York
YO1 9TA
Director Name | Neil David Nugent |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Dringthorpe Road York North Yorkshire YO24 1LF |
Secretary Name | Neil David Nugent |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 117 Dringthorpe Road York North Yorkshire YO24 1LF |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 2007(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Sanderson House, Station Road Horsforth Leeds LS18 5NT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jeffery Baker 50.00% Ordinary B |
---|---|
1 at £1 | Neil David Nugent 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £61 |
Cash | £1,169 |
Current Liabilities | £1,108 |
Latest Accounts | 31 January 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
14 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders Statement of capital on 2012-09-14
|
24 November 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (6 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
22 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
8 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 28 August 2009 with a full list of shareholders (4 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 September 2008 | Return made up to 28/08/08; full list of members (4 pages) |
14 August 2008 | Accounting reference date extended from 31/01/2008 to 31/01/2009 (1 page) |
16 October 2007 | Ad 28/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
2 October 2007 | Accounting reference date shortened from 31/08/08 to 31/01/08 (1 page) |
2 October 2007 | Resolutions
|
12 September 2007 | Resolutions
|
4 September 2007 | Resolutions
|
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Incorporation (21 pages) |