Barton-Upon-Humber
North Lincolnshire
DN18 5DE
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 4 The Copper Beeches Dunnington York YO19 5PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
Built Up Area | Dunnington |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Reginald Jackson Anderson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,089 |
Cash | £891 |
Current Liabilities | £6,496 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2014 | Completion of winding up (1 page) |
7 March 2014 | Completion of winding up (1 page) |
17 May 2013 | Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR Uk on 17 May 2013 (1 page) |
17 May 2013 | Registered office address changed from 96 Lidgett Lane Leeds West Yorkshire LS8 1HR Uk on 17 May 2013 (1 page) |
13 January 2012 | Order of court to wind up (2 pages) |
13 January 2012 | Order of court to wind up (2 pages) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
19 August 2011 | Compulsory strike-off action has been suspended (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Annual return made up to 18 July 2010 with a full list of shareholders Statement of capital on 2010-10-05
|
5 October 2010 | Director's details changed for Mr Reginald Jackson Anderson on 18 July 2010 (2 pages) |
5 October 2010 | Director's details changed for Mr Reginald Jackson Anderson on 18 July 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 March 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
1 March 2010 | Previous accounting period shortened from 31 July 2009 to 30 June 2009 (1 page) |
26 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 18/07/09; full list of members (3 pages) |
25 September 2008 | Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 September 2008 | Ad 18/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
20 August 2008 | Director appointed mr reginald jackson anderson (1 page) |
20 August 2008 | Director appointed mr reginald jackson anderson (1 page) |
20 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
20 August 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
18 July 2008 | Incorporation (13 pages) |
18 July 2008 | Incorporation (13 pages) |