Ripon
North Yorkshire
HG4 2ND
Secretary Name | Mrs Paula Proudley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 March 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Maple Walk Ripon North Yorkshire HG4 2ND |
Director Name | Mr Andrew Micheal Hainsworth |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2007(same day as company formation) |
Role | Tennis Court Manufacturer |
Country of Residence | England |
Correspondence Address | May Cottage Malton Lane West Lutton York North Yorkshire YO17 8TA |
Registered Address | Westminster Business Centre 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 |
500 at £1 | Mr Andrew Micheal Hainsworth 50.00% Ordinary |
---|---|
500 at £1 | Mr Stephen John Proudley 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £45,129 |
Gross Profit | £42,809 |
Net Worth | £9,745 |
Cash | £8,125 |
Current Liabilities | £5,486 |
Latest Accounts | 28 February 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 August 2014 | Final Gazette dissolved following liquidation (1 page) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
12 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
28 October 2013 | Registered office address changed from 11 Maple Walk Ripon North Yorkshire HG4 2ND on 28 October 2013 (2 pages) |
28 October 2013 | Registered office address changed from 11 Maple Walk Ripon North Yorkshire HG4 2ND on 28 October 2013 (2 pages) |
29 May 2013 | Liquidators statement of receipts and payments to 22 March 2013 (9 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (9 pages) |
29 May 2013 | Liquidators' statement of receipts and payments to 22 March 2013 (9 pages) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Appointment of a voluntary liquidator (1 page) |
2 April 2012 | Resolutions
|
2 April 2012 | Statement of affairs with form 4.19 (8 pages) |
2 April 2012 | Statement of affairs with form 4.19 (8 pages) |
2 April 2012 | Resolutions
|
2 March 2012 | Termination of appointment of Andrew Hainsworth as a director (1 page) |
2 March 2012 | Termination of appointment of Andrew Hainsworth as a director (1 page) |
19 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
9 April 2011 | Secretary's details changed for Paula Proudley on 14 March 2011 (1 page) |
9 April 2011 | Director's details changed for Stephen Proudley on 14 March 2011 (2 pages) |
9 April 2011 | Secretary's details changed for Paula Proudley on 14 March 2011 (1 page) |
9 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-09
|
9 April 2011 | Director's details changed for Stephen Proudley on 14 March 2011 (2 pages) |
9 April 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-04-09
|
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (10 pages) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
14 April 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (11 pages) |
10 February 2010 | Memorandum and Articles of Association (11 pages) |
10 February 2010 | Memorandum and Articles of Association (11 pages) |
7 August 2009 | Company name changed 4 wheels private hire LIMITED\certificate issued on 08/08/09 (2 pages) |
7 August 2009 | Company name changed 4 wheels private hire LIMITED\certificate issued on 08/08/09 (2 pages) |
21 May 2009 | Return made up to 14/03/09; full list of members; amend (6 pages) |
21 May 2009 | Return made up to 14/03/09; full list of members; amend (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
4 April 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
4 April 2009 | Accounting reference date shortened from 31/03/2009 to 28/02/2009 (1 page) |
27 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
27 March 2009 | Return made up to 14/03/09; full list of members (5 pages) |
5 January 2009 | Return made up to 14/03/08; full list of members (8 pages) |
5 January 2009 | Director's change of particulars / andrew hainsworth / 20/12/2007 (1 page) |
5 January 2009 | Return made up to 14/03/08; full list of members (8 pages) |
5 January 2009 | Director's change of particulars / andrew hainsworth / 20/12/2007 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 March 2007 | Incorporation (16 pages) |
14 March 2007 | Incorporation (16 pages) |