Ainsty Park
York
North Yorkshire
YO24 3NF
Director Name | Mr John Andrew Hyde |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 August 2009(same day as company formation) |
Role | Precision Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Gallops Ainsty Park York North Yorkshire YO24 3NF |
Registered Address | Unit 5a York Road Riccall York YO19 6QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Riccall |
Ward | Riccall |
1 at £1 | Ann Elizabeth Bass 50.00% Ordinary |
---|---|
1 at £1 | John Andrew Hyde 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£5,863 |
Cash | £5 |
Current Liabilities | £30,453 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
20 September 2013 | Compulsory strike-off action has been suspended (1 page) |
20 September 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Mrs Ann Elizabeth Bass on 24 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mrs Ann Elizabeth Bass on 24 August 2010 (2 pages) |
20 September 2010 | Director's details changed for Mr John Andrew Hyde on 24 August 2010 (2 pages) |
20 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Mr John Andrew Hyde on 24 August 2010 (2 pages) |
12 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 October 2009 (1 page) |
12 October 2009 | Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 12 October 2009 (1 page) |
24 August 2009 | Incorporation (11 pages) |
24 August 2009 | Incorporation (11 pages) |