Irton
Scarborough
North Yorkshire
YO12 4RH
Secretary Name | Ebony Rose Jepson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 2006(1 week, 1 day after company formation) |
Appointment Duration | 8 years, 11 months (closed 28 April 2015) |
Role | Sales & Marketing |
Correspondence Address | Ebony Rose Cottage 32 Main Street Irton Scarborough North Yorkshire YO12 4RH |
Director Name | Mrs Ebony Rose Jepson |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (closed 28 April 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Maclaren House Skerne Road Driffield YO25 6PN |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Director Name | Craig Holgate |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2009) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 14 Heron Lane Crossgates Scarborough North Yorkshire YO12 4TW |
Registered Address | Maclaren House Skerne Road Driffield 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 |
100 at £1 | Daniel Sean Jepson 50.00% Ordinary |
---|---|
100 at £1 | Ebony Rose Jepson 50.00% Ordinary A Non Voting |
Year | 2014 |
---|---|
Net Worth | -£10,889 |
Current Liabilities | £112,241 |
Latest Accounts | 30 September 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 April 2015 | Final Gazette dissolved following liquidation (1 page) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
28 January 2015 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 18 September 2014 (12 pages) |
22 October 2014 | Liquidators statement of receipts and payments to 18 September 2014 (12 pages) |
22 October 2014 | Liquidators' statement of receipts and payments to 18 September 2014 (12 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (11 pages) |
18 November 2013 | Liquidators statement of receipts and payments to 18 September 2013 (11 pages) |
18 November 2013 | Liquidators' statement of receipts and payments to 18 September 2013 (11 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (11 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 18 September 2012 (11 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 18 September 2012 (11 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
1 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
23 September 2011 | Statement of affairs with form 4.19 (9 pages) |
23 September 2011 | Appointment of a voluntary liquidator (1 page) |
23 September 2011 | Appointment of a voluntary liquidator (1 page) |
23 September 2011 | Resolutions
|
23 September 2011 | Statement of affairs with form 4.19 (9 pages) |
23 September 2011 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 23 September 2011 (1 page) |
23 September 2011 | Resolutions
|
23 September 2011 | Registered office address changed from Rowan House 7 West Bank Scarborough North Yorkshire YO12 4DX on 23 September 2011 (1 page) |
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
25 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders Statement of capital on 2011-05-25
|
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
23 May 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2010 | Appointment of Mrs Ebony Rose Jepson as a director (2 pages) |
6 July 2010 | Appointment of Mrs Ebony Rose Jepson as a director (2 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
26 May 2010 | Director's details changed for Daniel Sean Jepson on 1 October 2009 (2 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Director's details changed for Daniel Sean Jepson on 1 October 2009 (2 pages) |
26 May 2010 | Director's details changed for Daniel Sean Jepson on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
7 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 June 2009 | Director's change of particulars / daniel jepson / 12/08/2008 (2 pages) |
16 June 2009 | Director's change of particulars / daniel jepson / 12/08/2008 (2 pages) |
16 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
15 June 2009 | Appointment terminated director craig holgate (1 page) |
15 June 2009 | Secretary's change of particulars / ebony jepson / 12/08/2008 (1 page) |
15 June 2009 | Secretary's change of particulars / ebony jepson / 12/08/2008 (1 page) |
15 June 2009 | Appointment terminated director craig holgate (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from belgrave house 15 belgrave crescent scarborough n yorkshire YO11 1UB (1 page) |
18 September 2008 | Registered office changed on 18/09/2008 from belgrave house 15 belgrave crescent scarborough n yorkshire YO11 1UB (1 page) |
14 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
14 May 2008 | Secretary's change of particulars / ebony didelot / 01/10/2007 (2 pages) |
14 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
14 May 2008 | Secretary's change of particulars / ebony didelot / 01/10/2007 (2 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
4 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
21 November 2007 | Particulars of mortgage/charge (3 pages) |
30 October 2007 | Resolutions
|
30 October 2007 | Resolutions
|
15 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
15 October 2007 | Resolutions
|
15 October 2007 | Resolutions
|
15 October 2007 | Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2007 | Ad 13/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2007 | Accounting reference date extended from 31/05/07 to 30/09/07 (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
10 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
3 March 2007 | New director appointed (2 pages) |
3 March 2007 | New director appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: belgrave house 15 belgrave crescent scarborough north yorkshire YO11 1UB (1 page) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | New director appointed (2 pages) |
15 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: belgrave house 15 belgrave crescent scarborough north yorkshire YO11 1UB (1 page) |
3 June 2006 | Secretary resigned (2 pages) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Director resigned (1 page) |
3 June 2006 | Secretary resigned (2 pages) |
3 June 2006 | Registered office changed on 03/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
3 June 2006 | Registered office changed on 03/06/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
2 May 2006 | Incorporation (17 pages) |
2 May 2006 | Incorporation (17 pages) |