Knaresborough
North Yorkshire
HG5 0PS
Director Name | Miss Martina Louise Storry |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2011(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 15 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
Director Name | Mr Myles Cowburn Burgoyne |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Halfpenny Lane Knaresborough North Yorkshire HG5 0PS |
Director Name | David Christopher Walmsley |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 27 April 2011) |
Role | Teel Fabrication Worker |
Country of Residence | United Kingdom |
Correspondence Address | Unit 5 Marston Moor Business Park Tockwith York North Yorkshire YO26 7QF |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
15 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 June 2012 | Final Gazette dissolved following liquidation (1 page) |
15 June 2012 | Final Gazette dissolved following liquidation (1 page) |
15 March 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
15 March 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Resolutions
|
11 May 2011 | Appointment of a voluntary liquidator (1 page) |
11 May 2011 | Statement of affairs with form 4.19 (7 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Statement of affairs with form 4.19 (7 pages) |
27 April 2011 | Appointment of Miss Martina Louise Storry as a director (2 pages) |
27 April 2011 | Appointment of Miss Martina Louise Storry as a director (2 pages) |
27 April 2011 | Termination of appointment of David Walmsley as a director (1 page) |
27 April 2011 | Termination of appointment of David Walmsley as a director (1 page) |
12 April 2011 | Registered office address changed from Unit 5 Marston Moor Business Park Tockwith York North Yorkshire YO26 7QF on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from Unit 5 Marston Moor Business Park Tockwith York North Yorkshire YO26 7QF on 12 April 2011 (2 pages) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Termination of appointment of Myles Burgoyne as a director (2 pages) |
24 November 2010 | Appointment of David Christopher Walmsley as a director (3 pages) |
24 November 2010 | Registered office address changed from Acorn House 22 High Street Sutton Coldfield B72 1UX England on 24 November 2010 (2 pages) |
24 November 2010 | Appointment of David Christopher Walmsley as a director (3 pages) |
24 November 2010 | Termination of appointment of Myles Burgoyne as a director (2 pages) |
24 November 2010 | Registered office address changed from Acorn House 22 High Street Sutton Coldfield B72 1UX England on 24 November 2010 (2 pages) |
18 August 2009 | Incorporation (11 pages) |
18 August 2009 | Incorporation (11 pages) |