Company NameHouse Of York Limited
Company StatusDissolved
Company Number01026912
CategoryPrivate Limited Company
Incorporation Date11 October 1971(52 years, 6 months ago)
Dissolution Date26 April 2011 (13 years ago)
Previous NameHouse Of York Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTrevor Anthony Davies
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1995(23 years, 10 months after company formation)
Appointment Duration15 years, 9 months (closed 26 April 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMr Robin Angel Robert Mischeff
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed20 November 1996(25 years, 1 month after company formation)
Appointment Duration14 years, 5 months (closed 26 April 2011)
RoleMerchant
Country of ResidenceEngland
Correspondence Address8 Calonne Road
London
SW19 5HJ
Secretary NameTrevor Anthony Davies
NationalityBritish
StatusClosed
Appointed28 February 1997(25 years, 4 months after company formation)
Appointment Duration14 years, 1 month (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Amherst Road
Hastings
East Sussex
TN34 1TT
Director NameMr Dimiter Alexandrov Mirchev
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2002(30 years, 9 months after company formation)
Appointment Duration8 years, 9 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Willow Way
London
N3 2PL
Director NameThomas Albert Bushby
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleChartered Accountant
Correspondence AddressKnockrobin
Rookery Way
Haywards Heath
Sussex
RH16 4RE
Director NameEdward Newall
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(19 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 December 2000)
RoleProduction Director
Correspondence Address22 Green Lane
Acomb
York
North Yorkshire
YO2 3DL
Director NameEric Alan Tinsley
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(19 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 August 1997)
RoleManaging Director
Correspondence AddressWayside Cottage 73 Larkfield Road
Rawdon
Leeds
West Yorkshire
LS19 6DZ
Director NameMr Angus Dent
Date of BirthOctober 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 1996(25 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 December 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGrove Cottage Yopps Green
Plaxtol
Kent
TN15 0PY
Director NameMr Wilson Alexander Deyermond
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(27 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2004)
RoleConfectionery Manager
Country of ResidenceEngland
Correspondence Address51 Walkmill Crescent
Carlisle
CA1 2WF
Secretary NameCBJ Securities Limited (Corporation)
StatusResigned
Appointed28 June 1991(19 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
Correspondence AddressFirst Floor Russell House
Grove Hill Road
Tunbridge Wells
Kent
TN1 1RZ

Location

Registered AddressBroadwall House
21 Broadwall
London
SE1 9PL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 September 2009 (14 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
30 December 2010Application to strike the company off the register (3 pages)
30 December 2010Application to strike the company off the register (3 pages)
13 September 2010Statement of capital on 13 September 2010
  • GBP 1
(4 pages)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2010Solvency Statement dated 24/06/10 (1 page)
13 September 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 September 2010Statement of capital on 13 September 2010
  • GBP 1
(4 pages)
13 September 2010Solvency statement dated 24/06/10 (1 page)
13 September 2010Statement by directors (1 page)
13 September 2010Statement by Directors (1 page)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 30 September 2009 (10 pages)
24 June 2010Full accounts made up to 30 September 2009 (10 pages)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
17 August 2009Return made up to 28/06/09; full list of members (4 pages)
11 July 2009Full accounts made up to 30 September 2008 (9 pages)
11 July 2009Full accounts made up to 30 September 2008 (9 pages)
17 November 2008Return made up to 28/06/08; full list of members (4 pages)
17 November 2008Return made up to 28/06/08; full list of members (4 pages)
14 July 2008Full accounts made up to 30 September 2007 (9 pages)
14 July 2008Full accounts made up to 30 September 2007 (9 pages)
31 July 2007Return made up to 28/06/07; full list of members (2 pages)
31 July 2007Return made up to 28/06/07; full list of members (2 pages)
15 February 2007Full accounts made up to 30 September 2006 (11 pages)
15 February 2007Accounts made up to 30 September 2006 (11 pages)
20 July 2006Full accounts made up to 30 September 2005 (13 pages)
20 July 2006Accounts made up to 30 September 2005 (13 pages)
7 July 2006Return made up to 28/06/06; full list of members (2 pages)
7 July 2006Return made up to 28/06/06; full list of members (2 pages)
29 September 2005Return made up to 28/06/05; full list of members (2 pages)
29 September 2005Return made up to 28/06/05; full list of members (2 pages)
5 January 2005Full accounts made up to 30 September 2004 (14 pages)
5 January 2005Accounts made up to 30 September 2004 (14 pages)
26 August 2004Declaration of mortgage charge released/ceased (2 pages)
26 August 2004Declaration of mortgage charge released/ceased (2 pages)
