Wombwell
Barnsley
South Yorkshire
S73 9SP
Secretary Name | Gavandol Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2008(same day as company formation) |
Correspondence Address | Castle Buildings 2c New Rents Ashford Kent TN23 1JH |
Director Name | Ms Janette Lesley Post |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | May Cottage 115 Grosvenor Road Ashford Kent TN24 9PN |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2010 |
---|---|
Turnover | £9,800 |
Gross Profit | £9,800 |
Net Worth | -£1,263 |
Current Liabilities | £6,295 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2011 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
11 January 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
11 January 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 11 October 2015 (15 pages) |
15 December 2015 | Liquidators statement of receipts and payments to 11 October 2015 (15 pages) |
15 December 2015 | Liquidators' statement of receipts and payments to 11 October 2015 (15 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
4 June 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 4 June 2015 (2 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 11 October 2014 (12 pages) |
28 November 2014 | Liquidators statement of receipts and payments to 11 October 2014 (12 pages) |
28 November 2014 | Liquidators' statement of receipts and payments to 11 October 2014 (12 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 11 October 2013 (13 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (13 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 11 October 2013 (13 pages) |
18 October 2012 | Appointment of a voluntary liquidator (2 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Resolutions
|
18 October 2012 | Statement of affairs with form 4.19 (6 pages) |
18 October 2012 | Appointment of a voluntary liquidator (2 pages) |
18 October 2012 | Registered office address changed from 263 Aldham House Lane Wombwell Barnsley South Yorkshire S73 8SP on 18 October 2012 (2 pages) |
18 October 2012 | Statement of affairs with form 4.19 (6 pages) |
18 October 2012 | Resolutions
|
18 October 2012 | Registered office address changed from 263 Aldham House Lane Wombwell Barnsley South Yorkshire S73 8SP on 18 October 2012 (2 pages) |
18 October 2012 | Resolutions
|
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
3 May 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
30 June 2011 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2011-06-30
|
9 June 2011 | Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU on 9 June 2011 (2 pages) |
9 June 2011 | Registered office address changed from Warwick House 4 Stanley Place Chester Cheshire CH1 2LU on 9 June 2011 (2 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
3 June 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr David James Burke on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Gavandol Limited on 24 March 2010 (2 pages) |
24 March 2010 | Secretary's details changed for Gavandol Limited on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Director's details changed for Mr David James Burke on 24 March 2010 (2 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
14 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from castle buildings 2C new rents ashford kent TN23 1JH (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from castle buildings 2C new rents ashford kent TN23 1JH (1 page) |
20 March 2008 | Director appointed mr david james burke (1 page) |
20 March 2008 | Director appointed mr david james burke (1 page) |
19 March 2008 | Appointment terminated director janette post (1 page) |
19 March 2008 | Appointment terminated director janette post (1 page) |
13 March 2008 | Company name changed newtirfone LIMITED\certificate issued on 15/03/08 (2 pages) |
13 March 2008 | Company name changed newtirfone LIMITED\certificate issued on 15/03/08 (2 pages) |
7 March 2008 | Incorporation (12 pages) |
7 March 2008 | Incorporation (12 pages) |