Hednesford
Cannock
Staffordshire
WS12 1LQ
Director Name | Mrs Tracy Stafford |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Radnor Rise Hednesford Cannock Staffordshire WS12 1LQ |
Secretary Name | Mrs Tracy Stafford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Radnor Rise Hednesford Cannock Staffordshire WS12 1LQ |
Registered Address | Arabesque House Monks Cross Drive Huntington York YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
50 at £1 | Andrew Stafford 50.00% Ordinary |
---|---|
50 at £1 | Tracy Stafford 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£91,989 |
Current Liabilities | £102,392 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
30 September 2010 | Delivered on: 5 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 00239904 with the bank. Outstanding |
---|---|
14 February 2008 | Delivered on: 16 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and premises at the paddocks york road north duffield north yorkshire t/no NYK192870, NYK259624 (part) NYK306725 and NYK199239. Outstanding |
4 December 2007 | Delivered on: 18 December 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
22 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
11 July 2017 | Notification of Andrew Stafford as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Andrew Stafford as a person with significant control on 1 July 2017 (2 pages) |
11 July 2017 | Notification of Andrew Stafford as a person with significant control on 1 July 2017 (2 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
26 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
11 August 2014 | Director's details changed for Mrs Tracy Stafford on 5 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Andrew Stafford on 5 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Andrew Stafford on 5 July 2014 (2 pages) |
11 August 2014 | Secretary's details changed for Mrs Tracy Stafford on 10 July 2014 (1 page) |
11 August 2014 | Secretary's details changed for Mrs Tracy Stafford on 10 July 2014 (1 page) |
11 August 2014 | Director's details changed for Mrs Tracy Stafford on 5 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mrs Tracy Stafford on 5 July 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Andrew Stafford on 5 July 2014 (2 pages) |
5 August 2014 | Registered office address changed from The Barn Chapel Lane South Duffield Selby North Yorkshire YO8 6SY England to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 5 August 2014 (1 page) |
5 August 2014 | Registered office address changed from The Barn Chapel Lane South Duffield Selby North Yorkshire YO8 6SY England to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 5 August 2014 (1 page) |
5 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Registered office address changed from The Barn Chapel Lane South Duffield Selby North Yorkshire YO8 6SY England to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 5 August 2014 (1 page) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
4 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
5 July 2013 | Registered office address changed from 1 Stamford House Derwent Chase Barmby on the Marsh North Yorkshire United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Director's details changed for Mr Andrew Stafford on 5 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from 1 Stamford House Derwent Chase Barmby on the Marsh North Yorkshire United Kingdom on 5 July 2013 (1 page) |
5 July 2013 | Director's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew Stafford on 5 July 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages) |
5 July 2013 | Director's details changed for Mr Andrew Stafford on 5 July 2013 (2 pages) |
5 July 2013 | Secretary's details changed for Mrs Tracy Stafford on 5 July 2013 (2 pages) |
5 July 2013 | Registered office address changed from 1 Stamford House Derwent Chase Barmby on the Marsh North Yorkshire United Kingdom on 5 July 2013 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 July 2012 | Registered office address changed from 3 the Paddock, York Road North Duffield York North Yorkshire YO8 5RU on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Andrew Stafford on 28 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Andrew Stafford on 28 June 2012 (2 pages) |
31 July 2012 | Director's details changed for Mrs Tracy Stafford on 28 June 2012 (2 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Registered office address changed from 3 the Paddock, York Road North Duffield York North Yorkshire YO8 5RU on 31 July 2012 (1 page) |
31 July 2012 | Director's details changed for Mrs Tracy Stafford on 28 June 2012 (2 pages) |
30 July 2012 | Secretary's details changed for Tracy Stafford on 28 June 2012 (1 page) |
30 July 2012 | Secretary's details changed for Tracy Stafford on 28 June 2012 (1 page) |
22 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 October 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Andrew Stafford on 28 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Tracey Stafford on 28 June 2010 (1 page) |
28 July 2010 | Director's details changed for Tracey Stafford on 28 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Tracey Stafford on 28 June 2010 (2 pages) |
28 July 2010 | Director's details changed for Andrew Stafford on 28 June 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Tracey Stafford on 28 June 2010 (1 page) |
28 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 28/06/09; full list of members (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
4 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 August 2008 | Return made up to 28/06/08; full list of members (4 pages) |
15 April 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
15 April 2008 | Accounting reference date extended from 30/06/2008 to 30/11/2008 (1 page) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
16 February 2008 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
28 June 2007 | Incorporation (16 pages) |
28 June 2007 | Incorporation (16 pages) |