26 August 2004Declaration of mortgage charge released/ceased (2 pages)
26 August 2004Declaration of mortgage charge released/ceased (2 pages)
2 August 2004Accounts made up to 30 September 2003 (13 pages)
2 August 2004Full accounts made up to 30 September 2003 (13 pages)
29 June 2004Return made up to 28/06/04; full list of members (8 pages)
29 June 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2004Declaration of mortgage charge released/ceased (6 pages)
31 March 2004Declaration of mortgage charge released/ceased (6 pages)
31 March 2004Declaration of mortgage charge released/ceased (6 pages)
31 March 2004Declaration of mortgage charge released/ceased (6 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 August 2003Return made up to 28/06/03; full list of members (8 pages)
16 August 2003Return made up to 28/06/03; full list of members (8 pages)
27 May 2003Accounts made up to 30 September 2002 (15 pages)
27 May 2003Full accounts made up to 30 September 2002 (15 pages)
26 March 2003Return made up to 28/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003New director appointed (2 pages)
26 March 2003Return made up to 28/06/02; full list of members (7 pages)
26 March 2003New director appointed (2 pages)
1 August 2002Accounts made up to 30 September 2001 (14 pages)
1 August 2002Full accounts made up to 30 September 2001 (14 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
21 August 2001Company name changed house of york LIMITED(the)\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed house of york LIMITED(the)\certificate issued on 21/08/01 (2 pages)
20 August 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 August 2001Return made up to 28/06/01; full list of members (7 pages)
25 May 2001Full accounts made up to 30 September 2000 (15 pages)
25 May 2001Accounts made up to 30 September 2000 (15 pages)
21 September 2000Return made up to 28/06/00; full list of members (7 pages)
21 September 2000Return made up to 28/06/00; full list of members (7 pages)
2 March 2000Accounts made up to 30 September 1999 (14 pages)
2 March 2000Full accounts made up to 30 September 1999 (14 pages)
2 September 1999New director appointed (2 pages)
2 September 1999Return made up to 28/06/99; full list of members (6 pages)
2 September 1999Return made up to 28/06/99; full list of members (6 pages)
2 September 1999New director appointed (2 pages)
29 March 1999Full accounts made up to 30 September 1998 (14 pages)
29 March 1999Accounts made up to 30 September 1998 (14 pages)
24 December 1998Director resigned (1 page)
24 December 1998Director resigned (1 page)
21 August 1998Return made up to 28/06/98; no change of members (4 pages)
21 August 1998Return made up to 28/06/98; no change of members
  • 363(287) ‐ Registered office changed on 21/08/98
(4 pages)
20 July 1998Full accounts made up to 30 September 1997 (14 pages)
20 July 1998Accounts made up to 30 September 1997 (14 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
21 August 1997Return made up to 28/06/97; change of members (8 pages)
21 August 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
9 August 1997Declaration of satisfaction of mortgage/charge (1 page)
27 July 1997Accounts made up to 31 December 1996 (14 pages)
27 July 1997Full accounts made up to 31 December 1996 (14 pages)
1 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
1 July 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
12 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
12 June 1997Stat dec re sh acq (7 pages)
12 June 1997Stat dec re sh acq (7 pages)
12 June 1997Declaration of assistance for shares acquisition (6 pages)
12 June 1997Declaration of assistance for shares acquisition (6 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 June 1997Particulars of mortgage/charge (3 pages)
11 March 1997New secretary appointed (2 pages)
11 March 1997Director's particulars changed (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Secretary resigned (1 page)
11 March 1997Director's particulars changed (1 page)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New secretary appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (2 pages)
13 January 1997New director appointed (3 pages)
13 January 1997New director appointed (3 pages)
20 December 1996Registered office changed on 20/12/96 from: 1ST floor,russell house grove hill road tunbridge wells kent TN1 1RZ (1 page)
20 December 1996Registered office changed on 20/12/96 from: 1ST floor,russell house grove hill road tunbridge wells kent TN1 1RZ (1 page)
12 December 1996Auditor's resignation (1 page)
12 December 1996Auditor's resignation (1 page)
10 September 1996New director appointed (2 pages)
10 September 1996Return made up to 28/06/96; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 28/06/96; full list of members (6 pages)
10 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 September 1996New director appointed (2 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Return made up to 28/06/95; no change of members (4 pages)
30 August 1995Return made up to 28/06/95; no change of members (4 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 March 1995Amended accounts made up to 31 December 1993 (8 pages)
17 March 1995Amended accounts made up to 31 December 1993 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)