Strensall
York
North Yorkshire
YO32 5RR
Director Name | Mr Kirk Ashley Jemison |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Catering Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 St Christopher Road Bridlington East Yorkshire YO16 4DR |
Secretary Name | Mr Wayne Stuart Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hawthorn Mews Strensall York North Yorkshire YO32 5RR |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Kirk Ashley Jemison 50.00% Ordinary |
---|---|
1 at £1 | Wayne Stuart Dixon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £52,327 |
Cash | £14,757 |
Current Liabilities | £47,398 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 October 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
12 June 2018 | Liquidators' statement of receipts and payments to 13 March 2018 (8 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (6 pages) |
3 June 2017 | Liquidators' statement of receipts and payments to 13 March 2017 (6 pages) |
7 April 2016 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorlshire YO30 4XG to 12 Granby Road Harrogate HG1 4st on 7 April 2016 (2 pages) |
7 April 2016 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York North Yorlshire YO30 4XG to 12 Granby Road Harrogate HG1 4st on 7 April 2016 (2 pages) |
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Appointment of a voluntary liquidator (1 page) |
5 April 2016 | Resolutions
|
5 April 2016 | Declaration of solvency (3 pages) |
5 April 2016 | Declaration of solvency (3 pages) |
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (15 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Director's details changed for Mr Kirk Ashley Jemison on 8 February 2012 (2 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Director's details changed for Mr Kirk Ashley Jemison on 8 February 2012 (2 pages) |
1 March 2013 | Director's details changed for Mr Kirk Ashley Jemison on 8 February 2012 (2 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 June 2012 | Director's details changed for Mr Wayne Stuart Dixon on 20 June 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Wayne Stuart Dixon on 20 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Mr Wayne Stuart Dixon on 20 June 2012 (2 pages) |
20 June 2012 | Secretary's details changed for Mr Wayne Stuart Dixon on 20 June 2012 (2 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
11 February 2010 | Director's details changed for Kirk Ashley Jemison on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Kirk Ashley Jemison on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Wayne Stuart Dixon on 1 January 2010 (2 pages) |
11 February 2010 | Director's details changed for Kirk Ashley Jemison on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Wayne Stuart Dixon on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Wayne Stuart Dixon on 1 January 2010 (2 pages) |
11 February 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
21 August 2009 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
9 February 2009 | Director's change of particulars / kirk jemison / 01/01/2009 (1 page) |
9 February 2009 | Director's change of particulars / kirk jemison / 01/01/2009 (1 page) |
9 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
9 February 2009 | Return made up to 07/02/09; full list of members (4 pages) |
7 February 2008 | Incorporation (14 pages) |
7 February 2008 | Incorporation (14 pages) |