Great Chesterford
Essex
CB10 1PF
Director Name | Mr Graham Anthony Nunns |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 November 2011(6 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (closed 22 August 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Grant Thornton Uk Llp No 1 Whitehall Riverside Whitehall Road Leeds LS1 4BN |
Secretary Name | Mr David Martin Davies |
---|---|
Status | Closed |
Appointed | 03 July 2012(7 years after company formation) |
Appointment Duration | 11 years, 1 month (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr David Martin Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2018(13 years after company formation) |
Appointment Duration | 5 years, 1 month (closed 22 August 2023) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Ms Carole Smithies |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2018(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Keith Douglas Madeley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Oaklands Avenue Adel Leeds LS16 8NR |
Director Name | David Guthrie Scougall |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Ghyll Lodge Bradford West Yorkshire BD16 1NH |
Director Name | Mr Roger Hyde |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10 West Lodge Gardens Malton North Yorkshire YO17 7YJ |
Secretary Name | Mr Alan Lawrence Banes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Friern Mount Drive London N20 9DP |
Secretary Name | Mr David Martin Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(4 days after company formation) |
Appointment Duration | 5 months (resigned 14 November 2005) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Director Name | Mr David Martin Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Secretary Name | Mr Alan Lawrence Banes |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 23 Friern Mount Drive London N20 9DP |
Director Name | Mr David Thompson |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(2 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 March 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stone Lea Badsworth Court Badsworth Pontefract West Yorkshire WF9 1NW |
Secretary Name | Mr David Thompson |
---|---|
Status | Resigned |
Appointed | 02 November 2009(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 March 2011) |
Role | Company Director |
Correspondence Address | 3 Albion Place Leeds LS1 6JL |
Director Name | Mr Alastair Alexander Linton Watson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2012) |
Role | Royal Household |
Country of Residence | England |
Correspondence Address | The Duke Of York's Office Buckingham Palace London SW1A 1AA |
Director Name | David Martin Davies |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 25 June 2018) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Secretary Name | Mr Alastair Alexander Lindon Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2012) |
Role | Company Director |
Correspondence Address | The Duke Of York's Office Buckingham Palace London SW1A 1AA |
Director Name | Stephen Carl Beyer |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2011(6 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Main Street Wilberfoss York Yorkshire YO41 5NN |
Director Name | Mr Kevin Arthur Sharp |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Ms Carole Smithies |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2016(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Director Name | Mr Stanley McIlheron Hardy |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2018(13 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Africa House 70 Kingsway London WC2B 6AH |
Website | thedukeofyorkscommunityinitiative.co.uk |
---|
Registered Address | Africa House 70 Kingsway London WC2B 6AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £59,899 |
Net Worth | £80,174 |
Cash | £80,534 |
Current Liabilities | £360 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 July 2023 | Voluntary strike-off action has been suspended (1 page) |
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2023 | Application to strike the company off the register (2 pages) |
29 November 2022 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
23 June 2022 | Confirmation statement made on 9 June 2022 with no updates (3 pages) |
24 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
28 July 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
24 June 2021 | Confirmation statement made on 9 June 2021 with no updates (3 pages) |
22 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
12 March 2020 | Termination of appointment of Stanley Mcilheron Hardy as a director on 26 January 2020 (1 page) |
9 December 2019 | Termination of appointment of Kevin Arthur Sharp as a director on 7 October 2019 (1 page) |
26 November 2019 | Total exemption full accounts made up to 30 June 2019 (12 pages) |
20 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
8 June 2019 | Resolutions
|
