Helmsley
York
North Yorks
YO62 5DQ
Secretary Name | Diane Sylvia Saunders |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Waterloo Farm House Sproxton Helmsley York YO62 5EJ |
Website | www.pathfindercouriers.co.uk |
---|
Registered Address | 2 Clifton Moor Business Village James Nicholson Link York North Yorks YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Mr Ian Mclay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,518 |
Cash | £1,029 |
Current Liabilities | £92,004 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2014 | Compulsory strike-off action has been suspended (1 page) |
26 February 2014 | Compulsory strike-off action has been suspended (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
22 June 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Director's details changed for Mr Ian Mclay on 1 January 2012 (3 pages) |
18 October 2012 | Director's details changed for Mr Ian Mclay on 1 January 2012 (3 pages) |
18 October 2012 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 18 October 2012 (2 pages) |
18 October 2012 | Director's details changed for Mr Ian Mclay on 1 January 2012 (3 pages) |
18 October 2012 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 18 October 2012 (2 pages) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
19 September 2012 | Compulsory strike-off action has been suspended (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (4 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
10 August 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
19 January 2009 | Return made up to 16/01/09; full list of members (3 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
9 April 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
17 January 2008 | Return made up to 16/01/08; full list of members (2 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
16 February 2007 | Return made up to 16/01/07; full list of members (6 pages) |
16 January 2006 | Incorporation (12 pages) |
16 January 2006 | Incorporation (12 pages) |