Market Place Easingwold
York
North Yorkshire
YO61 3AB
Director Name | Mrs Angela Marie Spencer |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2010(same day as company formation) |
Role | Sweet Shop Owner |
Country of Residence | England |
Correspondence Address | Hadleigh House 69 Long Street Easingwold York YO61 3HY |
Director Name | Miss Molly Jayne Hamilton Spencer |
---|---|
Date of Birth | May 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2012(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 30 November 2016) |
Role | Sweet Shop Director |
Country of Residence | England |
Correspondence Address | 2 Central Buildings Market Place Easingwold York North Yorkshire YO61 3AB |
Website | www.sugar-mouse.co.uk/ |
---|---|
Telephone | 01347 822818 |
Telephone region | Easingwold |
Registered Address | 2 Central Buildings Market Place Easingwold York North Yorkshire YO61 3AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Easingwold |
Ward | Easingwold |
Built Up Area | Easingwold |
1 at £1 | Angela Marie Spencer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,680 |
Cash | £303 |
Current Liabilities | £10,667 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
17 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2019 | Application to strike the company off the register (1 page) |
22 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
25 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
23 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
16 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
16 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
14 June 2017 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
14 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 June 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
14 June 2017 | Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Angela Marie Spencer as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Molly Jayne Hamilton Spencer as a director on 30 November 2016 (1 page) |
9 December 2016 | Termination of appointment of Angela Marie Spencer as a director on 30 November 2016 (1 page) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
9 December 2016 | Termination of appointment of Molly Jayne Hamilton Spencer as a director on 30 November 2016 (1 page) |
9 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
5 November 2016 | Appointment of Mr Iain Keith Buckle as a director on 5 November 2016 (2 pages) |
5 November 2016 | Appointment of Mr Iain Keith Buckle as a director on 5 November 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
31 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
28 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
6 December 2012 | Appointment of Miss Molly Jayne Hamilton Spencer as a director (2 pages) |
6 December 2012 | Registered office address changed from 23 Chapel Street Easingwold York North Yorkshire YO61 3AE England on 6 December 2012 (1 page) |
6 December 2012 | Appointment of Miss Molly Jayne Hamilton Spencer as a director (2 pages) |
6 December 2012 | Registered office address changed from 23 Chapel Street Easingwold York North Yorkshire YO61 3AE England on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 23 Chapel Street Easingwold York North Yorkshire YO61 3AE England on 6 December 2012 (1 page) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 October 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
6 October 2011 | Previous accounting period extended from 31 July 2011 to 30 September 2011 (1 page) |
27 July 2011 | Director's details changed for Mrs Angela Marie Spencer on 16 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
27 July 2011 | Director's details changed for Mrs Angela Marie Spencer on 16 July 2011 (2 pages) |
27 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (3 pages) |
16 July 2010 | Incorporation
|
16 July 2010 | Incorporation
|