3 January 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
30 November 2018 | Termination of appointment of Carole Smithies as a director on 15 October 2018 (1 page) |
30 November 2018 | Appointment of Mr Kevin Arthur Sharp as a director on 15 October 2018 (2 pages) |
30 November 2018 | Termination of appointment of Kevin Arthur Sharp as a director on 15 October 2018 (1 page) |
30 November 2018 | Appointment of Mr Stanley Hardy as a director on 9 September 2018 (2 pages) |
30 November 2018 | Appointment of Ms Carole Smithies as a director on 15 October 2018 (2 pages) |
27 July 2018 | Appointment of Mr David Martin Davies as a director on 25 June 2018 (2 pages) |
25 July 2018 | Termination of appointment of David Martin Davies as a director on 25 June 2018 (1 page) |
19 July 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
6 July 2018 | Withdrawal of a person with significant control statement on 6 July 2018 (2 pages) |
6 July 2018 | Notification of a person with significant control statement (2 pages) |
6 July 2018 | Appointment of Mrs Carole Smithies as a director on 9 September 2016 (2 pages) |
6 July 2018 | Appointment of Mr Kevin Arthur Sharp as a director on 9 September 2016 (2 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
25 July 2017 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Confirmation statement made on 9 June 2017 with no updates (3 pages) |
24 July 2017 | Director's details changed for David Martin Davies on 14 October 2016 (2 pages) |
24 July 2017 | Director's details changed for David Martin Davies on 14 October 2016 (2 pages) |
24 July 2017 | Secretary's details changed for Mr David Martin Davies on 14 October 2016 (1 page) |
24 July 2017 | Secretary's details changed for Mr David Martin Davies on 14 October 2016 (1 page) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
6 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
14 October 2016 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to Africa House 70 Kingsway London WC2B 6AH on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from The St Botolph Building 138 Houndsditch London EC3A 7AR to Africa House 70 Kingsway London WC2B 6AH on 14 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 9 June 2016 no member list (5 pages) |
27 June 2016 | Annual return made up to 9 June 2016 no member list (5 pages) |
26 May 2016 | Termination of appointment of Stephen Carl Beyer as a director on 23 May 2016 (1 page) |
26 May 2016 | Termination of appointment of Stephen Carl Beyer as a director on 23 May 2016 (1 page) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (10 pages) |
30 June 2015 | Annual return made up to 9 June 2015 no member list (6 pages) |
30 June 2015 | Annual return made up to 9 June 2015 no member list (6 pages) |
30 June 2015 | Annual return made up to 9 June 2015 no member list (6 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
15 April 2015 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
17 June 2014 | Annual return made up to 9 June 2014 no member list (6 pages) |
17 June 2014 | Annual return made up to 9 June 2014 no member list (6 pages) |
17 June 2014 | Annual return made up to 9 June 2014 no member list (6 pages) |
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
12 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
13 June 2013 | Annual return made up to 9 June 2013 no member list (6 pages) |
13 June 2013 | Annual return made up to 9 June 2013 no member list (6 pages) |
13 June 2013 | Annual return made up to 9 June 2013 no member list (6 pages) |
12 June 2013 | Appointment of Mr David Martin Davies as a secretary (2 pages) |
12 June 2013 | Appointment of Mr David Martin Davies as a secretary (2 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
9 April 2013 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
21 June 2012 | Annual return made up to 9 June 2012 no member list (5 pages) |
21 June 2012 | Annual return made up to 9 June 2012 no member list (5 pages) |
21 June 2012 | Annual return made up to 9 June 2012 no member list (5 pages) |
19 June 2012 | Termination of appointment of Alastair Watson as a secretary (1 page) |
19 June 2012 | Termination of appointment of Alastair Watson as a secretary (1 page) |
19 June 2012 | Termination of appointment of Alastair Watson as a director (1 page) |
19 June 2012 | Termination of appointment of Alastair Watson as a director (1 page) |
14 June 2012 | Secretary's details changed for Mr Alaister Alexander Lindon Watson on 25 March 2011 (1 page) |
14 June 2012 | Secretary's details changed for Mr Alaister Alexander Lindon Watson on 25 March 2011 (1 page) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
2 May 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 November 2011 | Appointment of Mr Graham Anthony Nunns as a director (2 pages) |
29 November 2011 | Appointment of Mr Graham Anthony Nunns as a director (2 pages) |
12 September 2011 | Change of name notice (2 pages) |
