Fulford
York
YO19 4RH
Director Name | Janice Duncan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Forest Farm Business Park Fulford York YO19 4RH |
Secretary Name | Andrew Aneurin Duncan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Fairfields Drive Skelton York North Yorkshire YO30 1YP |
Registered Address | 8 Forest Farm Business Park Fulford York YO19 4RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
5 at £1 | Andrew Aneurin Duncan 50.00% Ordinary |
---|---|
5 at £1 | Janice Vivienne Duncan 50.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2014 | Application to strike the company off the register (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
12 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 December 2011 | Registered office address changed from 48-56 Market Place Malton North Yorkshire YO17 7LW on 7 December 2011 (1 page) |
7 December 2011 | Registered office address changed from 48-56 Market Place Malton North Yorkshire YO17 7LW on 7 December 2011 (1 page) |
10 October 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
26 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
2 August 2010 | Director's details changed for Janice Duncan on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Janice Duncan on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrew Aneurin Duncan on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Andrew Aneurin Duncan on 1 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 November 2009 | Director's details changed for Andrew Aneurin Duncan on 1 October 2009 (2 pages) |
8 November 2009 | Director's details changed for Janice Vivienne Duncan on 1 October 2009 (2 pages) |
8 November 2009 | Director's details changed for Andrew Aneurin Duncan on 1 October 2009 (2 pages) |
8 November 2009 | Director's details changed for Janice Vivienne Duncan on 1 October 2009 (2 pages) |
3 August 2009 | Return made up to 16/07/09; full list of members (4 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 August 2008 | Return made up to 16/07/08; full list of members (4 pages) |
6 August 2007 | Registered office changed on 06/08/07 from: 13 yorkersgate malton north yorkshire YO17 7AA (1 page) |
6 August 2007 | Accounting reference date shortened from 31/07/08 to 30/06/08 (1 page) |
16 July 2007 | Incorporation (11 pages) |