Coxwold
York
YO61 4AA
Director Name | Matthew John Chandler |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (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 | 01 June 2006(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 02 April 2013) |
Role | Company Director |
Correspondence Address | Chemin De Clarennaux 31 Clarens 1815 Switzerland |
Secretary Name | Alison Irving |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ampleforth Lodge Ampleforth York North Yorkshire YO62 4DA |
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 |
5.1k at £0.01 | Andrew Wilson Irving 51.00% Ordinary |
---|---|
4.9k at £0.01 | Matthew John Chandler 49.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
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 | Total exemption small company accounts made up to 30 June 2012 (2 pages) |
23 August 2012 | Total exemption small company accounts 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) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
2 February 2011 | 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) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 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, north yorkshire, YO32 9GW (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from, arabesque house, monks cross drive, huntington york, north yorkshire, YO32 9GW (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 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
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) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 January 2008 | Return made up to 17/12/07; no change of members (7 pages) |
24 January 2008 | Return made up to 17/12/07; no change of members
|
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 17/12/06; full list of members (7 pages) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
23 June 2006 | New secretary appointed;new director appointed (2 pages) |
13 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
13 January 2006 | Return made up to 17/12/05; full list of members (6 pages) |
13 January 2005 | Ad 17/12/04--------- £ si [email protected] (2 pages) |
13 January 2005 | Ad 17/12/04--------- £ si [email protected] (2 pages) |
5 January 2005 | Registered office changed on 05/01/05 from: ampleforth lodge, ampleforth, york, north yorkshire, YO62 4DA (1 page) |
5 January 2005 | Registered office changed on 05/01/05 from: ampleforth lodge, ampleforth, york, north yorkshire, YO62 4DA (1 page) |
17 December 2004 | Incorporation (15 pages) |
17 December 2004 | Incorporation (15 pages) |