Nether Poppleton
York
YO26 6RB
Secretary Name | Mrs Tracy Anne Bradshaw |
---|---|
Status | Closed |
Appointed | 04 September 2018(10 years after company formation) |
Appointment Duration | 2 years, 8 months (closed 24 May 2021) |
Role | Company Director |
Correspondence Address | 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 5DY |
Secretary Name | Claire Annette Louise Broadhead |
---|---|
Status | Resigned |
Appointed | 22 August 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Whin Bush Lane, Summerbridge Harrogate HG3 4JU |
Secretary Name | Mrs Ruth Margaret Bradshaw |
---|---|
Status | Resigned |
Appointed | 02 August 2010(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 04 September 2018) |
Role | Company Director |
Correspondence Address | 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 4DY |
Website | www.craigbradshaw.com |
---|
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Mr Craig Michael Bradshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,359 |
Cash | £507 |
Current Liabilities | £64,815 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
24 May 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 February 2021 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
5 March 2020 | Registered office address changed from 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 5DY England to Westminster Business Centre Nether Poppleton York YO26 6RB on 5 March 2020 (1 page) |
4 March 2020 | Resolutions
|
4 March 2020 | Appointment of a voluntary liquidator (2 pages) |
4 March 2020 | Statement of affairs (7 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2019 | Secretary's details changed for Miss Tracy Anne Whiting on 2 February 2019 (1 page) |
3 September 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
12 September 2018 | Appointment of Miss Tracy Anne Whiting as a secretary on 4 September 2018 (2 pages) |
12 September 2018 | Termination of appointment of Ruth Margaret Bradshaw as a secretary on 4 September 2018 (1 page) |
12 September 2018 | Change of details for Mr Craig Michael Bradshaw as a person with significant control on 12 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 4DY England to 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 5DY on 12 September 2018 (1 page) |
8 September 2018 | Change of details for Mr Craig Michael Bradshaw as a person with significant control on 5 September 2018 (2 pages) |
8 September 2018 | Registered office address changed from 9 Nidd View Lofthouse Harrogate North Yorkshire HG3 5SB to 17 Harewell Close Glasshouses Harrogate North Yorkshire HG3 4DY on 8 September 2018 (1 page) |
24 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
6 November 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
18 September 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
30 August 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-08-30
|
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
1 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-01
|
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 August 2012 | Registered office address changed from 7 Prospect Cottages Darley Harrogate North Yorkshire HG3 2PZ United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Registered office address changed from 7 Prospect Cottages Darley Harrogate North Yorkshire HG3 2PZ United Kingdom on 30 August 2012 (1 page) |
30 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (3 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (3 pages) |
25 August 2011 | Secretary's details changed for Mrs Ruth Margaret Bradshaw on 1 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Ruth Margaret Bradshaw on 1 August 2011 (1 page) |
25 August 2011 | Secretary's details changed for Mrs Ruth Margaret Bradshaw on 1 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 2 Orchard Close Summerbridge Harrogate North Yorkshire HG3 4BJ United Kingdom on 15 August 2011 (1 page) |
15 August 2011 | Registered office address changed from 2 Orchard Close Summerbridge Harrogate North Yorkshire HG3 4BJ United Kingdom on 15 August 2011 (1 page) |
27 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
27 May 2011 | Previous accounting period shortened from 31 August 2011 to 31 March 2011 (1 page) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
1 September 2010 | Director's details changed for Mr Craig Michael Bradshaw on 22 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Mr Craig Michael Bradshaw on 22 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
1 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (3 pages) |
11 August 2010 | Termination of appointment of Claire Broadhead as a secretary (1 page) |
11 August 2010 | Appointment of Mrs Ruth Margaret Bradshaw as a secretary (2 pages) |
11 August 2010 | Termination of appointment of Claire Broadhead as a secretary (1 page) |
11 August 2010 | Appointment of Mrs Ruth Margaret Bradshaw as a secretary (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
12 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
27 November 2009 | Registered office address changed from 3 High Row, Summerbridge Harrogate HG3 4BS United Kingdom on 27 November 2009 (1 page) |
27 November 2009 | Registered office address changed from 3 High Row, Summerbridge Harrogate HG3 4BS United Kingdom on 27 November 2009 (1 page) |
18 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
22 August 2008 | Incorporation (8 pages) |
22 August 2008 | Incorporation (8 pages) |