Ampleforth
York
North Yorkshire
YO62 4DJ
Director Name | Richard Andrew Nicholls |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Mill Cottage Sutton Under Whitestone Cliffe Thirsk North Yorkshire YO7 2PS |
Secretary Name | Richard Andrew Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 October 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Mill Cottage Sutton Under Whitestone Cliffe Thirsk North Yorkshire YO7 2PS |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Mill Cottage Sutton Under Whitestone Cliffe Thirsk North Yorkshire YO7 2PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Sutton-under-Whitestonecliffe |
Ward | Bagby & Thorntons |
5 at £1 | James Robert Nicholls 50.00% Ordinary |
---|---|
5 at £1 | Richard Andrew Nicholls 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,876 |
Cash | £12,212 |
Current Liabilities | £215,213 |
Latest Accounts | 31 October 2009 (14 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
31 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders Statement of capital on 2011-10-31
|
8 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
8 July 2011 | Previous accounting period extended from 31 October 2010 to 31 December 2010 (1 page) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
27 October 2009 | Director's details changed for Richard Andrew Nicholls on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for James Robert Nicholls on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for James Robert Nicholls on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Andrew Nicholls on 1 October 2009 (2 pages) |
27 October 2009 | Director's details changed for Richard Andrew Nicholls on 1 October 2009 (2 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
27 October 2009 | Director's details changed for James Robert Nicholls on 1 October 2009 (2 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
28 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
21 January 2009 | Return made up to 27/10/08; full list of members (4 pages) |
21 January 2009 | Return made up to 27/10/08; full list of members (4 pages) |
20 January 2009 | Return made up to 27/10/07; full list of members (4 pages) |
20 January 2009 | Return made up to 27/10/07; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
12 December 2006 | Return made up to 27/10/06; full list of members (3 pages) |
12 December 2006 | Return made up to 27/10/06; full list of members (3 pages) |
28 November 2005 | Ad 27/10/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
28 November 2005 | Ad 27/10/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | New secretary appointed;new director appointed (2 pages) |
11 November 2005 | New director appointed (2 pages) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
27 October 2005 | Incorporation (16 pages) |
27 October 2005 | Incorporation (16 pages) |