Dunswell
Beverley
East Yorks
HU6 0AA
Director Name | Park Trading Co (UK) (Corporation) |
---|---|
Status | Closed |
Appointed | 10 October 2009(4 months, 1 week after company formation) |
Appointment Duration | 5 years (closed 04 November 2014) |
Correspondence Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8-10 Stamford Hill London N16 6XZ |
Registered Address | Cherry Lodge Malton Road Cherry Burton Beverley East Yorkshire HU17 7RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Cherry Burton |
Ward | Beverley Rural |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Michael Wilson 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
30 November 2013 | Compulsory strike-off action has been suspended (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
4 December 2012 | Compulsory strike-off action has been suspended (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
30 April 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
15 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders Statement of capital on 2011-06-15
|
18 May 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
18 May 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
1 November 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
1 November 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Appointment of Mr Darren Wilson as a secretary (2 pages) |
24 September 2010 | Termination of appointment of Michael Holder as a director (1 page) |
24 September 2010 | Appointment of Park Trading Co (Uk) as a director (2 pages) |
24 September 2010 | Appointment of Mr Darren Wilson as a secretary (2 pages) |
24 September 2010 | Appointment of Park Trading Co (Uk) as a director (2 pages) |
24 September 2010 | Termination of appointment of Michael Holder as a director (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page) |
4 June 2009 | Incorporation (14 pages) |
4 June 2009 | Incorporation (14 pages) |