Nether Poppleton
York
YO26 6GA
Director Name | Christopher Brown |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 April 2013) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bedford Road South Poole Dorset BH12 4PR |
Director Name | Marie Jackson |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 July 2010) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 44 Westpit Lane Strensall York YO32 5RX |
Secretary Name | Marie Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2009(1 year, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 July 2010) |
Role | Company Director |
Correspondence Address | 44 Westpit Lane Strensall York YO32 5RX |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Telephone | 0800 3284071 |
---|---|
Telephone region | Freephone |
Registered Address | 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | Over 40 other UK companies use this postal address |
55 at £1 | Gary Scott Robertson 55.00% Ordinary |
---|---|
5 at £1 | Ian Forth & Christine Lloyd 5.00% Ordinary |
15 at £1 | Christine Lloyd & Ian Forth 15.00% Ordinary |
15 at £1 | Christopher Brown 15.00% Ordinary |
10 at £1 | Marie Jackson 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£23,915 |
Cash | £784 |
Current Liabilities | £26,776 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
15 June 2017 | Micro company accounts made up to 31 August 2016 (6 pages) |
---|---|
10 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
8 November 2016 | Director's details changed for Mr Gary Scot Robertson on 8 November 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
15 April 2016 | Director's details changed for Mr Gary Scot Robertson on 1 June 2015 (2 pages) |
15 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
9 November 2015 | Registered office address changed from Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW to C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 9 November 2015 (1 page) |
9 November 2015 | Registered office address changed from Kensington House Westminster Place York Business Park, Nether Poppleton York YO26 6RW to C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane Nether Poppleton York YO26 6GA on 9 November 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
13 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
7 February 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
12 April 2013 | Termination of appointment of Christopher Brown as a director (1 page) |
14 February 2013 | Registered office address changed from 6 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ England on 14 February 2013 (1 page) |
29 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012 (1 page) |
2 April 2012 | Registered office address changed from 3 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ United Kingdom on 2 April 2012 (1 page) |
1 July 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
9 July 2010 | Termination of appointment of Marie Jackson as a director (2 pages) |
9 July 2010 | Termination of appointment of Marie Jackson as a secretary (2 pages) |
18 May 2010 | Director's details changed for Mr Gary Scot Robertson on 10 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (6 pages) |
30 March 2010 | Annual return made up to 10 April 2009 with a full list of shareholders (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
11 December 2009 | Appointment of Marie Jackson as a secretary (3 pages) |
11 December 2009 | Appointment of Christopher Brown as a director (4 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 20 November 2009
|
11 December 2009 | Appointment of Marie Jackson as a director (3 pages) |
10 December 2009 | Previous accounting period extended from 30 April 2009 to 31 August 2009 (1 page) |
10 December 2009 | Termination of appointment of Incorporate Secretariat Limited as a secretary (1 page) |
10 December 2009 | Registered office address changed from 4 Cavendish Court Lancaster LA58ED United Kingdom on 10 December 2009 (1 page) |
10 April 2008 | Incorporation (17 pages) |