Burton Salmon
West Yorkshire
LS25 5JS
Secretary Name | Christopher Andrew Hutton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (closed 21 October 2015) |
Role | Accountant |
Correspondence Address | 20 Craven Close Gomersal West Yorkshire BD19 4QZ |
Director Name | Anthony Peter David Edgley |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2010) |
Role | Surveyor |
Correspondence Address | 22 Hanover Square London W1S 1JA |
Director Name | Mr Nicholas Paul Sinfield |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2004(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 20 January 2012) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 22 Hanover Square London W1S 1JA |
Director Name | James Simon Holte Houlston |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Mark Lane Kirk Deighton Wetherby West Yorkshire LS22 4EF |
Director Name | Mr Simon Lister Holte Houlston |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Scuttle Pond Cottage Martin Cum Grafton York North Yorkshire YO51 9QY |
Director Name | Mr Michael Iain Russell |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2007(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2009) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 73 Montholme Road London SW11 6HX |
Director Name | Mr Ross Jeffrey Howard |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(4 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 04 May 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hanover Square London W1S 1JA |
Director Name | Mr Alistair Peter McGill |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2010(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 January 2012) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2004(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Registered Address | 2nd Floor 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
500 at £1 | Development Partnership No. 1 Nominees LTD 50.00% Ordinary A |
---|---|
500 at £1 | Development Partnership No. 1 Nominees LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £50 |
Current Liabilities | £961 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
21 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 October 2015 | Final Gazette dissolved following liquidation (1 page) |
21 July 2015 | Notice of move from Administration to Dissolution on 3 July 2015 (18 pages) |
21 July 2015 | Notice of move from Administration to Dissolution on 3 July 2015 (18 pages) |
5 February 2015 | Administrator's progress report to 17 January 2015 (20 pages) |
15 January 2015 | Notice of extension of period of Administration (1 page) |
8 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages) |
8 August 2014 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 8 August 2014 (2 pages) |
6 August 2014 | Administrator's progress report to 17 July 2014 (15 pages) |
24 January 2014 | Administrator's progress report to 17 January 2014 (11 pages) |
5 August 2013 | Administrator's progress report to 17 July 2013 (14 pages) |
3 June 2013 | Satisfaction of charge 9 in full (4 pages) |
21 February 2013 | Administrator's progress report to 17 January 2013 (16 pages) |
21 February 2013 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 (2 pages) |
14 January 2013 | Notice of extension of period of Administration (1 page) |
20 August 2012 | Administrator's progress report to 17 July 2012 (16 pages) |
15 March 2012 | Statement of administrator's proposal (28 pages) |
30 January 2012 | Appointment of an administrator (1 page) |
30 January 2012 | Registered office address changed from Westbourne House 99 Lidgett Lane Garforth West Yorkshire LS25 1LJ on 30 January 2012 (2 pages) |
27 January 2012 | Termination of appointment of Nicholas Sinfield as a director (2 pages) |
27 January 2012 | Termination of appointment of Alistair Mcgill as a director (2 pages) |
23 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders Statement of capital on 2011-06-23
|
16 May 2011 | Particulars of a mortgage or charge / charge no: 18
|
9 May 2011 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 16 (6 pages) |
25 February 2011 | Termination of appointment of Anthony Edgley as a director (1 page) |
1 November 2010 | Registered office address changed from Amarna Hillam Common Lane Hillam Leeds North Yorkshire LS25 5HU on 1 November 2010 (1 page) |
1 November 2010 | Registered office address changed from Amarna Hillam Common Lane Hillam Leeds North Yorkshire LS25 5HU on 1 November 2010 (1 page) |
16 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (16 pages) |
9 June 2010 | Director's details changed for Anthony Peter David Edgley on 9 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Anthony Peter David Edgley on 9 June 2010 (2 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 May 2010 | Particulars of a mortgage or charge / charge no: 15 (6 pages) |
12 May 2010 | Appointment of Mr Alistair Peter Mcgill as a director (2 pages) |
11 May 2010 | Termination of appointment of Ross Howard as a director (1 page) |
14 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 October 2009 | Director's details changed for Mr Nicholas Paul Sinfield on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Nicholas Paul Sinfield on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Mr Ross Jeffrey Howard on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Anthony Peter David Edgley on 1 October 2009 (3 pages) |
5 October 2009 | Director's details changed for Anthony Peter David Edgley on 1 October 2009 (3 pages) |
28 July 2009 | Return made up to 09/06/09; full list of members (8 pages) |
21 July 2009 | Secretary's change of particulars / nicholas gilbert / 01/06/2009 (1 page) |
15 July 2009 | Appointment terminated director simon houlston (1 page) |
15 July 2009 | Appointment terminated director james houlston (1 page) |
8 May 2009 | Appointment terminated director michael russell (1 page) |
21 April 2009 | Director appointed ross jeffrey howard (2 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 4240 park approach thorp park leeds west yorkshire LS15 8GB (1 page) |
28 December 2008 | Full accounts made up to 31 March 2008 (24 pages) |
12 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
12 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (1 page) |
12 December 2008 | Declaration that part of the property/undertaking: released/ceased /part /charge no 12 (1 page) |
25 July 2008 | Return made up to 11/06/08; full list of members
|
7 December 2007 | New secretary appointed (1 page) |
27 October 2007 | Particulars of mortgage/charge (4 pages) |
25 October 2007 | Particulars of mortgage/charge (5 pages) |
25 September 2007 | New director appointed (2 pages) |
4 September 2007 | Particulars of mortgage/charge (5 pages) |
4 September 2007 | Particulars of mortgage/charge (11 pages) |
26 July 2007 | Full accounts made up to 31 March 2007 (11 pages) |
16 July 2007 | Return made up to 11/06/07; full list of members (8 pages) |
22 June 2007 | Particulars of mortgage/charge (5 pages) |
27 April 2007 | Particulars of mortgage/charge (5 pages) |
6 December 2006 | Particulars of mortgage/charge (5 pages) |
20 October 2006 | Full accounts made up to 31 March 2006 (9 pages) |
7 August 2006 | Return made up to 11/06/06; full list of members (8 pages) |
20 December 2005 | Registered office changed on 20/12/05 from: 3370 century way thorpe park leeds LS15 8ZB (1 page) |
1 October 2005 | Particulars of mortgage/charge (7 pages) |
9 September 2005 | Particulars of mortgage/charge (6 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 July 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | Return made up to 11/06/05; full list of members (8 pages) |
11 June 2005 | Particulars of mortgage/charge (7 pages) |
25 May 2005 | Director's particulars changed (1 page) |
14 May 2005 | Particulars of mortgage/charge (11 pages) |
14 May 2005 | Particulars of mortgage/charge (7 pages) |
21 February 2005 | New secretary appointed (2 pages) |
18 February 2005 | Director's particulars changed (1 page) |
27 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: 22 hanover square london W1A 2BN (1 page) |
18 January 2005 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
18 January 2005 | Ad 05/01/05--------- £ si 990@1=990 £ ic 10/1000 (2 pages) |
18 January 2005 | New director appointed (3 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | New director appointed (3 pages) |
14 January 2005 | Particulars of mortgage/charge (15 pages) |
1 September 2004 | New director appointed (2 pages) |
17 August 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
9 August 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
6 August 2004 | Resolutions
|
6 August 2004 | Ad 22/07/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 August 2004 | Registered office changed on 06/08/04 from: lacon house theobalds road london WC1X 8RW (1 page) |
20 July 2004 | Company name changed shelfco (no. 2976) LIMITED\certificate issued on 20/07/04 (2 pages) |
11 June 2004 | Incorporation (25 pages) |