Wigginton
York
North Yorkshire
YO3 3WY
Secretary Name | Mr Reuben Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 1997(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 13 May 2008) |
Role | Company Director |
Correspondence Address | Avebury South Downs Drive Hale Cheshire WA14 3HR |
Director Name | Mr Martin Lewis Jones |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | 47 Green Dike Wigginton York North Yorkshire YO3 3WY |
Director Name | Mr Geoffrey Richmond |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 21 Jandmoor Drive Leeds West Yorkshire Ls17 |
Director Name | Jane Elizabeth Richmond |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 21 Sandmoor Drive Alwoodley Leeds West Yorkshire LS17 7DF |
Secretary Name | Mr Martin Lewis Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(9 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 05 February 1997) |
Role | Company Director |
Correspondence Address | 47 Green Dike Wigginton York North Yorkshire YO3 3WY |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £181,040 |
Gross Profit | -£184,043 |
Net Worth | £261,218 |
Cash | £168,668 |
Current Liabilities | £160,740 |
Latest Accounts | 31 December 1995 (28 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2007 | Liquidators statement of receipts and payments (5 pages) |
9 December 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 September 2007 | Liquidators statement of receipts and payments (5 pages) |
14 March 2007 | Liquidators statement of receipts and payments (5 pages) |
22 September 2006 | Liquidators statement of receipts and payments (5 pages) |
14 March 2006 | Liquidators statement of receipts and payments (5 pages) |
16 September 2005 | Liquidators statement of receipts and payments (5 pages) |
17 March 2005 | Liquidators statement of receipts and payments (5 pages) |
24 September 2004 | Liquidators statement of receipts and payments (5 pages) |
19 March 2004 | Liquidators statement of receipts and payments (10 pages) |
30 September 2003 | Liquidators statement of receipts and payments (5 pages) |
10 March 2003 | Liquidators statement of receipts and payments (5 pages) |
11 September 2002 | Liquidators statement of receipts and payments (5 pages) |
13 March 2002 | Liquidators statement of receipts and payments (5 pages) |
19 September 2001 | Liquidators statement of receipts and payments (5 pages) |
12 March 2001 | Liquidators statement of receipts and payments (5 pages) |
8 September 2000 | Liquidators statement of receipts and payments (5 pages) |
14 March 2000 | Liquidators statement of receipts and payments (5 pages) |
11 October 1999 | Liquidators statement of receipts and payments (5 pages) |
10 September 1999 | Liquidators statement of receipts and payments (6 pages) |
20 August 1999 | Registered office changed on 20/08/99 from: benson house 33 wellington street leeds LS1 6JP (1 page) |
17 August 1999 | Certificate of removal of voluntary liquidator (1 page) |
17 August 1999 | Appointment of a voluntary liquidator (2 pages) |
23 March 1999 | Liquidators statement of receipts and payments (6 pages) |
14 September 1998 | Liquidators statement of receipts and payments (6 pages) |
19 September 1997 | Resolutions
|
19 September 1997 | Appointment of a voluntary liquidator (1 page) |
19 September 1997 | Statement of affairs (5 pages) |
5 September 1997 | Registered office changed on 05/09/97 from: 47 green dike wigginton york north yorkshire YO3 3WY (1 page) |
1 September 1997 | Accounting reference date shortened from 31/12/96 to 31/08/96 (1 page) |
15 July 1997 | Full accounts made up to 31 December 1995 (13 pages) |
12 May 1997 | Return made up to 26/03/97; no change of members
|
20 February 1997 | Company name changed modus vivendi LIMITED\certificate issued on 21/02/97 (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Secretary resigned (1 page) |
18 February 1997 | New secretary appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
23 September 1996 | Registered office changed on 23/09/96 from: acumen associates abbey business centre 30 lawrence street york north yorkshire YO1 3BN (1 page) |
1 April 1996 | Return made up to 26/03/96; full list of members
|
12 February 1996 | Registered office changed on 12/02/96 from: c/o bradford city afc (1983) LTD valley parade bradford BD8 7DY (1 page) |
15 December 1995 | Director resigned (2 pages) |
30 August 1995 | Re-registration of Memorandum and Articles (36 pages) |
30 August 1995 | Application for reregistration from PLC to private (1 page) |
30 August 1995 | Certificate of re-registration from Public Limited Company to Private (1 page) |
30 August 1995 | Resolutions
|
12 July 1995 | Full accounts made up to 31 December 1994 (22 pages) |
12 July 1995 | Full group accounts made up to 31 December 1994 (22 pages) |
3 April 1995 | Return made up to 26/03/95; full list of members (6 pages) |
13 January 1995 | Full group accounts made up to 31 December 1993 (22 pages) |
27 January 1994 | Full accounts made up to 30 June 1993 (21 pages) |
13 January 1994 | Company name changed ronson PLC\certificate issued on 13/01/94 (2 pages) |
2 December 1993 | Full group accounts made up to 31 December 1992 (42 pages) |
23 November 1992 | Full group accounts made up to 31 December 1991 (41 pages) |