Moor End, Acaster Malbis
York
North Yorkshire
YO23 2UH
Secretary Name | Margaret Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 14 years, 10 months (closed 11 January 2011) |
Role | Company Director |
Correspondence Address | Blacksmiths House Moor End, Acaster Malbis York North Yorkshire YO23 2UH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 February 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Store Front Street Sherburn Hill Durham DH6 1PA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shadforth |
Ward | Sherburn |
Built Up Area | Sherburn Hill |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2010 | Application to strike the company off the register (3 pages) |
16 September 2010 | Application to strike the company off the register (3 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Director's details changed for Gary Richardson on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Gary Richardson on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Gary Richardson on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
25 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders Statement of capital on 2010-02-25
|
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
19 February 2009 | Return made up to 07/02/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
22 December 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
31 March 2007 | Return made up to 07/02/07; full list of members
|
31 March 2007 | Registered office changed on 31/03/07 from: durham fine furniture the store front street sherburn hill DH6 1PA (1 page) |
31 March 2007 | Return made up to 07/02/07; full list of members (6 pages) |
31 March 2007 | Registered office changed on 31/03/07 from: durham fine furniture the store front street sherburn hill DH6 1PA (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 10 the stonebow york north yorkshire YO1 7NY (1 page) |
21 April 2006 | Registered office changed on 21/04/06 from: 10 the stonebow york north yorkshire YO1 7NY (1 page) |
6 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
6 March 2006 | Return made up to 07/02/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
8 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
8 March 2005 | Return made up to 07/02/05; full list of members (6 pages) |
23 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
23 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
28 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
28 February 2004 | Return made up to 07/02/04; full list of members (6 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
17 March 2003 | Return made up to 07/02/03; full list of members (6 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
11 March 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 07/02/02; full list of members (6 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
11 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
8 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 07/02/01; full list of members (6 pages) |
9 March 2000 | Return made up to 07/02/00; full list of members (6 pages) |
9 March 2000 | Return made up to 07/02/00; full list of members
|
16 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
16 February 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 March 1999 | Full accounts made up to 30 June 1998 (12 pages) |
11 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
11 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
4 March 1998 | Return made up to 07/02/98; no change of members
|
4 March 1998 | Return made up to 07/02/98; no change of members (4 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
10 December 1997 | Full accounts made up to 30 June 1997 (12 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 59 spring bank hull humberside HU3 1AG (1 page) |
8 May 1997 | Registered office changed on 08/05/97 from: 59 spring bank hull humberside HU3 1AG (1 page) |
11 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
11 April 1997 | Return made up to 07/02/97; full list of members (6 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
8 June 1996 | Particulars of mortgage/charge (3 pages) |
28 April 1996 | Accounting reference date notified as 30/06 (1 page) |
28 April 1996 | Accounting reference date notified as 30/06 (1 page) |
28 March 1996 | Memorandum and Articles of Association (8 pages) |
28 March 1996 | Memorandum and Articles of Association (8 pages) |
20 March 1996 | Company name changed signaccent LIMITED\certificate issued on 21/03/96 (2 pages) |
20 March 1996 | Company name changed signaccent LIMITED\certificate issued on 21/03/96 (2 pages) |
18 March 1996 | New director appointed (1 page) |
18 March 1996 | New secretary appointed (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Secretary resigned (1 page) |
18 March 1996 | Director resigned (2 pages) |
18 March 1996 | Registered office changed on 18/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 March 1996 | Registered office changed on 18/03/96 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 February 1996 | Incorporation (9 pages) |