Scarborough
North Yorkshire
YO12 5DF
Director Name | Mr Mark David Wilson |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 March 2009(same day as company formation) |
Role | Electrical Contractor |
Country of Residence | England |
Correspondence Address | 21 Stepney Grove Scarborough North Yorkshire YO12 5DF |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
510 at £1 | Mark Wilson 51.00% Ordinary |
---|---|
490 at £1 | Lisa Colling 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£53,829 |
Cash | £50,970 |
Current Liabilities | £137,842 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 February 2015 | Final Gazette dissolved following liquidation (1 page) |
27 November 2014 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 January 2014 | Liquidators statement of receipts and payments to 13 December 2013 (15 pages) |
21 January 2014 | Liquidators' statement of receipts and payments to 13 December 2013 (15 pages) |
22 January 2013 | Liquidators statement of receipts and payments to 13 December 2012 (17 pages) |
22 January 2013 | Liquidators' statement of receipts and payments to 13 December 2012 (17 pages) |
4 January 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH England on 4 January 2012 (2 pages) |
4 January 2012 | Resolutions
|
4 January 2012 | Registered office address changed from Elmwood House York Road Kirk Hammerton York North Yorkshire YO26 8DH England on 4 January 2012 (2 pages) |
4 January 2012 | Statement of affairs with form 4.19 (6 pages) |
4 January 2012 | Appointment of a voluntary liquidator (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
11 May 2011 | Annual return made up to 3 March 2011 with a full list of shareholders Statement of capital on 2011-05-11
|
3 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
26 October 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
26 October 2010 | Director's details changed for Miss Lisa Mary Colling on 31 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Mr Mark David Wilson on 31 October 2009 (2 pages) |
26 October 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
5 October 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 5 October 2010 (1 page) |
5 October 2010 | Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY United Kingdom on 5 October 2010 (1 page) |
29 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Incorporation (13 pages) |