Whitby
North Yorkshire
YO21 1LL
Director Name | Mr Adam Robert Hugh Morrison |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Bicton Chase Broughton Milton Keynes MK10 9QQ |
Secretary Name | Richard Mark Nattriss |
---|---|
Status | Closed |
Appointed | 13 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Auckland Way Whitby North Yorkshire YO21 1LL |
Registered Address | 7 Wellington Road Whitby N Yorkshire YO21 1DY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
1 at £1 | Adam Robert Morrison 50.00% Ordinary |
---|---|
1 at £1 | Richard Mark Nattriss 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£44,971 |
Cash | £3,042 |
Current Liabilities | £87,967 |
Latest Accounts | 30 April 2012 (11 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2014 | Director's details changed for Mr Adam Robert Hugh Morrison on 13 June 2014 (3 pages) |
23 June 2014 | Director's details changed for Mr Adam Robert Hugh Morrison on 13 June 2014 (3 pages) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
10 June 2014 | Compulsory strike-off action has been suspended (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2013 | Compulsory strike-off action has been suspended (1 page) |
27 September 2013 | Compulsory strike-off action has been suspended (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
10 October 2012 | Registered office address changed from 31 Auckland Way Whitby North Yorkshire YO21 1LL United Kingdom on 10 October 2012 (2 pages) |
10 October 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
10 October 2012 | Registered office address changed from 31 Auckland Way Whitby North Yorkshire YO21 1LL United Kingdom on 10 October 2012 (2 pages) |
10 October 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
19 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-08-19
|
19 August 2012 | Annual return made up to 13 April 2012 with a full list of shareholders Statement of capital on 2012-08-19
|
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
23 June 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
13 April 2010 | Incorporation
|
13 April 2010 | Incorporation
|