Wheldrake
York
North Yorkshire
YO19 6GG
Director Name | Mr Neil Michael Harkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Mount Vale Mount Vale York YO24 1DL |
Secretary Name | Mr Martin Clive Ward |
---|---|
Status | Closed |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 The Paddocks Wheldrake York North Yorkshire YO19 6GG |
Director Name | Mr Andrew Robinson |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2015(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pavillion 2000 Amy Johnson Way York YO30 4XT |
Director Name | Mr Gregg Taylor |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Princes Road Princes Road Buckhurst Hill Essex IG9 5DZ |
Director Name | Mr Richard John Robert Wills |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2015(5 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 06 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pavillion 2000 Amy Johnson Way York YO30 4XT |
Registered Address | Pavillion 2000 Amy Johnson Way York YO30 4XT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2012 |
---|---|
Net Worth | -£349 |
Current Liabilities | £349 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Application to strike the company off the register (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 November 2015 | Termination of appointment of Richard John Robert Wills as a director on 6 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Richard John Robert Wills as a director on 6 November 2015 (1 page) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 June 2015 | Appointment of Mr Andrew Robinson as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Andrew Robinson as a director on 24 June 2015 (2 pages) |
24 June 2015 | Appointment of Mr Richard Wills as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Gregg Taylor as a director on 17 June 2015 (1 page) |
24 June 2015 | Appointment of Mr Richard Wills as a director on 24 June 2015 (2 pages) |
24 June 2015 | Termination of appointment of Gregg Taylor as a director on 17 June 2015 (1 page) |
30 December 2014 | Director's details changed for Mr Neil Michael Harkin on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Neil Michael Harkin on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Gregg Taylor on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Gregg Taylor on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Gregg Taylor on 1 December 2014 (2 pages) |
30 December 2014 | Director's details changed for Mr Neil Michael Harkin on 1 December 2014 (2 pages) |
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 10 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
13 November 2014 | Registered office address changed from Apollo House Eboracum Way York YO31 7RE to Pavillion 2000 Amy Johnson Way York YO30 4XT on 13 November 2014 (1 page) |
13 November 2014 | Registered office address changed from Apollo House Eboracum Way York YO31 7RE to Pavillion 2000 Amy Johnson Way York YO30 4XT on 13 November 2014 (1 page) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 10 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
8 February 2013 | Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA United Kingdom on 8 February 2013 (1 page) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 10 November 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 July 2012 | Resolutions
|
26 July 2012 | Resolutions
|
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 10 November 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
11 November 2010 | Annual return made up to 10 November 2010 with a full list of shareholders (6 pages) |
22 April 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
22 April 2010 | Current accounting period extended from 30 November 2010 to 31 December 2010 (1 page) |
10 November 2009 | Incorporation (33 pages) |
10 November 2009 | Incorporation (33 pages) |