Ampleforth
York
North Yorkshire
YO62 4DX
Secretary Name | Andrew Paul Brewer |
---|---|
Status | Resigned |
Appointed | 11 September 2006(1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 June 2010) |
Role | Company Director |
Correspondence Address | 59 Roseford Road Cambridge Cambridgeshire CB4 2HA |
Director Name | Philip David Evans |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 August 2008) |
Role | Consultant |
Correspondence Address | 1 Pretoria Cottage Willow Close Heathfield East Sussex TN21 8NJ |
Director Name | Mr Christopher Paul Harvey |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 September 2009) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 7 Flanchford Road Reigate Surrey RH2 8AB |
Director Name | Andrew Paul Brewer |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Status | Resigned |
Appointed | 01 February 2008(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 June 2010) |
Role | Solicitor |
Correspondence Address | 59 Roseford Road Cambridge Cambridgeshire CB4 2HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£1,557 |
Cash | £516 |
Current Liabilities | £2,073 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 December |
18 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Accounts for a dormant company made up to 30 December 2017 (3 pages) |
4 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
26 September 2018 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page) |
18 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
27 September 2017 | Cessation of David Criddle as a person with significant control on 6 April 2016 (1 page) |
27 September 2017 | Cessation of David Criddle as a person with significant control on 6 April 2016 (1 page) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 December 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
12 December 2016 | Confirmation statement made on 26 September 2016 with updates (8 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
26 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
7 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
4 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 3 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 26 March 2013 (1 page) |
20 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (3 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 October 2012 | Director's details changed for David Criddle on 27 September 2012 (2 pages) |
1 October 2012 | Director's details changed for David Criddle on 27 September 2012 (2 pages) |
6 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
6 December 2011 | Annual return made up to 26 September 2011 with a full list of shareholders (3 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Registered office address changed from 56 Lansdowne Place Hove East Sussex BN3 1FG on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 56 Lansdowne Place Hove East Sussex BN3 1FG on 4 January 2011 (1 page) |
4 January 2011 | Registered office address changed from 56 Lansdowne Place Hove East Sussex BN3 1FG on 4 January 2011 (1 page) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 26 September 2010 with a full list of shareholders (3 pages) |
14 October 2010 | Statement of capital following an allotment of shares on 8 August 2006
|
14 October 2010 | Statement of capital following an allotment of shares on 8 August 2006
|
14 October 2010 | Statement of capital following an allotment of shares on 8 August 2006
|
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
21 June 2010 | Termination of appointment of Andrew Brewer as a director (1 page) |
21 June 2010 | Termination of appointment of Andrew Brewer as a director (1 page) |
21 June 2010 | Termination of appointment of Andrew Brewer as a secretary (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 26 September 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Termination of appointment of Christopher Harvey as a director (2 pages) |
7 October 2009 | Termination of appointment of Christopher Harvey as a director (2 pages) |
30 September 2008 | Appointment terminated director philip evans (1 page) |
30 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 26/09/08; full list of members (4 pages) |
30 September 2008 | Appointment terminated director philip evans (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
4 September 2007 | Return made up to 07/08/07; full list of members (3 pages) |
3 May 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
3 May 2007 | Accounting reference date extended from 31/08/07 to 31/12/07 (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | New director appointed (2 pages) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
6 October 2006 | Secretary resigned (1 page) |
7 August 2006 | Incorporation (31 pages) |
7 August 2006 | Incorporation (31 pages) |