York
YO1 9RP
Director Name | David Michael Lacey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 February 2010(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Castlegate House Castlegate York YO1 9RP |
Website | david-lacey.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Castlegate House Castlegate York YO1 9RP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | 9 other UK companies use this postal address |
60 at £1 | David Michael Lacey 60.00% Ordinary |
---|---|
40 at £1 | Christine Mary Lacey 40.00% Ordinary |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
29 May 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
12 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
2 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2013 | Annual return made up to 25 February 2013 with a full list of shareholders Statement of capital on 2013-06-29
|
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
4 June 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (3 pages) |
4 June 2012 | Director's details changed for David Michael Lacey on 25 February 2012 (2 pages) |
4 June 2012 | Director's details changed for Christine Mary Lacey on 25 February 2012 (2 pages) |
8 March 2012 | Registered office address changed from 75a Gillygate York YO31 7EA United Kingdom on 8 March 2012 (1 page) |
8 March 2012 | Registered office address changed from 75a Gillygate York YO31 7EA United Kingdom on 8 March 2012 (1 page) |
25 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
20 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2010 | Incorporation (36 pages) |