Market Weighton
East Yorkshire
YO43 3RB
Director Name | Mrs Caroline Wendy Neal |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Shipman Road Market Weighton Hull East Yorkshire YO43 3RB |
Secretary Name | Mrs Caroline Wendy Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Shipman Road Market Weighton Hull East Yorkshire YO43 3RB |
Registered Address | 8 Forest Farm Business Park Fulford York YO19 4RH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Fulford |
Ward | Fulford & Heslington |
1 at £1 | Caroline Wendy Neal 50.00% Ordinary |
---|---|
1 at £1 | Michael Desmond Neal 50.00% Ordinary |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 November 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
16 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
16 May 2011 | Annual return made up to 17 April 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
13 May 2011 | Registered office address changed from 110 Shipman Road Market Weighton East Yorkshire YO43 3RB on 13 May 2011 (1 page) |
13 May 2011 | Registered office address changed from 110 Shipman Road Market Weighton East Yorkshire YO43 3RB on 13 May 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 November 2010 | Termination of appointment of Caroline Neal as a secretary (1 page) |
10 November 2010 | Termination of appointment of Caroline Neal as a secretary (1 page) |
10 November 2010 | Termination of appointment of Caroline Neal as a director (1 page) |
10 November 2010 | Termination of appointment of Caroline Neal as a director (1 page) |
10 May 2010 | Director's details changed for Mr Michael Desmond Neal on 17 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mr Michael Desmond Neal on 17 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Mrs Caroline Wendy Neal on 17 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Caroline Wendy Neal on 17 April 2010 (2 pages) |
17 April 2009 | Incorporation (16 pages) |
17 April 2009 | Incorporation (16 pages) |