Nether Poppleton
York
YO26 6RB
Secretary Name | Mr Stephen Hull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea Close Brandsby York YO61 4RW |
Website | noverre.com |
---|
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Lewis Oliver Hull 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,976 |
Cash | £16,325 |
Current Liabilities | £176,555 |
Latest Accounts | 30 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 December |
26 January 2015 | Delivered on: 29 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
22 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 February 2021 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
12 February 2020 | Liquidators' statement of receipts and payments to 20 December 2019 (14 pages) |
25 January 2019 | Registered office address changed from Unit 10 Shires Bridge Business Park York Road Easingwold York YO61 3EQ England to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 25 January 2019 (2 pages) |
21 January 2019 | Resolutions
|
21 January 2019 | Statement of affairs (12 pages) |
21 January 2019 | Appointment of a voluntary liquidator (4 pages) |
18 October 2018 | Termination of appointment of Stephen Hull as a secretary on 5 October 2018 (1 page) |
17 October 2018 | Total exemption full accounts made up to 30 December 2017 (9 pages) |
29 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
24 April 2018 | Registered office address changed from The Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE to Unit 10 Shires Bridge Business Park York Road Easingwold York YO61 3EQ on 24 April 2018 (1 page) |
14 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
14 December 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 30 December 2016 (8 pages) |
25 September 2017 | Total exemption full accounts made up to 30 December 2016 (8 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 30 December 2015 (3 pages) |
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 30 December 2014 (4 pages) |
29 January 2015 | Registration of charge 059916610001, created on 26 January 2015 (26 pages) |
29 January 2015 | Registration of charge 059916610001, created on 26 January 2015 (26 pages) |
10 November 2014 | Secretary's details changed for Mr Stephen Hull on 1 November 2014 (1 page) |
10 November 2014 | Secretary's details changed for Mr Stephen Hull on 1 November 2014 (1 page) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Secretary's details changed for Mr Stephen Hull on 1 November 2014 (1 page) |
1 October 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 December 2013 (6 pages) |
6 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
23 July 2013 | Total exemption full accounts made up to 30 December 2012 (16 pages) |
23 July 2013 | Total exemption full accounts made up to 30 December 2012 (16 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
15 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 30 December 2011 (5 pages) |
23 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
23 December 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 30 December 2010 (5 pages) |
12 April 2011 | Total exemption full accounts made up to 30 December 2009 (10 pages) |
12 April 2011 | Total exemption full accounts made up to 30 December 2009 (10 pages) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Registered office address changed from 3 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from 3 Middlethorpe Business Park Sim Balk Lane Bishopthorpe York YO23 2BD England on 17 December 2010 (1 page) |
17 December 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (3 pages) |
17 December 2010 | Registered office address changed from the Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE England on 17 December 2010 (1 page) |
17 December 2010 | Registered office address changed from the Hawk Creative Business Park Hawkhills Easingwold York YO61 3FE England on 17 December 2010 (1 page) |
18 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Lewis Oliver Hull on 18 February 2010 (2 pages) |
18 February 2010 | Registered office address changed from Kings House 12 King Street York North Yorkshire YO1 9WP on 18 February 2010 (1 page) |
18 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
18 February 2010 | Registered office address changed from Kings House 12 King Street York North Yorkshire YO1 9WP on 18 February 2010 (1 page) |
18 February 2010 | Director's details changed for Lewis Oliver Hull on 18 February 2010 (2 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 December 2008 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 December 2008 (5 pages) |
24 September 2009 | Accounting reference date extended from 30/11/2008 to 30/12/2008 (1 page) |
24 September 2009 | Accounting reference date extended from 30/11/2008 to 30/12/2008 (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2009 | Return made up to 08/11/08; full list of members (3 pages) |
28 May 2009 | Return made up to 08/11/08; full list of members (3 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 September 2008 | Return made up to 08/11/07; full list of members (3 pages) |
3 September 2008 | Return made up to 08/11/07; full list of members (3 pages) |
14 November 2007 | Registered office changed on 14/11/07 from: 3 mews house 290 tadcaster road york north yorkshire YO24 1ET (1 page) |
14 November 2007 | Registered office changed on 14/11/07 from: 3 mews house 290 tadcaster road york north yorkshire YO24 1ET (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: mews house 290 tadcaster road york YO24 1ET (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: mews house 290 tadcaster road york YO24 1ET (1 page) |
8 November 2006 | Incorporation (17 pages) |
8 November 2006 | Incorporation (17 pages) |