Killinghall
Harrogate
North Yorkshire
HG3 2BA
Director Name | Peter Robert Adams |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Quarry House Ripon Road, Killinghall Harrogate North Yorkshire HG3 2BA |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Peter Robert Adams 50.00% Ordinary |
---|---|
100 at £1 | Peter Robert Adams 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £914 |
Cash | £1,916 |
Current Liabilities | £33,055 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
8 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
2 April 2013 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Carlton House Grammar School Street Bradford West Yorkshire BD1 4NS United Kingdom on 2 April 2013 (1 page) |
28 March 2013 | Resolutions
|
28 March 2013 | Appointment of a voluntary liquidator (1 page) |
28 March 2013 | Statement of affairs with form 4.19 (6 pages) |
9 July 2012 | Annual return made up to 12 May 2012 with a full list of shareholders Statement of capital on 2012-07-09
|
15 May 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
23 April 2012 | Appointment of Christine Susan Hughes as a director (2 pages) |
19 April 2012 | Termination of appointment of Peter Adams as a director (1 page) |
27 July 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
23 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Resolutions
|
28 February 2011 | Change of share class name or designation (2 pages) |
28 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
12 May 2010 | Incorporation (19 pages) |