Knaresborough
North Yorkshire
HG5 9DE
Secretary Name | Mr Paul Masterton |
---|---|
Status | Closed |
Appointed | 08 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Village Gardens Leeds LS15 9BL |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Gresham House 5-7 St. Pauls Street Leeds LS1 2JG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | M. Kilgallon 100.00% Ordinary |
---|
Latest Accounts | 30 June 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2015 | Application to strike the company off the register (3 pages) |
27 September 2015 | Application to strike the company off the register (3 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Director's details changed for Matthew Kilgallon on 17 June 2015 (2 pages) |
18 June 2015 | Director's details changed for Matthew Kilgallon on 17 June 2015 (2 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
21 November 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
18 June 2014 | Secretary's details changed for Mr Paul Masterton on 9 June 2014 (1 page) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Secretary's details changed for Mr Paul Masterton on 9 June 2014 (1 page) |
18 June 2014 | Secretary's details changed for Mr Paul Masterton on 9 June 2014 (1 page) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
14 May 2014 | Secretary's details changed for Mr Paul Masterton on 14 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Mr Paul Masterton on 14 May 2014 (1 page) |
22 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
22 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
27 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
29 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 August 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Director's details changed for Matthew Kilgallon on 8 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Matthew Kilgallon on 8 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Director's details changed for Matthew Kilgallon on 8 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Matthew Kilgallon on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Matthew Kilgallon on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Matthew Kilgallon on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW Uk on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Elizabeth House Queen Street Leeds West Yorkshire LS1 2TW Uk on 23 February 2010 (1 page) |
17 June 2009 | Secretary appointed paul masterton (1 page) |
17 June 2009 | Secretary appointed paul masterton (1 page) |
16 June 2009 | Director appointed matthew kilgallon (1 page) |
16 June 2009 | Appointment terminated director jonathon round (1 page) |
16 June 2009 | Appointment terminated director jonathon round (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from white rose house 28A york place leeds west yorkshire LS1 2EZ uk (1 page) |
16 June 2009 | Director appointed matthew kilgallon (1 page) |
8 June 2009 | Incorporation (13 pages) |
8 June 2009 | Incorporation (13 pages) |