Canterbury Gardens Moorgate Park
Clifton
Yorkshire
YO30 4XH
Director Name | Mrs Joanna Eustace |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (closed 22 August 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Ryburn Close Canterbury Gardens Moorgate Park Clifton Yorkshire YO30 4XH |
Director Name | Mr Damian Stewart Elder |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 20 Ryburn Close Canterbury Gardens Moorgate Park Clifton Yorkshire YO30 4XH |
Director Name | Mr Neil Robert Henry |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stanneylands Road Wilmslow Cheshire SK9 4ER |
Secretary Name | Mr Neil Robert Henry |
---|---|
Status | Resigned |
Appointed | 18 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Stanneylands Road Wilmslow Cheshire SK9 4ER |
Secretary Name | Mr Damian Stewart Elder |
---|---|
Status | Resigned |
Appointed | 21 June 2010(4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 April 2011) |
Role | Company Director |
Correspondence Address | 20 Ryburn Close Canterbury Gardens Moorgate Park Clifton Yorkshire YO30 4XH |
Registered Address | 20 Ryburn Close Canterbury Gardens Moorgate Park Clifton Yorkshire YO30 4XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Rawcliffe |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
180 at £1 | Joanna Eustace 90.00% Ordinary |
---|---|
20 at £1 | Paul Eustace 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,123 |
Cash | £167,980 |
Current Liabilities | £36,857 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
22 August 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2023 | Application to strike the company off the register (3 pages) |
16 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
31 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
18 May 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
31 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
20 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
1 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
14 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
14 January 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
18 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
18 October 2016 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 (1 page) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
13 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Appointment of Mrs Joanna Eustace as a director (2 pages) |
6 March 2014 | Appointment of Mrs Joanna Eustace as a director (2 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (3 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 March 2012 | Termination of appointment of Damian Elder as a director (1 page) |
9 March 2012 | Termination of appointment of Damian Elder as a secretary (1 page) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Damian Elder as a secretary (1 page) |
9 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Termination of appointment of Damian Elder as a director (1 page) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
15 February 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
21 June 2010 | Appointment of Mr Damian Stewart Elder as a secretary (1 page) |
21 June 2010 | Appointment of Mr Damian Stewart Elder as a secretary (1 page) |
21 April 2010 | Termination of appointment of Neil Henry as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Neil Henry as a director (2 pages) |
21 April 2010 | Termination of appointment of Neil Henry as a secretary (2 pages) |
21 April 2010 | Termination of appointment of Neil Henry as a director (2 pages) |
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|
18 February 2010 | Incorporation
|