Robin Hoods Bay
Whitby
North Yorkshire
YO22 4RA
Director Name | Mr Robert Marshall Fretwell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Ings Station Road Robin Hoods Bay Whitby North Yorkshire YO22 4RA |
Director Name | Mrs Gemma Leigh Owston |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
Secretary Name | Mrs Gillian Wendy Fretwell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | North Ings Station Road Robin Hoods Bay Whitby North Yorkshire YO22 4RA |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | 42 Pitt Street Barnsley South Yorkshire S70 1BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Kingstone |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 100 other UK companies use this postal address |
40 at £1 | Mr Robert Marshall Fretwell 40.00% Ordinary |
---|---|
40 at £1 | Mrs Gillian Wendy Fretwell 40.00% Ordinary |
20 at £1 | Gemma Leigh Fretwell 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,810 |
Cash | £1,000 |
Current Liabilities | £87,978 |
Latest Accounts | 30 April 2010 (13 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2012 | Application to strike the company off the register (3 pages) |
15 June 2012 | Application to strike the company off the register (3 pages) |
24 August 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
24 August 2011 | Previous accounting period extended from 30 April 2011 to 31 July 2011 (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Director's details changed for Gemma Leigh Fretwell on 3 August 2011 (2 pages) |
3 August 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-08-03
|
3 August 2011 | Director's details changed for Gemma Leigh Fretwell on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from Victoria Hotel Station Road Robin Hoods Bay Whitby North Yorkshire YO22 4RL Uk on 3 August 2011 (1 page) |
3 August 2011 | Director's details changed for Gemma Leigh Fretwell on 3 August 2011 (2 pages) |
3 August 2011 | Registered office address changed from Victoria Hotel Station Road Robin Hoods Bay Whitby North Yorkshire YO22 4RL Uk on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Victoria Hotel Station Road Robin Hoods Bay Whitby North Yorkshire YO22 4RL Uk on 3 August 2011 (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Gemma Leigh Fretwell on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Gemma Leigh Fretwell on 2 October 2009 (2 pages) |
24 June 2010 | Director's details changed for Gemma Leigh Fretwell on 2 October 2009 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
30 April 2009 | Director's change of particulars / gemma fretwell / 04/04/2008 (2 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
30 April 2009 | Director's Change of Particulars / gemma fretwell / 04/04/2008 / Middle Name/s was: leish, now: leigh (2 pages) |
23 April 2008 | Director and secretary appointed gillian wendy fretwell (2 pages) |
23 April 2008 | Ad 02/04/08 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
23 April 2008 | Director and secretary appointed gillian wendy fretwell (2 pages) |
23 April 2008 | Ad 02/04/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
23 April 2008 | Director appointed robert marshall fretwell (2 pages) |
23 April 2008 | Director appointed gemma leish fretwell (2 pages) |
23 April 2008 | Director appointed robert marshall fretwell (2 pages) |
23 April 2008 | Director appointed gemma leish fretwell (2 pages) |
21 April 2008 | Appointment terminated director sdg registrars LIMITED (1 page) |
21 April 2008 | Appointment terminated secretary sdg secretaries LIMITED (1 page) |
21 April 2008 | Appointment Terminated Director sdg registrars LIMITED (1 page) |
21 April 2008 | Appointment Terminated Secretary sdg secretaries LIMITED (1 page) |
2 April 2008 | Incorporation (16 pages) |
2 April 2008 | Incorporation (16 pages) |