Company NameThe Judges Lodging (York) Limited
Company StatusDissolved
Company Number02218047
CategoryPrivate Limited Company
Incorporation Date5 February 1988(36 years, 2 months ago)
Dissolution Date1 April 2014 (10 years ago)
Previous Name02218047 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristianne Marie Therese Mason
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1992(3 years, 12 months after company formation)
Appointment Duration22 years, 2 months (closed 01 April 2014)
RoleRetired Hotelier
Correspondence AddressChateau De Rance
2 Chemin Du Moulin De Bachefores
Bayonne 64100
France
Secretary NameOlivier Charles Caron Mason
NationalityFrench
StatusClosed
Appointed03 January 2007(18 years, 11 months after company formation)
Appointment Duration7 years, 2 months (closed 01 April 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address38 Rue De Temple
Paris
75004
Foreign
Director NameGerald Charles Mason
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 12 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 December 2006)
RoleRetired Hotelier
Correspondence AddressChateau De Rance
2 Chemin Du Moulin De Bachefores
Bayonne 64100
France
Secretary NameMrs Pamela Lancaster
NationalityBritish
StatusResigned
Appointed31 January 1992(3 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 1995)
RoleCompany Director
Correspondence Address84 Albion Avenue
York
North Yorkshire
YO2 5QY
Secretary NameGerald Charles Mason
NationalityBritish
StatusResigned
Appointed21 April 1995(7 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 December 2006)
RoleRetired Hotelier
Correspondence AddressChateau De Rance
2 Chemin Du Moulin De Bachefores
Bayonne 64100
France

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mrs Christianne Marie-therese Mason
100.00%
Ordinary

Financials

Year2014
Net Worth£105,036
Current Liabilities£46,225

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
17 December 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
31 July 2013Compulsory strike-off action has been discontinued (1 page)
30 July 2013Director's details changed for Christianne Marie Therese Mason on 14 January 2012 (3 pages)
30 July 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(14 pages)
30 July 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(14 pages)
30 July 2013Director's details changed for Christianne Marie Therese Mason on 14 January 2012 (3 pages)
30 July 2013Annual return made up to 4 January 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 2
(14 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
19 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (14 pages)
19 April 2012Annual return made up to 11 January 2012 with a full list of shareholders (14 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 June 2011Company name changed 02218047 LIMITED\certificate issued on 09/06/11
  • CONNOT ‐ Change of name notice
(3 pages)
9 June 2011Company name changed 02218047 LIMITED\certificate issued on 09/06/11
  • CONNOT ‐
(3 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
7 March 2011Annual return made up to 4 January 2011 with a full list of shareholders (14 pages)
29 September 2010Annual return made up to 4 January 2010 (14 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 September 2010Annual return made up to 4 January 2010 (14 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 September 2010Annual return made up to 4 January 2010 (14 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 September 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 September 2010Administrative restoration application (5 pages)
23 September 2010Administrative restoration application (5 pages)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Compulsory strike-off action has been discontinued (1 page)
9 July 2009Return made up to 04/01/09; no change of members (6 pages)
9 July 2009Return made up to 04/01/09; no change of members (6 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 August 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 January 2008Return made up to 04/01/08; full list of members (8 pages)
29 January 2008Return made up to 04/01/08; full list of members (8 pages)
28 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
28 July 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 January 2007Return made up to 04/01/07; full list of members (8 pages)
18 January 2007Return made up to 04/01/07; full list of members (8 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
7 January 2007Secretary resigned;director resigned (1 page)
7 January 2007Secretary resigned;director resigned (1 page)
7 February 2006Return made up to 16/01/06; full list of members (7 pages)
7 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 June 2005Return made up to 16/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2005Return made up to 16/01/05; full list of members (7 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 April 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
9 March 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
26 January 2004Return made up to 16/01/04; full list of members (8 pages)
26 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
1 July 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
9 April 2003Return made up to 31/01/03; full list of members (7 pages)
9 April 2003Return made up to 31/01/03; full list of members (7 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
24 September 2002Declaration of satisfaction of mortgage/charge (1 page)
16 September 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
16 September 2002Total exemption small company accounts made up to 30 June 2000 (6 pages)
21 March 2002Return made up to 31/01/02; full list of members (6 pages)
21 March 2002Return made up to 31/01/02; full list of members (6 pages)
22 March 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 22/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2001Return made up to 31/01/01; full list of members (6 pages)
14 July 2000Return made up to 20/02/00; full list of members (8 pages)
14 July 2000Return made up to 20/02/00; full list of members (8 pages)
29 June 2000Full accounts made up to 30 June 1999 (8 pages)
29 June 2000Full accounts made up to 30 June 1999 (8 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (5 pages)
22 December 1999Particulars of mortgage/charge (3 pages)
22 December 1999Particulars of mortgage/charge (5 pages)
12 May 1999Return made up to 31/01/99; no change of members (6 pages)
12 May 1999Return made up to 31/01/99; no change of members (6 pages)
23 April 1999Full accounts made up to 30 June 1998 (7 pages)
23 April 1999Full accounts made up to 30 June 1998 (7 pages)
21 July 1998Full accounts made up to 30 June 1997 (8 pages)
21 July 1998Full accounts made up to 30 June 1997 (8 pages)
22 April 1998Return made up to 31/01/98; no change of members (4 pages)
22 April 1998Return made up to 31/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
1 May 1997Full accounts made up to 30 June 1996 (8 pages)
28 April 1997Full accounts made up to 30 June 1995 (8 pages)
28 April 1997Full accounts made up to 30 June 1995 (8 pages)
14 February 1997Return made up to 31/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 1997Return made up to 31/01/97; full list of members (6 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed (2 pages)
24 December 1996Secretary resigned (1 page)
24 December 1996New secretary appointed (2 pages)
11 June 1996Registered office changed on 11/06/96 from: 9 lendal, york, north yorkshire, YO1 2AQ (1 page)
11 June 1996Registered office changed on 11/06/96 from: 9 lendal, york, north yorkshire, YO1 2AQ (1 page)
23 April 1996Return made up to 31/01/96; no change of members (4 pages)
23 April 1996Return made up to 31/01/96; no change of members
  • 363(287) ‐ Registered office changed on 23/04/96
(4 pages)
31 May 1995Full accounts made up to 30 June 1994 (7 pages)
31 May 1995Full accounts made up to 30 June 1994 (7 pages)
5 February 1988Incorporation (11 pages)
5 February 1988Incorporation (11 pages)