Sleights
Whitby
North Yorkshire
YO22 5DG
Director Name | Andrew Radford |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Woodlands Sleights Whitby North Yorkshire YO21 1RY |
Secretary Name | Andrew Radford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(same day as company formation) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | High Trees Woodlands Sleights Whitby North Yorkshire YO21 1RY |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 12 Alma Square Scarborough North Yorkshire YO11 1JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Castle |
Built Up Area | Scarborough |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Andrew Radford 50.00% Ordinary A |
---|---|
50 at £1 | Ronald William Lyth 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £12,032 |
Current Liabilities | £90,864 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2014 | Application to strike the company off the register (3 pages) |
22 November 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
1 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (5 pages) |
18 November 2009 | Director's details changed for Andrew Radford on 17 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Ronald William Lyth on 17 November 2009 (2 pages) |
13 November 2008 | Return made up to 25/10/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
5 December 2007 | Return made up to 25/10/07; full list of members (7 pages) |
1 February 2007 | Particulars of mortgage/charge (3 pages) |
6 January 2007 | Particulars of mortgage/charge (4 pages) |
24 November 2006 | Secretary resigned (1 page) |
24 November 2006 | New secretary appointed;new director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | Director resigned (1 page) |
23 November 2006 | Resolutions
|
23 November 2006 | Ad 02/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2006 | Incorporation (7 pages) |