Scarborough
North Yorkshire
YO12 4HA
Director Name | Mr Jonathan James Ricketts |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(same day as company formation) |
Role | Buyer |
Country of Residence | England |
Correspondence Address | 71 Osgodby Crescent Scarborough Nort Yorkshire YO11 3JP |
Registered Address | Maclaren House Skerne Road Driffield East Yorkshire 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 |
100 at £1 | Discovery Store LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 September 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved following liquidation (1 page) |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
5 November 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
10 May 2012 | Resolutions
|
10 May 2012 | Resolutions
|
10 May 2012 | Appointment of a voluntary liquidator (1 page) |
10 May 2012 | Appointment of a voluntary liquidator (1 page) |
25 April 2012 | Statement of affairs with form 4.19 (6 pages) |
25 April 2012 | Statement of affairs with form 4.19 (6 pages) |
12 March 2012 | Registered office address changed from Randall House Barrys Lane Scarborough North Yorkshire YO12 4HA on 12 March 2012 (1 page) |
12 March 2012 | Registered office address changed from Randall House Barrys Lane Scarborough North Yorkshire YO12 4HA on 12 March 2012 (1 page) |
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
8 March 2011 | Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page) |
17 February 2011 | Termination of appointment of Jonathan Ricketts as a director (2 pages) |
17 February 2011 | Termination of appointment of Jonathan Ricketts as a director (2 pages) |
17 February 2011 | Appointment of Mr Barry Alan Ricketts as a director (3 pages) |
17 February 2011 | Appointment of Mr Barry Alan Ricketts as a director (3 pages) |
15 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
15 November 2010 | Annual return made up to 16 September 2010 with a full list of shareholders (3 pages) |
22 September 2010 | Company name changed the discovery store (derby) LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed the discovery store (derby) LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 September 2009 | Incorporation (16 pages) |
16 September 2009 | Incorporation (16 pages) |