North Stainley
Ripon
N Yorks
HG4 3BF
Secretary Name | Andrew Guy Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Horncastle Close Lowton Warrington WA3 2DL |
Website | martwatermill.co.uk |
---|
Registered Address | Westminster Business Centre 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 |
10 at £1 | Martin David Johnson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £65,290 |
Cash | £113,724 |
Current Liabilities | £48,434 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved following liquidation (1 page) |
10 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 August 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 August 2015 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 December 2014 | Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB Great Britain to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB Great Britain to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 December 2014 (2 pages) |
5 December 2014 | Registered office address changed from C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB Great Britain to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 December 2014 (2 pages) |
4 December 2014 | Declaration of solvency (3 pages) |
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Resolutions
|
4 December 2014 | Appointment of a voluntary liquidator (1 page) |
4 December 2014 | Declaration of solvency (3 pages) |
12 November 2014 | Registered office address changed from C/O Cook Trotter Limited 3 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB to C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 12 November 2014 (1 page) |
12 November 2014 | Registered office address changed from C/O Cook Trotter Limited 3 Sceptre House Hornbeam Square North Harrogate North Yorkshire HG2 8PB to C/O Redman Nichols Butler Westminster Business Centre Nether Poppleton York North Yorkshire YO26 6RB on 12 November 2014 (1 page) |
11 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
11 November 2014 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
21 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
21 October 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
15 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Director's details changed for Martin David Johnson on 30 June 2013 (2 pages) |
15 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Director's details changed for Martin David Johnson on 30 June 2013 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
23 March 2013 | Director's details changed for Martin David Johnson on 23 March 2013 (2 pages) |
23 March 2013 | Director's details changed for Martin David Johnson on 23 March 2013 (2 pages) |
23 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 October 2012 | Registered office address changed from 11 Watermill Lane North Stainley Ripon North Yorkshire HG4 3LA on 10 October 2012 (1 page) |
10 October 2012 | Registered office address changed from 11 Watermill Lane North Stainley Ripon North Yorkshire HG4 3LA on 10 October 2012 (1 page) |
28 March 2012 | Secretary's details changed for Andrew Guy Johnson on 1 December 2011 (2 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Secretary's details changed for Andrew Guy Johnson on 1 December 2011 (2 pages) |
28 March 2012 | Secretary's details changed for Andrew Guy Johnson on 1 December 2011 (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
3 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Martin David Johnson on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin David Johnson on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
22 May 2009 | Return made up to 12/03/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
27 March 2008 | Return made up to 12/03/08; full list of members (3 pages) |
12 March 2007 | Incorporation (6 pages) |
12 March 2007 | Incorporation (6 pages) |