Harrogate
HG2 8AQ
Director Name | Mr Gordon Richard Routledge |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2010(same day as company formation) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | The Cottage Hawkswick Skipton BD23 5QA |
Director Name | Mr Stephen Dixon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 April 2010(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Birchfield The Avenue Eastgate Pickering North Yorkshire YO18 7EH |
Website | www.tunnellightingconference.com |
---|
Registered Address | The Cottage Hawkswick Skipton North Yorkshire BD23 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hawkswick |
Ward | Upper Wharfedale |
Year | 2013 |
---|---|
Net Worth | -£24,838 |
Cash | £1,191 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
21 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2019 | Application to strike the company off the register (3 pages) |
30 June 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
27 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
7 June 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
28 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
31 May 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
30 January 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
31 December 2015 | Micro company accounts made up to 30 April 2015 (4 pages) |
31 December 2015 | Micro company accounts made up to 30 April 2015 (4 pages) |
12 June 2015 | Director's details changed for Mr Stephen Dixon on 1 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Director's details changed for Mr Stephen Dixon on 1 June 2015 (2 pages) |
12 June 2015 | Director's details changed for Mr Stephen Dixon on 1 June 2015 (2 pages) |
12 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
24 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
4 September 2012 | Registered office address changed from 53 Fountayne Street York YO31 8HN England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 53 Fountayne Street York YO31 8HN England on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from 53 Fountayne Street York YO31 8HN England on 4 September 2012 (1 page) |
11 June 2012 | Director's details changed for Mr Gordon Richard Routledge on 2 October 2011 (2 pages) |
11 June 2012 | Director's details changed for Mr Gordon Richard Routledge on 2 October 2011 (2 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Director's details changed for Mr Gordon Richard Routledge on 2 October 2011 (2 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
29 April 2010 | Incorporation (24 pages) |
29 April 2010 | Incorporation (24 pages) |