Pocklington
York
East Yorkshire
YO42 2YU
Secretary Name | Michael Murr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Ruscello Back Lane, Barmby Moor York YO42 4ES |
Registered Address | Maclaren House Skerne Road Driffield North Humberside YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2013 |
---|---|
Net Worth | -£2,234 |
Cash | £1,043 |
Current Liabilities | £16,982 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 August 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 August 2016 | Final Gazette dissolved following liquidation (1 page) |
4 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
4 May 2016 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
23 June 2015 | Statement of affairs with form 4.19 (7 pages) |
23 June 2015 | Statement of affairs with form 4.19 (7 pages) |
4 June 2015 | Resolutions
|
4 June 2015 | Appointment of a voluntary liquidator (1 page) |
4 June 2015 | Appointment of a voluntary liquidator (1 page) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 April 2015 | Registered office address changed from 49a Market Place Pocklington York YO42 2AL to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from 49a Market Place Pocklington York YO42 2AL to Maclaren House Skerne Road Driffield North Humberside YO25 6PN on 16 April 2015 (1 page) |
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 August 2013 | Company name changed spirit (pocklington) LIMITED\certificate issued on 15/08/13
|
15 August 2013 | Company name changed spirit (pocklington) LIMITED\certificate issued on 15/08/13
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders
|
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
8 May 2012 | Termination of appointment of Michael Murr as a secretary (1 page) |
8 May 2012 | Director's details changed for Mrs Tracy Ann Murr on 8 May 2012 (2 pages) |
8 May 2012 | Termination of appointment of Michael Murr as a secretary (1 page) |
8 May 2012 | Director's details changed for Mrs Tracy Ann Murr on 8 May 2012 (2 pages) |
8 May 2012 | Director's details changed for Mrs Tracy Ann Murr on 8 May 2012 (2 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
6 September 2010 | Director's details changed for Mrs Tracy Ann Murr on 20 July 2010 (2 pages) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Mrs Tracy Ann Murr on 20 July 2010 (2 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
15 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
15 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
19 June 2009 | Director's change of particulars / tracy baker / 19/06/2009 (2 pages) |
19 June 2009 | Director's change of particulars / tracy baker / 19/06/2009 (2 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 November 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
21 July 2008 | Return made up to 20/07/08; full list of members (3 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
30 July 2007 | Return made up to 20/07/07; full list of members (2 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
12 September 2006 | Secretary's particulars changed (1 page) |
12 September 2006 | Return made up to 20/07/06; full list of members (2 pages) |
12 September 2006 | Director's particulars changed (1 page) |
12 September 2006 | Secretary's particulars changed (1 page) |
20 July 2005 | Incorporation (17 pages) |
20 July 2005 | Incorporation (17 pages) |