Earswick
York
North Yorkshire
YO32 9SJ
Director Name | Mr Haokaifeng Wu |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 01 October 2014(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 15 August 2017) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 141a Broadway York YO10 4JY |
Director Name | Peter James Allen |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Co Director |
Correspondence Address | 60a Walmgate York North Yorkshire YO1 9TL |
Secretary Name | Benjamin Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Pioneer Business Park Clifton Moor York North Yorkshire YO30 4TN |
Director Name | Mr Andrew David Shipley |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2009(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 January 2014) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Unit 22 Sheriff Hutton Ind.Estate York North Yorks |
Director Name | Mr Mario Perez |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(7 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit22 Alan Farnaby Way Sheriff Hutton Industrial Estate York North Yorkshire YO60 6PG |
Director Name | Mr John Edward Rourke |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Jasmine Cottage Jasmine Cottage 128a Strensall Road,Earswick York North Yorkshire YO32 9SJ |
Registered Address | Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Haokaifeng Wu 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,900 |
Cash | £5,150 |
Current Liabilities | £350 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | Application to strike the company off the register (3 pages) |
19 December 2016 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
4 August 2015 | Registered office address changed from Unit 22 Sheriff Hutton Ind.Estate York North Yorks to Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Unit 22 Sheriff Hutton Ind.Estate York North Yorks to Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 4 August 2015 (1 page) |
5 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
1 October 2014 | Termination of appointment of John Edward Rourke as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Haokaifeng Wu as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of John Edward Rourke as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of John Edward Rourke as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Haokaifeng Wu as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of John Edward Rourke as a director on 1 October 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
15 July 2014 | Appointment of Mr John Edward Rourke as a director on 1 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr John Edward Rourke as a director on 1 July 2014 (2 pages) |
15 July 2014 | Termination of appointment of Mario Perez as a director on 1 July 2014 (1 page) |
15 July 2014 | Termination of appointment of Mario Perez as a director on 1 July 2014 (1 page) |
3 March 2014 | Termination of appointment of Andrew Shipley as a director (1 page) |
3 March 2014 | Appointment of Mr Mario Perez as a director (2 pages) |
6 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
20 December 2013 | Director's details changed for Mr Andrew David Shipley on 1 December 2013 (2 pages) |
20 December 2013 | Director's details changed for Mr Andrew David Shipley on 1 December 2013 (2 pages) |
16 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (4 pages) |
20 December 2012 | Secretary's details changed for John Edward Rourke on 1 January 2012 (2 pages) |
20 December 2012 | Secretary's details changed for John Edward Rourke on 1 January 2012 (2 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
3 February 2012 | Registered office address changed from Unit 2 B Sheriff Hutton Industrial Estate York North Yorkshire Yo60 6R2 on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from Unit 2 B Sheriff Hutton Industrial Estate York North Yorkshire Yo60 6R2 on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (4 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 February 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
1 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2010 | Director's details changed for Andrew David Shipley on 18 December 2009 (2 pages) |
29 April 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
15 May 2009 | Director appointed andrew david shipley (2 pages) |
15 May 2009 | Appointment terminated director peter allen (1 page) |
13 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 January 2008 | Return made up to 18/12/07; full list of members (2 pages) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 5 pioneer business park clifton moor york north yorkshire YO30 4TN (1 page) |
18 December 2006 | Incorporation (16 pages) |