Easingwold
York
North Yorkshire
YO61 3HH
Director Name | Mr Anthony Cunningham |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatfields Gillcroft Court Easingwold York North Yorkshire YO61 3HH |
Director Name | Mr Nigel Derek George Ford |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wheatfields Gillcroft Court Easingwold York North Yorkshire YO61 3HH |
Secretary Name | Martin Brazier |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 2010(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 February 2013) |
Role | Company Director |
Correspondence Address | Wheatfields Gillcroft Court Easingwold York YO61 3HH |
Director Name | Rebecca Jane McCall |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Walker Morris Kings Court, 12 King St Leeds West Yorkshire LS1 2HL |
Telephone | 01642 753350 |
---|---|
Telephone region | Middlesbrough |
Registered Address | Keld House Allensway Thornaby Stockton-On-Tees Cleveland TS17 9HA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Built Up Area | Teesside |
250k at £0.004 | Anthony Cunningham 50.00% Ordinary |
---|---|
200k at £0.004 | Martin Brazier 40.00% Ordinary |
50k at £0.004 | Nigel D.g Ford 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £96,098,000 |
Gross Profit | £9,701,000 |
Net Worth | -£7,015,000 |
Cash | £9,336,000 |
Current Liabilities | £42,113,000 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2012 | Application to strike the company off the register (3 pages) |
10 October 2012 | Application to strike the company off the register (3 pages) |
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
24 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders Statement of capital on 2011-11-24
|
13 October 2011 | Group of companies' accounts made up to 31 May 2011 (33 pages) |
13 October 2011 | Group of companies' accounts made up to 31 May 2011 (33 pages) |
20 September 2011 | Second filing of SH01 previously delivered to Companies House (7 pages) |
20 September 2011 | Second filing of SH01 previously delivered to Companies House (7 pages) |
18 April 2011 | Resolutions
|
18 April 2011 | Sub-division of shares on 13 April 2011 (6 pages) |
18 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
18 April 2011 | Statement of capital following an allotment of shares on 13 April 2011
|
18 April 2011 | Resolutions
|
18 April 2011 | Resolutions
|
18 April 2011 | Sub-division of shares on 13 April 2011 (6 pages) |
18 April 2011 | Resolutions
|
4 January 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
4 January 2011 | Current accounting period extended from 31 March 2011 to 31 May 2011 (1 page) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Registered office address changed from Keld House Allensway Thornaby Stockton-on-Tees Teeside TS17 9HA on 15 November 2010 (1 page) |
15 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
15 November 2010 | Registered office address changed from Keld House Allensway Thornaby Stockton-on-Tees Teeside TS17 9HA on 15 November 2010 (1 page) |
11 October 2010 | Company name changed gill croft court investments LIMITED\certificate issued on 11/10/10
|
11 October 2010 | Resolutions
|
11 October 2010 | Change of name notice (2 pages) |
11 October 2010 | Change of name notice (2 pages) |
3 September 2010 | Registered office address changed from Wheatfields Gillcroft Court Easingwold York North Yorkshire YO61 3HH on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from Wheatfields Gillcroft Court Easingwold York North Yorkshire YO61 3HH on 3 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from Wheatfields Gillcroft Court Easingwold York North Yorkshire YO61 3HH on 3 September 2010 (2 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
29 April 2010 | Resolutions
|
29 April 2010 | Resolutions
|
29 April 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
29 April 2010 | Previous accounting period shortened from 31 October 2010 to 31 March 2010 (3 pages) |
29 April 2010 | Statement of capital following an allotment of shares on 27 April 2010
|
28 April 2010 | Registered office address changed from Walker Morris Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 28 April 2010 (2 pages) |
28 April 2010 | Registered office address changed from Walker Morris Kings Court 12 King Street Leeds West Yorkshire LS1 2HL United Kingdom on 28 April 2010 (2 pages) |
28 April 2010 | Appointment of Mr Martin Brazier as a director (3 pages) |
28 April 2010 | Appointment of Mr Nigel Ford as a director (3 pages) |
28 April 2010 | Appointment of Mr Martin Brazier as a director (3 pages) |
28 April 2010 | Appointment of Mr Anthony Cunningham as a director (3 pages) |
28 April 2010 | Appointment of Martin Brazier as a secretary (3 pages) |
28 April 2010 | Appointment of Mr Anthony Cunningham as a director (3 pages) |
28 April 2010 | Termination of appointment of Rebecca Mccall as a director (2 pages) |
28 April 2010 | Termination of appointment of Rebecca Mccall as a director (2 pages) |
28 April 2010 | Appointment of Martin Brazier as a secretary (3 pages) |
28 April 2010 | Appointment of Mr Nigel Ford as a director (3 pages) |
31 October 2009 | Incorporation (21 pages) |
31 October 2009 | Incorporation (21 pages) |