Church Street
Nunnington
West Yorkshire
YO62 5US
Director Name | Mrs Ann Pearce Scott |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 2009(3 months, 1 week after company formation) |
Appointment Duration | 13 years, 6 months (closed 13 December 2022) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mill Paddocks Plainville Lane, Wiggington York North Yorkshire YO32 2RG |
Director Name | Mr Matthew Neale Smith |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(same day as company formation) |
Role | Solcitor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Severus Avenue York North Yorkshire YO24 4LY |
Website | www.s-harrison.co.uk/ |
---|---|
Telephone | 01904 654444 |
Telephone region | York |
Registered Address | Stanley Harrison House The Chocolate Works Bishopthorpe Road York N Yorkshire YO23 1DE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,933,980 |
Current Liabilities | £53,935 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
13 December 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2022 | Application to strike the company off the register (1 page) |
14 July 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
16 February 2022 | Confirmation statement made on 15 February 2022 with no updates (3 pages) |
28 September 2021 | Accounts for a small company made up to 31 December 2020 (15 pages) |
19 February 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
15 December 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
20 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
29 April 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
18 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
15 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
6 June 2017 | Full accounts made up to 31 December 2016 (16 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
29 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
11 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (12 pages) |
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
9 June 2011 | Full accounts made up to 31 December 2010 (12 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
31 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
10 June 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
10 June 2009 | Director appointed martyn robert harrison (3 pages) |
10 June 2009 | Director appointed ann scott (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from the chocolate works bishopthorpe road york north yorkshire YO23 1DE (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from the chocolate works bishopthorpe road york north yorkshire YO23 1DE (1 page) |
10 June 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
10 June 2009 | Appointment terminated director matthew smith (1 page) |
10 June 2009 | Appointment terminated director matthew smith (1 page) |
10 June 2009 | Director appointed ann scott (2 pages) |
10 June 2009 | Director appointed martyn robert harrison (3 pages) |
24 February 2009 | Incorporation (20 pages) |
24 February 2009 | Incorporation (20 pages) |