Kirbymoorside
N Yorks
YO62 6ND
Director Name | Mark Simpson |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lettermore Ings Lane Kirbymoorside N Yorks YO62 6ND |
Secretary Name | Mrs Jaqueline Carol Simpson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lettermore Ings Lane Kirbymoorside N Yorks YO62 6ND |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
50 at £1 | Jaqueline Carol Simpson 50.00% Ordinary |
---|---|
50 at £1 | Mark Simpson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,868 |
Cash | £153 |
Current Liabilities | £109,147 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 July 2014 | Final Gazette dissolved following liquidation (1 page) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 April 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
22 February 2013 | Statement of affairs with form 4.19 (6 pages) |
22 February 2013 | Resolutions
|
22 February 2013 | Resolutions
|
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Appointment of a voluntary liquidator (1 page) |
22 February 2013 | Statement of affairs with form 4.19 (6 pages) |
22 January 2013 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 22 January 2013 (1 page) |
22 January 2013 | Registered office address changed from J W S Hopper Hill Road Scarborough Business Park Scarborough North Yorkshire YO11 3YS on 22 January 2013 (1 page) |
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
15 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders Statement of capital on 2012-08-15
|
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (5 pages) |
19 July 2010 | Director's details changed for Mark Simpson on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Jaqueline Carol Simpson on 1 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Jaqueline Carol Simpson on 1 July 2010 (1 page) |
19 July 2010 | Director's details changed for Mark Simpson on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Jaqueline Carol Simpson on 1 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Jaqueline Carol Simpson on 1 July 2010 (1 page) |
19 July 2010 | Director's details changed for Mark Simpson on 1 July 2010 (2 pages) |
19 July 2010 | Director's details changed for Mrs Jaqueline Carol Simpson on 1 July 2010 (2 pages) |
19 July 2010 | Secretary's details changed for Jaqueline Carol Simpson on 1 July 2010 (1 page) |
20 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 20 May 2010 (1 page) |
20 May 2010 | Registered office address changed from 50 Norwood Street Scarborough N Yorks YO12 7ER United Kingdom on 20 May 2010 (1 page) |
3 July 2009 | Incorporation (12 pages) |
3 July 2009 | Incorporation (12 pages) |