York
North Yorkshire
YO24 4LA
Registered Address | Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Michelle Wozencraft 70.00% Ordinary |
---|---|
20 at £1 | Ryan Griffiths 20.00% Ordinary |
10 at £1 | Joseph Mcclelland 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,541 |
Cash | £7,052 |
Current Liabilities | £500 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 September 2016 | Application to strike the company off the register (3 pages) |
22 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
14 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
4 August 2015 | Registered office address changed from Unit 22 Sheriff Hutton Industrial Estate York North Yorkshire YO60 6PG to Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Unit 22 Sheriff Hutton Industrial Estate York North Yorkshire YO60 6PG to Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from Unit 22 Sheriff Hutton Industrial Estate York North Yorkshire YO60 6PG to Unit 2,Greystones Court Towthorpe Lane Towthorpe York YO32 9st on 4 August 2015 (1 page) |
11 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
2 April 2014 | Total exemption full accounts made up to 30 June 2013 (7 pages) |
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
21 June 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
21 June 2013 | Total exemption full accounts made up to 30 June 2012 (7 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
5 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
20 February 2012 | Registered office address changed from Unit 2B Sheriff Hutton Industrial Estate York North Yorkshire YO60 6RZ on 20 February 2012 (3 pages) |
20 February 2012 | Registered office address changed from Unit 2B Sheriff Hutton Industrial Estate York North Yorkshire YO60 6RZ on 20 February 2012 (3 pages) |
11 November 2011 | Director's details changed for Mr Joseph Mcclelland on 11 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Director's details changed for Mr Joseph Mcclelland on 11 November 2011 (2 pages) |
11 November 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed business opportunities mentor LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Change of name notice (2 pages) |
19 October 2010 | Company name changed business opportunities mentor LIMITED\certificate issued on 19/10/10
|
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (14 pages) |
4 October 2010 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 4 October 2010 (2 pages) |
4 October 2010 | Registered office address changed from 16 Shearway Business Park Folkestone Kent CT19 4RH England on 4 October 2010 (2 pages) |
23 June 2009 | Incorporation (17 pages) |
23 June 2009 | Incorporation (17 pages) |