Scarborough
North Yorkshire
YO12 5DN
Secretary Name | A & A Commercial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 September 2007(1 year, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 02 March 2015) |
Correspondence Address | Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX |
Secretary Name | Jonathan Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Stepney Road Scarborough North Yorkshire YO12 5BN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
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 |
2 at £1 | Antony Simon Snow 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£24,864 |
Cash | £2,169 |
Current Liabilities | £68,994 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 March 2015 | Final Gazette dissolved following liquidation (1 page) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 December 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (15 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 20 September 2013 (15 pages) |
18 November 2013 | Liquidators statement of receipts and payments to 20 September 2013 (15 pages) |
3 October 2012 | Appointment of a voluntary liquidator (1 page) |
3 October 2012 | Statement of affairs with form 4.19 (5 pages) |
3 October 2012 | Appointment of a voluntary liquidator (1 page) |
3 October 2012 | Resolutions
|
3 October 2012 | Resolutions
|
3 October 2012 | Statement of affairs with form 4.19 (5 pages) |
13 September 2012 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX United Kingdom on 13 September 2012 (1 page) |
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
26 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-26
|
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 9 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 9 March 2011 (3 pages) |
26 April 2011 | Annual return made up to 9 March 2011 (3 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Antony Simon Snow on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for A & a Commercial Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Antony Simon Snow on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Antony Simon Snow on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for A & a Commercial Limited on 1 October 2009 (2 pages) |
24 March 2010 | Secretary's details changed for A & a Commercial Limited on 1 October 2009 (2 pages) |
24 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
10 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from rowan house west bank scarborough YO12 4DX (1 page) |
23 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Return made up to 09/03/09; full list of members (3 pages) |
23 April 2009 | Location of register of members (1 page) |
23 April 2009 | Location of debenture register (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from rowan house west bank scarborough YO12 4DX (1 page) |
23 April 2009 | Location of debenture register (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 March 2008 | Appointment terminated secretary jonathan asquith (1 page) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
31 March 2008 | Appointment terminated secretary jonathan asquith (1 page) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 October 2007 | New secretary appointed (2 pages) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | Secretary resigned (1 page) |
26 October 2007 | New secretary appointed (2 pages) |
8 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 09/03/07; full list of members (2 pages) |
2 October 2006 | Director's particulars changed (1 page) |
2 October 2006 | Director's particulars changed (1 page) |
28 April 2006 | New secretary appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | New secretary appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
9 March 2006 | Incorporation (6 pages) |
9 March 2006 | Incorporation (6 pages) |