12 September 2011 | Company name changed the yorkshire foundation\certificate issued on 12/09/11
|
12 September 2011 | Change of name with request to seek comments from relevant body (2 pages) |
12 September 2011 | Change of name notice (2 pages) |
12 September 2011 | Company name changed the yorkshire foundation\certificate issued on 12/09/11
|
12 September 2011 | Change of name with request to seek comments from relevant body (2 pages) |
24 August 2011 | Director's details changed for David Martin Davies on 22 August 2011 (2 pages) |
24 August 2011 | Director's details changed for David Martin Davies on 22 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page) |
18 August 2011 | Appointment of Stephen Carl Beyer as a director (3 pages) |
18 August 2011 | Appointment of Stephen Carl Beyer as a director (3 pages) |
22 July 2011 | Annual return made up to 9 June 2011 (15 pages) |
22 July 2011 | Annual return made up to 9 June 2011 (15 pages) |
22 July 2011 | Annual return made up to 9 June 2011 (15 pages) |
3 May 2011 | Registered office address changed from 3 Albion Place Leeds LS1 6JL England on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 3 Albion Place Leeds LS1 6JL England on 3 May 2011 (2 pages) |
3 May 2011 | Registered office address changed from 3 Albion Place Leeds LS1 6JL England on 3 May 2011 (2 pages) |
3 May 2011 | Appointment of Mr Simon Paul Blagden as a director (3 pages) |
3 May 2011 | Appointment of David Martin Davies as a director (3 pages) |
3 May 2011 | Appointment of David Martin Davies as a director (3 pages) |
3 May 2011 | Appointment of Mr Simon Paul Blagden as a director (3 pages) |
14 April 2011 | Appointment of Mr Alaister Alexander Lindon Watson as a secretary (3 pages) |
14 April 2011 | Appointment of Mr Alaister Alexander Lindon Watson as a director (3 pages) |
14 April 2011 | Appointment of Mr Alaister Alexander Lindon Watson as a secretary (3 pages) |
14 April 2011 | Appointment of Mr Alaister Alexander Lindon Watson as a director (3 pages) |
12 April 2011 | Termination of appointment of David Davies as a director (2 pages) |
12 April 2011 | Termination of appointment of Roger Hyde as a director (2 pages) |
12 April 2011 | Termination of appointment of David Thompson as a secretary (2 pages) |
12 April 2011 | Termination of appointment of Roger Hyde as a director (2 pages) |
12 April 2011 | Termination of appointment of David Thompson as a director (2 pages) |
12 April 2011 | Termination of appointment of David Thompson as a secretary (2 pages) |
12 April 2011 | Termination of appointment of David Thompson as a director (2 pages) |
12 April 2011 | Termination of appointment of Keith Madeley as a director (2 pages) |
12 April 2011 | Termination of appointment of Keith Madeley as a director (2 pages) |
12 April 2011 | Termination of appointment of David Davies as a director (2 pages) |
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 August 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
5 August 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
5 August 2010 | Annual return made up to 9 June 2010 no member list (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
14 June 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
4 November 2009 | Appointment of Mr David Thompson as a secretary (1 page) |
4 November 2009 | Termination of appointment of Alan Banes as a secretary (1 page) |
4 November 2009 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 4 November 2009 (1 page) |
4 November 2009 | Termination of appointment of Alan Banes as a secretary (1 page) |
4 November 2009 | Appointment of Mr David Thompson as a secretary (1 page) |
4 November 2009 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 4 November 2009 (1 page) |
26 June 2009 | Annual return made up to 09/06/09 (3 pages) |
26 June 2009 | Annual return made up to 09/06/09 (3 pages) |
28 December 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
28 December 2008 | Total exemption full accounts made up to 30 June 2008 (5 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 December 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 July 2008 | Annual return made up to 09/06/08 (5 pages) |
4 July 2008 | Annual return made up to 09/06/08 (5 pages) |
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
3 July 2007 | Annual return made up to 09/06/07 (2 pages) |
3 July 2007 | Annual return made up to 09/06/07 (2 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
11 April 2007 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
18 August 2006 | Annual return made up to 09/06/06 (4 pages) |
18 August 2006 | Annual return made up to 09/06/06 (4 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Secretary resigned (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | Secretary resigned (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | New secretary appointed (2 pages) |
24 June 2005 | Secretary resigned (1 page) |
9 June 2005 | Incorporation (32 pages) |
9 June 2005 | Incorporation (32 pages) |