Clifton Moor
York
YO30 4XG
Director Name | Jonathan Farrow |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 September 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Secretary Name | Jonathan Farrow |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (closed 12 September 2019) |
Role | Company Director |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Mr Benjamin Clowes |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2010(5 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 12 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Mr Jamie Hutchinson |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 July 2012) |
Role | Company Diretor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bar Lane York North Yorkshire YO1 6JU |
Director Name | Mr Malcolm Mackenzie Tolladay |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2010(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2012) |
Role | Solution Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bar Lane York North Yorkshire YO1 6JU |
Website | barlanestudios.com |
---|---|
Telephone | 01904 635563 |
Telephone region | York |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £27,490 |
Net Worth | -£159,122 |
Current Liabilities | £63,602 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
12 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 June 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
27 July 2018 | Liquidators' statement of receipts and payments to 4 April 2018 (20 pages) |
20 April 2017 | Registered office address changed from 1 Bar Lane York North Yorkshire YO1 6JU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 20 April 2017 (2 pages) |
20 April 2017 | Registered office address changed from 1 Bar Lane York North Yorkshire YO1 6JU to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 20 April 2017 (2 pages) |
18 April 2017 | Statement of affairs with form 4.19 (6 pages) |
18 April 2017 | Statement of affairs with form 4.19 (6 pages) |
18 April 2017 | Appointment of a voluntary liquidator (1 page) |
18 April 2017 | Resolutions
|
18 April 2017 | Appointment of a voluntary liquidator (1 page) |
18 April 2017 | Resolutions
|
31 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 January 2017 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 June 2016 | Annual return made up to 25 February 2016 (20 pages) |
7 June 2016 | Annual return made up to 25 February 2016 (20 pages) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
9 April 2015 | Annual return made up to 25 February 2015 (15 pages) |
9 April 2015 | Annual return made up to 25 February 2015 (15 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 March 2014 | Annual return made up to 25 February 2014 no member list (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 March 2014 | Annual return made up to 25 February 2014 no member list (3 pages) |
17 March 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 March 2013 | Annual return made up to 25 February 2013 no member list (3 pages) |
25 March 2013 | Annual return made up to 25 February 2013 no member list (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
12 July 2012 | Termination of appointment of Jamie Hutchinson as a director (2 pages) |
12 July 2012 | Termination of appointment of Jamie Hutchinson as a director (2 pages) |
1 May 2012 | Annual return made up to 25 February 2012 no member list (4 pages) |
1 May 2012 | Annual return made up to 25 February 2012 no member list (4 pages) |
28 March 2012 | Termination of appointment of Malcolm Tolladay as a director (2 pages) |
28 March 2012 | Termination of appointment of Malcolm Tolladay as a director (2 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
22 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
26 April 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
26 April 2011 | Annual return made up to 25 February 2011 no member list (4 pages) |
9 September 2010 | Appointment of Benjamin Clowes as a director (6 pages) |
9 September 2010 | Appointment of Benjamin Clowes as a director (6 pages) |
19 August 2010 | Statement of company's objects (2 pages) |
19 August 2010 | Statement of company's objects (2 pages) |
19 August 2010 | Resolutions
|
19 August 2010 | Resolutions
|
23 June 2010 | Registered office address changed from 105 Westgate Leeman Road York North Yorkshire YO26 4ZF England on 23 June 2010 (2 pages) |
23 June 2010 | Registered office address changed from 105 Westgate Leeman Road York North Yorkshire YO26 4ZF England on 23 June 2010 (2 pages) |
11 May 2010 | Appointment of Malcolm Mackenzie Tolladay as a director (3 pages) |
11 May 2010 | Appointment of Malcolm Mackenzie Tolladay as a director (3 pages) |
29 April 2010 | Appointment of Jonathan Farrow as a director (3 pages) |
29 April 2010 | Appointment of Jonathan Farrow as a director (3 pages) |
29 April 2010 | Appointment of Jonathan Farrow as a secretary (3 pages) |
29 April 2010 | Appointment of Jamie Hutchinson as a director (3 pages) |
29 April 2010 | Appointment of Jamie Hutchinson as a director (3 pages) |
29 April 2010 | Appointment of Jonathan Farrow as a secretary (3 pages) |
14 April 2010 | Memorandum and Articles of Association (16 pages) |
14 April 2010 | Memorandum and Articles of Association (16 pages) |
31 March 2010 | Company name changed bar lane studios LTD\certificate issued on 31/03/10
|
31 March 2010 | Resolutions
|
31 March 2010 | Resolutions
|
31 March 2010 | Company name changed bar lane studios LTD\certificate issued on 31/03/10
|
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Notice of Restriction on the Company's Articles (2 pages) |
30 March 2010 | Statement of company's objects (2 pages) |
30 March 2010 | Notice of Restriction on the Company's Articles (2 pages) |
25 February 2010 | Incorporation (26 pages) |
25 February 2010 | Incorporation (26 pages) |