Pocklington
York
YO42 2PF
Director Name | Mr Christopher James Waite |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Nicholson Court Pocklington York YO42 2PF |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £51 |
Current Liabilities | £97,551 |
Latest Accounts | 31 July 2014 (9 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 December 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (10 pages) |
23 December 2016 | Liquidators' statement of receipts and payments to 19 October 2016 (10 pages) |
16 November 2015 | Registered office address changed from 3-4 Park Court Riccall Road Escrick York YO19 6ED to 12 Granby Road Harrogate HG1 4st on 16 November 2015 (2 pages) |
16 November 2015 | Registered office address changed from 3-4 Park Court Riccall Road Escrick York YO19 6ED to 12 Granby Road Harrogate HG1 4st on 16 November 2015 (2 pages) |
10 November 2015 | Appointment of a voluntary liquidator (1 page) |
10 November 2015 | Resolutions
|
10 November 2015 | Statement of affairs with form 4.19 (5 pages) |
10 November 2015 | Resolutions
|
10 November 2015 | Appointment of a voluntary liquidator (1 page) |
10 November 2015 | Statement of affairs with form 4.19 (5 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
1 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-01
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
20 December 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
20 December 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
25 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Incorporation (23 pages) |
22 July 2010 | Incorporation (23 pages) |