Sandhutton
Thirsk
YO7 4RW
Director Name | Mr Richard John Wheelhouse |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(20 years, 3 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Sales Agent |
Country of Residence | United Kingdom |
Correspondence Address | Carlton Farm Nun Monkton York North Yorkshire YO26 8EJ |
Secretary Name | Sarah Jane Wheelhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 2005(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Correspondence Address | Carlton Farm Nun Monkton York North Yorkshire YO26 8EJ |
Director Name | Mr Peter Ravenscroft Ashbrook |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 1995) |
Role | Company Director |
Correspondence Address | Oaktrees Moorland Cresent The Homestead Meneton Ilkley Yorkshire LS29 6PB |
Director Name | Mrs Lynda Margaret Hall |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 122 Newlaithes Road Horsforth Leeds West Yorkshire LS18 4SY |
Director Name | Mr Peter Francis Malia |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shadwell Park Close Leeds West Yorkshire LS17 8TN |
Secretary Name | Mr Peter Francis Malia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(9 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 May 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Shadwell Park Close Leeds West Yorkshire LS17 8TN |
Secretary Name | Mrs Lynda Margaret Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1998(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 February 2005) |
Role | Company Director |
Correspondence Address | 122 Newlaithes Road Horsforth Leeds West Yorkshire LS18 4SY |
Website | keithjamesmenswear.com |
---|---|
Email address | [email protected] |
Telephone | 0113 2582605 |
Telephone region | Leeds |
Registered Address | C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £44,774 |
Cash | £45 |
Current Liabilities | £65,033 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 31 December 2015 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
Next Return Due | 1 June 2017 (overdue) |
---|
19 January 2023 | Liquidators' statement of receipts and payments to 5 October 2022 (9 pages) |
---|---|
25 October 2022 | Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on 25 October 2022 (1 page) |
26 January 2022 | Liquidators' statement of receipts and payments to 5 October 2019 (14 pages) |
26 January 2022 | Liquidators' statement of receipts and payments to 5 October 2020 (14 pages) |
26 January 2022 | Liquidators' statement of receipts and payments to 5 October 2021 (14 pages) |
26 January 2022 | Liquidators' statement of receipts and payments to 5 October 2018 (14 pages) |
23 February 2018 | Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on 23 February 2018 (1 page) |
7 November 2017 | Liquidators' statement of receipts and payments to 5 October 2017 (15 pages) |
7 November 2017 | Liquidators' statement of receipts and payments to 5 October 2017 (15 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (15 pages) |
19 October 2016 | Liquidators' statement of receipts and payments to 5 October 2016 (15 pages) |
19 October 2016 | Resignation of a liquidator (1 page) |
19 October 2016 | Resignation of a liquidator (1 page) |
11 August 2016 | Registered office address changed from Marsh Hammond & Partners Llp Peak House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages) |
11 August 2016 | Registered office address changed from Marsh Hammond & Partners Llp Peak House 20 Eastcheap London EC3M 1EB to Peek House 20 Eastcheap London EC3M 1EB on 11 August 2016 (2 pages) |
11 August 2015 | Registered office address changed from 124/128 Town Street Horsforth Leeds LS18 4AQ to Peak House 20 Eastcheap London EC3M 1EB on 11 August 2015 (2 pages) |
11 August 2015 | Registered office address changed from 124/128 Town Street Horsforth Leeds LS18 4AQ to Peak House 20 Eastcheap London EC3M 1EB on 11 August 2015 (2 pages) |
10 August 2015 | Appointment of a voluntary liquidator (2 pages) |
10 August 2015 | Resolutions
|
10 August 2015 | Statement of affairs with form 4.19 (5 pages) |
10 August 2015 | Statement of affairs with form 4.19 (5 pages) |
10 August 2015 | Appointment of a voluntary liquidator (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 March 2014 | Statement of company's objects (2 pages) |
14 March 2014 | Memorandum and Articles of Association (16 pages) |
14 March 2014 | Statement of company's objects (2 pages) |
14 March 2014 | Resolutions
|
14 March 2014 | Memorandum and Articles of Association (16 pages) |
14 March 2014 | Resolutions
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Director's details changed for Mr Keith Wheelhouse on 30 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Keith Wheelhouse on 30 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 June 2009 | Secretary's change of particulars / sarah wheelhouse / 05/06/2009 (2 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 June 2009 | Director's change of particulars / richard wheelhouse / 05/06/2009 (1 page) |
5 June 2009 | Secretary's change of particulars / sarah wheelhouse / 05/06/2009 (2 pages) |
5 June 2009 | Director's change of particulars / richard wheelhouse / 05/06/2009 (1 page) |
26 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
26 March 2009 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
6 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
24 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
21 June 2007 | Location of register of members (1 page) |
21 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
21 June 2007 | Location of register of members (1 page) |
13 March 2007 | Amended accounts made up to 31 May 2006 (5 pages) |
13 March 2007 | Amended accounts made up to 31 May 2006 (5 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
15 February 2007 | Total exemption full accounts made up to 31 May 2006 (12 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (7 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
17 February 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
22 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
22 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | New secretary appointed (2 pages) |
4 March 2005 | Secretary resigned (1 page) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
11 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
11 August 2004 | Return made up to 30/05/04; full list of members (7 pages) |
28 January 2004 | Amended accounts made up to 31 May 2002 (5 pages) |
28 January 2004 | Amended accounts made up to 31 May 2002 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
28 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | New director appointed (2 pages) |
28 June 2003 | Return made up to 30/05/03; full list of members (6 pages) |
27 April 2003 | Amended accounts made up to 31 May 2002 (5 pages) |
27 April 2003 | Amended accounts made up to 31 May 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
18 March 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
27 June 2002 | Return made up to 30/05/02; full list of members
|
27 June 2002 | Return made up to 30/05/02; full list of members
|
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
2 August 2001 | Return made up to 12/06/01; full list of members (6 pages) |
23 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
23 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
21 June 2000 | Return made up to 12/06/00; full list of members
|
21 June 2000 | Return made up to 12/06/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
2 August 1999 | Return made up to 12/06/99; full list of members (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
22 June 1998 | Return made up to 12/06/98; full list of members
|
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | Secretary resigned;director resigned (1 page) |
22 June 1998 | Return made up to 12/06/98; full list of members
|
10 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
10 February 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
12 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 12/06/97; no change of members (4 pages) |
22 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
22 November 1996 | Accounts for a small company made up to 31 May 1996 (9 pages) |
3 July 1996 | Return made up to 12/06/96; no change of members
|
3 July 1996 | Return made up to 12/06/96; no change of members
|
19 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |
19 October 1995 | Accounts for a small company made up to 31 May 1995 (9 pages) |