Clifton Moor
York
YO30 4XG
Director Name | Mrs Josephine Lai Yung Law |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2012(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 08 November 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Dr Sean Stephen Kelly |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 York Terrace Coach Lane North Shields Tyne & Wear NE29 0EF |
Website | fordeagle.com |
---|
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 |
Year | 2012 |
---|---|
Net Worth | £79,499 |
Cash | £107,645 |
Current Liabilities | £31,946 |
Latest Accounts | 2 June 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 August 2017 | Liquidators' statement of receipts and payments to 1 June 2017 (20 pages) |
---|---|
9 August 2016 | Liquidators' statement of receipts and payments to 1 June 2016 (15 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
23 November 2015 | Appointment of a voluntary liquidator (1 page) |
4 November 2015 | Total exemption small company accounts made up to 2 June 2015 (5 pages) |
4 November 2015 | Total exemption small company accounts made up to 2 June 2015 (5 pages) |
23 June 2015 | Registered office address changed from Sutherland House 5-7 the Friars Newcastle upon Tyne Tyne and Wear NE1 5XE to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 June 2015 (2 pages) |
19 June 2015 | Appointment of a voluntary liquidator (1 page) |
19 June 2015 | Declaration of solvency (6 pages) |
13 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
19 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
22 May 2014 | Current accounting period extended from 31 December 2013 to 31 May 2014 (1 page) |
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
21 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (3 pages) |
19 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
18 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Director's details changed for Mr Jack Wing Tak Law on 25 April 2012 (2 pages) |
20 March 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
10 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
10 February 2012 | Statement of capital following an allotment of shares on 1 January 2012
|
26 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
24 January 2012 | Appointment of Mrs Josephine Lai Yung Law as a director (2 pages) |
16 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 May 2010 | Director's details changed for Jack Wing Tak Law on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Director's details changed for Jack Wing Tak Law on 1 October 2009 (2 pages) |
12 May 2009 | Director appointed jack wing tak law (1 page) |
23 April 2009 | Appointment terminated director sean kelly (1 page) |
14 April 2009 | Incorporation (9 pages) |