Coxwold
York
YO61 4AA
Director Name | Matthew John Chandler |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | Chemin De Clarennaux 31 Clarens 1815 Switzerland |
Secretary Name | Matthew John Chandler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2005(3 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | Chemin De Clarennaux 31 Clarens 1815 Switzerland |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Amberwood House Coxwold York North Yorkshire YO61 4AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Coxwold |
Ward | Raskelf & White Horse |
500 at £1 | Andrew Wilson Irving 50.00% Ordinary |
---|---|
500 at £1 | Matthew John Chandler 50.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | Application to strike the company off the register (3 pages) |
11 December 2012 | Application to strike the company off the register (3 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
23 August 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
30 January 2012 | Annual return made up to 31 December 2011 Statement of capital on 2012-01-30
|
30 January 2012 | Annual return made up to 31 December 2011 Statement of capital on 2012-01-30
|
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
9 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (14 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 May 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages) |
6 May 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (4 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (12 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from arabesque house monks cross drive, huntington york YO32 9GW (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from arabesque house monks cross drive, huntington york YO32 9GW (1 page) |
6 January 2009 | Director and Secretary's Change of Particulars / matthew chandler / 01/07/2008 / Street was: 53 bishopfields drive, now: chemin de clarennaux 31; Area was: st peters quarter, now: ; Post Town was: york, now: clarens 1815; Region was: north yorkshire, now: ; Post Code was: YO26 4WY, now: ; Country was: , now: switzerland (1 page) |
6 January 2009 | Director and secretary's change of particulars / matthew chandler / 01/07/2008 (1 page) |
6 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
6 January 2009 | Return made up to 30/11/08; full list of members (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 December 2007 | Return made up to 15/11/07; no change of members
|
18 December 2007 | Return made up to 15/11/07; no change of members (7 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 December 2006 | Return made up to 15/11/06; change of members (7 pages) |
8 December 2006 | Return made up to 15/11/06; change of members (7 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
28 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
28 November 2005 | Return made up to 15/11/05; full list of members (7 pages) |
26 May 2005 | Company name changed deep LTD\certificate issued on 26/05/05 (2 pages) |
26 May 2005 | Company name changed deep LTD\certificate issued on 26/05/05 (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (1 page) |
9 March 2005 | Ad 02/03/05--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
9 March 2005 | Ad 02/03/05--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
9 March 2005 | New secretary appointed;new director appointed (1 page) |
4 March 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
4 March 2005 | Ad 25/02/05--------- £ si 900@1=900 £ ic 99/999 (2 pages) |
4 March 2005 | Ad 25/02/05--------- £ si 900@1=900 £ ic 99/999 (2 pages) |
4 March 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Ad 16/02/05--------- £ si 98@1=98 £ ic 1/99 (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | New director appointed (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
16 February 2005 | Director resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
16 February 2005 | Ad 16/02/05--------- £ si 98@1=98 £ ic 1/99 (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
15 November 2004 | Incorporation (8 pages) |
15 November 2004 | Incorporation (8 pages) |