York
YO24 1ET
Secretary Name | Jacqueline Mavis Stansfield |
---|---|
Status | Closed |
Appointed | 11 May 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | The Coach House 292 Tadcaster Road York YO24 1ET |
Website | healthy-pensions.co.uk |
---|
Registered Address | The Coach House 292 Tadcaster Road York YO24 1ET |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
50 at £1 | Jacqueline Mavis Stansfield 50.00% Ordinary B |
---|---|
50 at £1 | Paul Rishworth Stansfield 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,893 |
Cash | £3,290 |
Current Liabilities | £16,462 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (4 pages) |
19 May 2017 | Application to strike the company off the register (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 October 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ to The Coach House 292 Tadcaster Road York YO24 1ET on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ to The Coach House 292 Tadcaster Road York YO24 1ET on 8 October 2015 (1 page) |
8 October 2015 | Registered office address changed from 73 Cornhill London EC3V 3QQ to The Coach House 292 Tadcaster Road York YO24 1ET on 8 October 2015 (1 page) |
1 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Director's details changed for Mr Paul Rishworth Stansfield on 10 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Jacqueline Mavis Stansfield on 10 April 2013 (2 pages) |
17 April 2013 | Director's details changed for Mr Paul Rishworth Stansfield on 10 April 2013 (2 pages) |
17 April 2013 | Secretary's details changed for Jacqueline Mavis Stansfield on 10 April 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
28 May 2010 | Register inspection address has been changed (1 page) |
28 May 2010 | Current accounting period shortened from 31 May 2011 to 31 March 2011 (1 page) |
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|
11 May 2010 | Incorporation
|