York
YO60 7DQ
Director Name | Mr David Nicholas Ball |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Sinnington Hall Church Lane Sinnington York YO62 6SF |
Secretary Name | Mr Thomas Kenneth Welch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 May 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Rye Hills House Coneysthorpe York YO60 7DQ |
Registered Address | 30 & 34 Reform Street Dundee DD1 1RJ Scotland |
---|---|
Constituency | Dundee West |
Ward | Maryfield |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | David Nicholas Ball 50.00% Ordinary |
---|---|
50 at £1 | Thomas Kenneth Wynn Welch 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£27,016 |
Cash | £2,170 |
Current Liabilities | £85,653 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
30 August 2006 | Delivered on: 2 September 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 4D stirling street dundee. Outstanding |
---|---|
7 August 2006 | Delivered on: 12 August 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 238 hilltown, dundee & 7 flats at 4 stirling street, dundee ANG42630. Outstanding |
24 May 2006 | Delivered on: 2 June 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
18 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2023 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2023 | Application to strike the company off the register (3 pages) |
19 August 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
19 August 2022 | Previous accounting period extended from 31 January 2022 to 31 March 2022 (1 page) |
13 May 2022 | Director's details changed for Mr David Nicholas Ball on 1 July 2020 (2 pages) |
13 May 2022 | Confirmation statement made on 8 May 2022 with no updates (3 pages) |
13 May 2022 | Change of details for Mr David Nicholas Ball as a person with significant control on 1 July 2020 (2 pages) |
12 January 2022 | Satisfaction of charge 2 in full (1 page) |
12 January 2022 | Satisfaction of charge 3 in full (1 page) |
31 December 2021 | Satisfaction of charge 1 in full (1 page) |
21 July 2021 | Micro company accounts made up to 31 January 2021 (6 pages) |
20 May 2021 | Confirmation statement made on 8 May 2021 with no updates (3 pages) |
29 April 2021 | Satisfaction of charge 2 in part (1 page) |
16 March 2021 | Director's details changed for Mr Thomas Kenneth Welch on 16 March 2021 (2 pages) |
16 March 2021 | Change of details for Mr Thomas Kenneth Welch as a person with significant control on 16 March 2021 (2 pages) |
16 November 2020 | Micro company accounts made up to 31 January 2020 (6 pages) |
15 June 2020 | Confirmation statement made on 8 May 2020 with no updates (3 pages) |
23 October 2019 | Micro company accounts made up to 31 January 2019 (6 pages) |
13 May 2019 | Confirmation statement made on 8 May 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (6 pages) |
10 May 2018 | Confirmation statement made on 8 May 2018 with no updates (3 pages) |
11 July 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
11 July 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 8 May 2017 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
11 May 2016 | Director's details changed for Mr David Nicholas Ball on 11 May 2016 (2 pages) |
11 May 2016 | Director's details changed for Mr David Nicholas Ball on 11 May 2016 (2 pages) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Registered office address changed from Blackadders Solicitors 30 & 34 Reform Street Dundee Angus DD8 1RJ to 30 & 34 Reform Street Dundee DD1 1RJ on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Blackadders Solicitors 30 & 34 Reform Street Dundee Angus DD8 1RJ to 30 & 34 Reform Street Dundee DD1 1RJ on 11 May 2016 (1 page) |
11 May 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
26 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
3 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
29 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Secretary's details changed for Mr Thomas Kenneth Welch on 14 January 2011 (2 pages) |
29 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Secretary's details changed for Mr Thomas Kenneth Welch on 14 January 2011 (2 pages) |
29 June 2011 | Director's details changed for Mr David Nicholas Ball on 1 October 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr Thomas Kenneth Welch on 11 January 2011 (2 pages) |
29 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Director's details changed for Mr David Nicholas Ball on 1 October 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr David Nicholas Ball on 1 October 2010 (2 pages) |
29 June 2011 | Director's details changed for Mr Thomas Kenneth Welch on 11 January 2011 (2 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
22 May 2009 | Return made up to 08/05/09; full list of members (4 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 08/05/08; full list of members (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
23 October 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
23 October 2007 | Accounting reference date shortened from 31/05/07 to 31/01/07 (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
22 May 2007 | Return made up to 08/05/07; full list of members (3 pages) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2006 | Partic of mort/charge * (3 pages) |
2 September 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
12 August 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
2 June 2006 | Partic of mort/charge * (3 pages) |
8 May 2006 | Incorporation (15 pages) |
8 May 2006 | Incorporation (15 pages) |