at £1 | David Lloyd 76.00% Ordinary |
---|---|
24 at £1 | Diana Frances Lloyd 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £969,497 |
Cash | £524,294 |
Current Liabilities | £93,831 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 September 2023 | Registered office address changed from New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB United Kingdom to Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 5 September 2023 (2 pages) |
---|---|
30 December 2022 | Liquidators' statement of receipts and payments to 25 October 2022 (16 pages) |
3 May 2022 | Secretary's details changed for Diana Frances Lloyd on 3 May 2022 (1 page) |
3 May 2022 | Director's details changed for Mr David Lloyd on 3 May 2022 (2 pages) |
3 May 2022 | Change of details for Mr David Lloyd as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Confirmation statement made on 24 April 2022 with updates (5 pages) |
3 May 2022 | Change of details for Diana Frances Lloyd as a person with significant control on 3 May 2022 (2 pages) |
3 May 2022 | Registered office address changed from Rsm Restructuring Advisory Llp 9th Floor 3 Hardman Street Manchester M3 3HF to New Century House Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB on 3 May 2022 (1 page) |
12 November 2021 | Resolutions
|
10 November 2021 | Appointment of a voluntary liquidator (3 pages) |
10 November 2021 | Registered office address changed from The Old Tannery Eastgate Accrington Lancashire BB5 6PW United Kingdom to 9th Floor 3 Hardman Street Manchester M3 3HF on 10 November 2021 (2 pages) |
8 November 2021 | Declaration of solvency (5 pages) |
9 August 2021 | Change of details for Mr David Lloyd as a person with significant control on 17 July 2021 (2 pages) |
24 July 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
17 July 2021 | Registered office address changed from 54 Manor Road Bramhall Stockport Cheshire SK7 3LY to The Old Tannery Eastgate Accrington Lancashire BB5 6PW on 17 July 2021 (1 page) |
27 April 2021 | Confirmation statement made on 24 April 2021 with updates (5 pages) |
29 July 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
27 April 2020 | Confirmation statement made on 24 April 2020 with updates (5 pages) |
19 July 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 May 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
4 July 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
26 April 2018 | Confirmation statement made on 24 April 2018 with updates (5 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
11 October 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 24 April 2017 with updates (7 pages) |
24 April 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
3 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
14 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
10 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (4 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Director's details changed for David Lloyd on 1 January 2011 (2 pages) |
12 April 2011 | Director's details changed for David Lloyd on 1 January 2011 (2 pages) |
12 April 2011 | Director's details changed for David Lloyd on 1 January 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Diana Frances Lloyd on 1 January 2011 (2 pages) |
12 April 2011 | Secretary's details changed for Diana Frances Lloyd on 1 January 2011 (2 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from Heybury House 2 Heybridge Lane Prestbury Cheshire SK10 4HD on 12 April 2011 (1 page) |
12 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from Heybury House 2 Heybridge Lane Prestbury Cheshire SK10 4HD on 12 April 2011 (1 page) |
12 April 2011 | Secretary's details changed for Diana Frances Lloyd on 1 January 2011 (2 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David Lloyd on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for David Lloyd on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for David Lloyd on 1 October 2009 (2 pages) |
26 August 2009 | Ad 30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
26 August 2009 | Ad 30/06/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
6 August 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 April 2009 | Secretary's change of particulars / diana lloyd / 01/01/2009 (1 page) |
21 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
21 April 2009 | Secretary's change of particulars / diana lloyd / 01/01/2009 (1 page) |
21 April 2009 | Return made up to 07/04/09; full list of members (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
9 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
9 May 2008 | Return made up to 07/04/08; full list of members (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
17 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
17 May 2007 | Return made up to 07/04/07; full list of members (2 pages) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Secretary's particulars changed (1 page) |
10 March 2007 | Secretary's particulars changed (1 page) |
10 March 2007 | Director's particulars changed (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 40 ramillies avenue cheadle hulme cheshire SK8 7AL (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 40 ramillies avenue cheadle hulme cheshire SK8 7AL (1 page) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
23 May 2006 | Return made up to 07/04/06; full list of members (6 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (2 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
13 April 2005 | Secretary resigned (1 page) |
7 April 2005 | Incorporation (12 pages) |
7 April 2005 | Incorporation (12 pages) |