Church Fenton
Tadcaster
North Yorkshire
LS24 9QR
Director Name | Joanna Louise Mason |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 December 2009(2 days after company formation) |
Appointment Duration | 6 years, 4 months (closed 26 April 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | The Poplars Common Lane Church Fenton Tadcaster North Yorkshire LS24 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Church Fenton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Joanna Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,448 |
Cash | £44 |
Current Liabilities | £2,492 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 December 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
18 November 2013 | Director's details changed for Joanna Louise Mason on 18 November 2013 (2 pages) |
13 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 2 December 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
23 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 2 December 2011 with a full list of shareholders (4 pages) |
24 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
25 January 2011 | Register inspection address has been changed (1 page) |
25 January 2011 | Register(s) moved to registered inspection location (1 page) |
25 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 2 December 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Company name changed easy return LIMITED\certificate issued on 14/12/09
|
14 December 2009 | Change of name notice (2 pages) |
11 December 2009 | Appointment of Joanna Louise Mason as a director (2 pages) |
11 December 2009 | Termination of appointment of Jonathon Round as a director (1 page) |
11 December 2009 | Appointment of Andrew Mason as a director (2 pages) |
11 December 2009 | Registered office address changed from , 3Rd Floor, White Rose House, 28a York Place Leeds, West Yorkshire, LS1 2EZ, United Kingdom on 11 December 2009 (1 page) |
2 December 2009 | Incorporation
|
2 December 2009 | Incorporation
|