Whixley
York
North Yorkshire
YO26 8BB
Director Name | Mr Stuart Charles Dennett |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | GBR |
Correspondence Address | European House 93 Wellington Road Leeds LS12 1DZ |
Director Name | Ms Melanie Jane Dennett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2010(1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 28 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Director Name | Miss Samantha Cristelle Dennett |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2011(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | European House 93 Wellington Road Leeds West Yorkshire LS12 1DZ |
Registered Address | 5 Longland Lane Whixley York North Yorkshire YO26 8BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Whixley |
Ward | Ouseburn |
1 at £1 | Samantha Cristelle Dennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,159 |
Cash | £289 |
Current Liabilities | £14,244 |
Latest Accounts | 31 August 2011 (12 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
24 June 2016 | Bona Vacantia disclaimer (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2013 | Compulsory strike-off action has been suspended (1 page) |
27 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 September 2012 | Termination of appointment of Samantha Dennett as a director (1 page) |
28 September 2012 | Appointment of Mr Stuart Dennett as a director (2 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
25 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders Statement of capital on 2012-09-25
|
13 September 2012 | Registered office address changed from European House 93 Wellington Road Leeds LS12 1DZ United Kingdom on 13 September 2012 (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
13 September 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Termination of appointment of Melanie Dennett as a director (1 page) |
28 April 2011 | Appointment of Miss Samantha Cristelle Dennett as a director (2 pages) |
15 September 2010 | Director's details changed for Ms Melanie Jane Dennett on 9 September 2010 (2 pages) |
15 September 2010 | Director's details changed for Ms Melanie Jane Dennett on 9 September 2010 (2 pages) |
10 September 2010 | Termination of appointment of Stuart Charles Dennett as a director (1 page) |
9 September 2010 | Appointment of Ms Melanie Jane Dennett as a director (2 pages) |
9 August 2010 | Incorporation
|
9 August 2010 | Incorporation
|