Markington
Harrogate
HG3 3PJ
Director Name | James Michael Dickson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Rock View Over Lane Rawdon LS19 6DW |
Director Name | Richard Adam Moore |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Personal Trainer |
Correspondence Address | 52 Crozier House Clarence Dock Leeds West Yorkshire LS10 1LQ |
Director Name | Andrew William Pearson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 4, Richmond Court 3a Rodley Lane Rodley Leeds West Yorkshire LS13 1LB |
Director Name | Andrew William Pearson |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2012(2 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bridge Court Morley Leeds West Yorkshire LS27 0BD |
Registered Address | Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
53 at £1 | Andrew William Pearson 53.00% Ordinary |
---|---|
34 at £1 | Vanora Pearson 34.00% Ordinary |
13 at £1 | James Michael Dickson 13.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,354 |
Cash | £1,043 |
Current Liabilities | £47,831 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 January 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 January 2016 | Final Gazette dissolved following liquidation (1 page) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
16 October 2015 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 October 2014 | Registered office address changed from , 35 Beulah Street, Harrogate, North Yorkshire, HG1 1QH to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 October 2014 (2 pages) |
22 October 2014 | Registered office address changed from , 35 Beulah Street, Harrogate, North Yorkshire, HG1 1QH to Wesley House Huddersfield Road Birstall Batley West Yorkshire WF17 9EJ on 22 October 2014 (2 pages) |
21 October 2014 | Statement of affairs with form 4.19 (7 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
21 October 2014 | Resolutions
|
21 October 2014 | Statement of affairs with form 4.19 (7 pages) |
21 October 2014 | Appointment of a voluntary liquidator (1 page) |
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 November 2013 | Director's details changed for Vanora Pearson on 14 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Vanora Pearson on 14 November 2013 (2 pages) |
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders
|
15 July 2013 | Registered office address changed from , Unit 3 1-5 Bower Road, Harrogate, North Yorkshire, HG1 1BB, United Kingdom on 15 July 2013 (1 page) |
15 July 2013 | Registered office address changed from , Unit 3 1-5 Bower Road, Harrogate, North Yorkshire, HG1 1BB, United Kingdom on 15 July 2013 (1 page) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Termination of appointment of Andrew Pearson as a director (1 page) |
7 August 2012 | Termination of appointment of Andrew Pearson as a director (1 page) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
28 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Appointment of Andrew William Pearson as a director (2 pages) |
7 March 2012 | Appointment of Andrew William Pearson as a director (2 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Director's details changed for Vanora Rodley on 21 May 2011 (2 pages) |
27 June 2011 | Director's details changed for Vanora Rodley on 21 May 2011 (2 pages) |
1 February 2011 | Termination of appointment of James Dickson as a director (1 page) |
1 February 2011 | Termination of appointment of James Dickson as a director (1 page) |
5 January 2011 | Registered office address changed from , Rock View over Lane, Rawdon, Leeds, West Yorkshire, LS19 6DW, Uk on 5 January 2011 (1 page) |
5 January 2011 | Registered office address changed from , Rock View over Lane, Rawdon, Leeds, West Yorkshire, LS19 6DW, Uk on 5 January 2011 (1 page) |
5 January 2011 | Appointment of Vanora Rodley as a director (2 pages) |
5 January 2011 | Registered office address changed from , Rock View over Lane, Rawdon, Leeds, West Yorkshire, LS19 6DW, Uk on 5 January 2011 (1 page) |
5 January 2011 | Appointment of Vanora Rodley as a director (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
8 July 2010 | Register(s) moved to registered inspection location (1 page) |
30 April 2010 | Termination of appointment of a director (1 page) |
30 April 2010 | Termination of appointment of a director (1 page) |
21 July 2009 | Appointment terminated director andrew pearson (1 page) |
21 July 2009 | Appointment terminated director andrew pearson (1 page) |
15 June 2009 | Incorporation (15 pages) |
15 June 2009 | Incorporation (15 pages) |