Marton
Marton Cum Grafton
York
YO51 9QY
Secretary Name | Caroline Janice Aspinall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Copperfield Marton Marton Cum Grafton York YO51 9QY |
Registered Address | Copperfield The Orchards Marton Cum Grafton York North Yorkshire YO51 9QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Marton cum Grafton |
Ward | Claro |
50 at £1 | Caroline Janice Aspinall 50.00% Ordinary |
---|---|
50 at £1 | Michael Kenneth Aspinall 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,332 |
Current Liabilities | £38,825 |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2015 | Application to strike the company off the register (3 pages) |
9 November 2015 | Application to strike the company off the register (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
10 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
10 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-10
|
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
17 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
13 October 2009 | Director's details changed for Michael Kenneth Aspinall on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Director's details changed for Michael Kenneth Aspinall on 13 October 2009 (2 pages) |
13 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from unit f dalton airfield industrial estate, dalton, thirsk north yorkshire YO7 3HE (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from unit f dalton airfield industrial estate, dalton, thirsk north yorkshire YO7 3HE (1 page) |
22 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 11/10/08; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: copperfield, the orchards marton-cum-grafton north yorkshire YO51 9QY (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: copperfield, the orchards marton-cum-grafton north yorkshire YO51 9QY (1 page) |
17 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
17 December 2007 | Accounting reference date extended from 31/10/08 to 31/03/09 (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Director's particulars changed (1 page) |
31 October 2007 | Secretary's particulars changed (1 page) |
11 October 2007 | Incorporation (15 pages) |
11 October 2007 | Incorporation (15 pages) |