Thirsk
North Yorkshire
YO7 1EG
Director Name | Mr Philip Clarkson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | English |
Status | Closed |
Appointed | 21 February 2006(2 weeks, 4 days after company formation) |
Appointment Duration | 12 years, 4 months (closed 28 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 All Saints Square Low St Agnesgate Ripon N Yorkshire HG4 1NF |
Director Name | Mr Peter St John Mortlock |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2006(1 week, 5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Rosedene Rainton Thirsk North Yorkshire YO7 3PH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 2006(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Bwc Business Solutions Dakota House 25 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2008 |
---|---|
Net Worth | -£27,380 |
Cash | £581 |
Current Liabilities | £1,108,563 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 March 2018 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 30 September 2017 (5 pages) |
9 November 2017 | Liquidators' statement of receipts and payments to 30 September 2017 (5 pages) |
29 April 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (5 pages) |
29 April 2017 | Liquidators' statement of receipts and payments to 31 March 2017 (5 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (5 pages) |
15 November 2016 | Liquidators' statement of receipts and payments to 30 September 2016 (5 pages) |
19 April 2016 | Liquidators statement of receipts and payments to 31 March 2016 (5 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 31 March 2016 (5 pages) |
19 April 2016 | Liquidators' statement of receipts and payments to 31 March 2016 (5 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (5 pages) |
29 October 2015 | Liquidators' statement of receipts and payments to 30 September 2015 (5 pages) |
29 October 2015 | Liquidators statement of receipts and payments to 30 September 2015 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (5 pages) |
23 April 2015 | Liquidators statement of receipts and payments to 31 March 2015 (5 pages) |
23 April 2015 | Liquidators' statement of receipts and payments to 31 March 2015 (5 pages) |
14 October 2014 | Liquidators statement of receipts and payments to 30 September 2014 (5 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (5 pages) |
14 October 2014 | Liquidators' statement of receipts and payments to 30 September 2014 (5 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 31 March 2014 (5 pages) |
22 April 2014 | Liquidators statement of receipts and payments to 31 March 2014 (5 pages) |
22 April 2014 | Liquidators' statement of receipts and payments to 31 March 2014 (5 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (6 pages) |
16 October 2013 | Liquidators statement of receipts and payments to 30 September 2013 (6 pages) |
16 October 2013 | Liquidators' statement of receipts and payments to 30 September 2013 (6 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 31 March 2013 (5 pages) |
23 April 2013 | Liquidators' statement of receipts and payments to 31 March 2013 (5 pages) |
23 April 2013 | Liquidators statement of receipts and payments to 31 March 2013 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
11 October 2012 | Liquidators statement of receipts and payments to 30 September 2012 (5 pages) |
11 October 2012 | Liquidators' statement of receipts and payments to 30 September 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 31 March 2012 (5 pages) |
16 May 2012 | Liquidators statement of receipts and payments to 31 March 2012 (5 pages) |
16 May 2012 | Liquidators' statement of receipts and payments to 31 March 2012 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
6 October 2011 | Liquidators statement of receipts and payments to 30 September 2011 (5 pages) |
6 October 2011 | Liquidators' statement of receipts and payments to 30 September 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
19 April 2011 | Liquidators statement of receipts and payments to 31 March 2011 (5 pages) |
19 April 2011 | Liquidators' statement of receipts and payments to 31 March 2011 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
11 October 2010 | Liquidators' statement of receipts and payments to 30 September 2010 (5 pages) |
11 October 2010 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
11 October 2010 | Notice of ceasing to act as a voluntary liquidator (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 30 September 2010 (5 pages) |
11 October 2010 | Appointment of a voluntary liquidator (1 page) |
27 November 2009 | Resolutions
|
27 November 2009 | Resolutions
|
7 October 2009 | Appointment of a voluntary liquidator (1 page) |
7 October 2009 | Appointment of a voluntary liquidator (1 page) |
7 October 2009 | Statement of affairs with form 4.19 (7 pages) |
7 October 2009 | Statement of affairs with form 4.19 (7 pages) |
16 September 2009 | Registered office changed on 16/09/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
16 September 2009 | Registered office changed on 16/09/2009 from 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 May 2009 | Return made up to 03/02/09; full list of members (3 pages) |
6 May 2009 | Return made up to 03/02/09; full list of members (3 pages) |
19 February 2009 | Resolutions
|
19 February 2009 | Resolutions
|
27 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
27 December 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
28 July 2008 | Return made up to 03/02/08; full list of members (4 pages) |
28 July 2008 | Return made up to 03/02/08; full list of members (4 pages) |
25 July 2008 | Director's change of particulars / philip clarkson / 18/12/2007 (2 pages) |
25 July 2008 | Director's change of particulars / philip clarkson / 18/12/2007 (2 pages) |
15 April 2008 | Appointment terminated director peter mortlock (1 page) |
15 April 2008 | Appointment terminated director peter mortlock (1 page) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 May 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
17 May 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
5 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
5 April 2007 | Return made up to 03/02/07; full list of members (7 pages) |
20 March 2006 | New director appointed (1 page) |
20 March 2006 | Ad 17/02/06--------- £ si 130@1=130 £ ic 125/255 (2 pages) |
20 March 2006 | Ad 17/02/06--------- £ si 130@1=130 £ ic 125/255 (2 pages) |
20 March 2006 | New director appointed (1 page) |
17 March 2006 | Ad 15/02/06--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
17 March 2006 | Company name changed mystic moment LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Ad 15/02/06--------- £ si 124@1=124 £ ic 1/125 (2 pages) |
17 March 2006 | Company name changed mystic moment LIMITED\certificate issued on 17/03/06 (2 pages) |
28 February 2006 | Memorandum and Articles of Association (13 pages) |
28 February 2006 | Memorandum and Articles of Association (13 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
22 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Nc inc already adjusted 15/02/06 (2 pages) |
21 February 2006 | Nc inc already adjusted 15/02/06 (2 pages) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | New secretary appointed (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
3 February 2006 | Incorporation (16 pages) |
3 February 2006 | Incorporation (16 pages) |