Newbury
West Berkshire
RG14 7WG
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
80 at £0.01 | Simon John Best 80.00% Ordinary |
---|---|
20 at £0.01 | Peter Neil Barney 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£73,325 |
Cash | £821 |
Current Liabilities | £361,717 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 July 2015 | Final Gazette dissolved following liquidation (1 page) |
10 July 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 May 2015 | Liquidators statement of receipts and payments to 15 October 2014 (10 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 15 October 2014 (10 pages) |
12 May 2015 | Liquidators' statement of receipts and payments to 15 October 2014 (10 pages) |
10 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
10 April 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
22 October 2013 | Statement of affairs with form 4.19 (9 pages) |
22 October 2013 | Statement of affairs with form 4.19 (9 pages) |
22 October 2013 | Resolutions
|
22 October 2013 | Resolutions
|
22 October 2013 | Appointment of a voluntary liquidator (1 page) |
22 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 9 October 2013 (1 page) |
9 October 2013 | Registered office address changed from 44 Upper Belgrave Road Clifton Bristol BS8 2XN on 9 October 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
30 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders Statement of capital on 2012-07-30
|
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Director's details changed for Mr Simon Best on 30 July 2010 (2 pages) |
14 December 2010 | Director's details changed for Mr Simon Best on 30 July 2010 (2 pages) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
25 August 2009 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 July 2009 | Incorporation (6 pages) |
30 July 2009 | Incorporation (6 pages) |