York
YO30 6NP
Director Name | David John Shaw |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (closed 29 March 2011) |
Role | Group Director |
Country of Residence | England |
Correspondence Address | Home Farm Upper Wraxall Cheltenham Wiltshire SN14 7AG |
Secretary Name | Christopher Paul Martin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 August 2008(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 29 March 2011) |
Role | Company Director |
Correspondence Address | 15 Roxburghe Mansion 32 Kensington Court London W8 5BQ |
Director Name | Mr Sebert Leslie Cox |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2004) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Spurtop House Whitehall Lane Iveston County Durham DH8 7TA |
Director Name | Mr Sebert Leslie Cox Obe |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2004) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Spurtop House Whitehall Lane Iveston County Durham DH8 7TA |
Secretary Name | Gordon Alexander Robert Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 21 Woodlands Avenue Blackburn Lancashire BB2 5NW |
Secretary Name | Mr Martin Leslie Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(4 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 17 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Glendale Gryfe Road Bridge Of Weir Renfrewshire PA11 3AL Scotland |
Secretary Name | Steven Binks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2006(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 August 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Orchard Spen Lane, Treales Preston Lancashire PR4 3EZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 305 Gray's Inn Road London WC1X 8QR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 March 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (6 pages) |
8 December 2010 | Full accounts made up to 31 March 2010 (6 pages) |
3 December 2010 | Application to strike the company off the register (3 pages) |
3 December 2010 | Application to strike the company off the register (3 pages) |
18 June 2010 | Director's details changed for David John Shaw on 1 June 2010 (2 pages) |
18 June 2010 | Director's details changed for David John Shaw on 1 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
18 June 2010 | Director's details changed for David John Shaw on 1 June 2010 (2 pages) |
18 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-18
|
27 September 2009 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
27 September 2009 | Accounts made up to 31 March 2009 (6 pages) |
24 September 2009 | Director's change of particulars / david cowans / 09/09/2009 (1 page) |
24 September 2009 | Director's Change of Particulars / david cowans / 09/09/2009 / HouseName/Number was: , now: galtres house; Street was: galtres house, now: rawcliffe lane; Area was: rawcliffe lane, now: ; Region was: north yorkshire, now: ; Post Code was: HG3 3DZ, now: YO30 6NP (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of register of members (1 page) |
18 June 2009 | Director's change of particulars / david cowans / 18/06/2009 (1 page) |
18 June 2009 | Director's Change of Particulars / david cowans / 18/06/2009 / HouseName/Number was: , now: galtres house; Street was: galtres house, now: rawcliffe lane; Area was: rawcliffe lane, now: ; Region was: north yorkshire, now: yorkshire; Post Code was: HG3 3DZ, now: YO30 6NP; Country was: , now: united kingdom (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 4 the pavilions portway preston lancashire PR2 2YB (1 page) |
21 December 2008 | Accounts made up to 31 March 2008 (6 pages) |
21 December 2008 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
10 September 2008 | Appointment Terminated Secretary steven binks (1 page) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
10 September 2008 | Appointment terminated secretary steven binks (1 page) |
10 September 2008 | Secretary appointed christopher paul martin (2 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
23 June 2008 | Return made up to 11/06/08; full list of members (3 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
22 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
21 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
9 December 2006 | Secretary resigned (1 page) |
9 December 2006 | Secretary resigned (1 page) |
5 December 2006 | New secretary appointed (2 pages) |
5 December 2006 | New secretary appointed (2 pages) |
27 October 2006 | Director's particulars changed (1 page) |
27 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Accounts for a dormant company made up to 31 March 2006 (10 pages) |
24 October 2006 | Accounts made up to 31 March 2006 (10 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
4 July 2006 | Return made up to 11/06/06; full list of members (7 pages) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | New secretary appointed (2 pages) |
16 May 2006 | Secretary resigned (1 page) |
12 September 2005 | Accounts for a dormant company made up to 31 March 2005 (10 pages) |
12 September 2005 | Accounts made up to 31 March 2005 (10 pages) |
8 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 11/06/05; full list of members (7 pages) |
20 September 2004 | Accounts for a dormant company made up to 31 March 2004 (11 pages) |
20 September 2004 | Accounts made up to 31 March 2004 (11 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 11/06/04; full list of members (7 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
21 April 2004 | Company name changed bonusmill LIMITED\certificate issued on 21/04/04 (2 pages) |
21 April 2004 | Company name changed bonusmill LIMITED\certificate issued on 21/04/04 (2 pages) |
15 December 2003 | Company name changed pfp regeneration LIMITED\certificate issued on 15/12/03 (2 pages) |
15 December 2003 | Company name changed pfp regeneration LIMITED\certificate issued on 15/12/03 (2 pages) |
16 October 2003 | Accounts for a dormant company made up to 31 March 2003 (10 pages) |
16 October 2003 | Accounts made up to 31 March 2003 (10 pages) |
30 June 2003 | Company name changed bonusmill LIMITED\certificate issued on 30/06/03 (2 pages) |
30 June 2003 | Company name changed bonusmill LIMITED\certificate issued on 30/06/03 (2 pages) |
29 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
29 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Accounts made up to 31 March 2002 (2 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Resolutions
|
20 December 2002 | Director's particulars changed (1 page) |
20 December 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
27 November 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
26 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
26 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
15 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
15 May 2002 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
12 November 2001 | Director resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | Director resigned (1 page) |
11 June 2001 | Incorporation (13 pages) |