Hollins Lane, Firby
Bedale
North Yorkshire
DL8 2PP
Secretary Name | Mrs Deborah Claire Hall |
---|---|
Status | Closed |
Appointed | 01 September 2013(4 years, 4 months after company formation) |
Appointment Duration | 4 years (closed 15 September 2017) |
Role | Company Director |
Correspondence Address | Hollins Farm Firby Bedale North Yorkshire DL8 2PP |
Director Name | Mandale Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2011(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 21 February 2014) |
Correspondence Address | Millennium House Victoria Road Douglas Isle Of Man IM2 4RW |
Website | denpro.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01677 424446 |
Telephone region | Bedale |
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 |
51 at £1 | Alistair Ian Mcneish Hall 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,002 |
Cash | £60 |
Current Liabilities | £14,558 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 June 2017 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
9 May 2016 | Statement of affairs with form 4.19 (7 pages) |
9 May 2016 | Appointment of a voluntary liquidator (1 page) |
9 May 2016 | Resolutions
|
12 April 2016 | Registered office address changed from The Old Hatchery Blind Lane Askew Bedale North Yorkshire DL8 1BW to Westminster Business Centre Nether Poppleton York YO26 6RB on 12 April 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
7 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
22 December 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
5 December 2014 | Previous accounting period extended from 30 April 2014 to 31 July 2014 (1 page) |
14 October 2014 | Appointment of Mrs Deborah Claire Hall as a secretary on 1 September 2013 (2 pages) |
14 October 2014 | Appointment of Mrs Deborah Claire Hall as a secretary on 1 September 2013 (2 pages) |
29 June 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
19 March 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 February 2014 | Termination of appointment of Mandale Limited as a director (1 page) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 May 2012 | Appointment of Mandale Limited as a director (2 pages) |
15 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
7 July 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (3 pages) |
12 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
6 September 2010 | Company name changed denprovision LIMITED\certificate issued on 06/09/10
|
25 August 2010 | Change of name notice (2 pages) |
16 July 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Director's details changed for Alistair Ian Mcneish Hall on 15 April 2010 (2 pages) |
15 April 2009 | Incorporation (13 pages) |