Mountside Homes (york) Limited YORK


Mountside Homes (York) Limited was dissolved on 2021-03-16. Mountside Homes (york) was a private limited company that could have been found at Broadacres, West Lilling, Sheriff Hutton, York, YO60 6RP, North Yorkshire. Its total net worth was valued to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (formally started on 2002-01-04) was run by 2 directors and 1 secretary.
Director Ralph M. who was appointed on 07 January 2002.
Director Elaine M. who was appointed on 07 January 2002.
Moving on to the secretaries, we can name: Elaine M. appointed on 07 January 2002.

The company was officially classified as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was filed on 2020-01-04 and last time the statutory accounts were filed was on 31 August 2019. 2016-01-04 was the date of the last annual return.

Mountside Homes (york) Limited Address / Contact

Office Address Broadacres, West Lilling
Office Address2 Sheriff Hutton
Town York
Post code YO60 6RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04347587
Date of Incorporation Fri, 4th Jan 2002
Date of Dissolution Tue, 16th Mar 2021
Industry Other letting and operating of own or leased real estate
End of financial Year 31st August
Company age 19 years old
Account next due date Mon, 31st May 2021
Account last made up date Sat, 31st Aug 2019
Next confirmation statement due date Mon, 15th Feb 2021
Last confirmation statement dated Sat, 4th Jan 2020

Company staff

Ralph M.

Position: Director

Appointed: 07 January 2002

Elaine M.

Position: Director

Appointed: 07 January 2002

Elaine M.

Position: Secretary

Appointed: 07 January 2002

York Place Company Secretaries Limited

Position: Corporate Secretary

Appointed: 04 January 2002

Resigned: 07 January 2002

York Place Company Nominees Limited

Position: Corporate Director

Appointed: 04 January 2002

Resigned: 07 January 2002

People with significant control

Ralph M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Elaine M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-31
Balance Sheet
Current Assets3 8134 0514 0974 024
Net Assets Liabilities1 8422 1812 1791 886
Other
Average Number Employees During Period 222
Creditors2 3102 1532 1042 201
Fixed Assets33928318663
Net Current Assets Liabilities1 5031 8981 9931 823
Total Assets Less Current Liabilities1 8422 1812 1791 886

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Final Gazette dissolved via voluntary strike-off
filed on: 16th, March 2021
Free Download (1 page)

Company search

Advertisements