Ainthorpe
Whitby
North Yorkshire
YO21 2JR
Director Name | Mr Simon John Freer |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 November 2011(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 01 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Fire Station Brook Lane Ainthorpe Whitby North Yorkshire YO21 2JR |
Director Name | Mr Philip Alexander Hirst |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 High Street Yeadon Leeds West Yorkshire LS19 7TA |
Director Name | Mr Andrew Panaiotis Coulson |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(6 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Mistel Great Scausby Farm, School Lane Bradshaw Halifax West Yorkshire HX2 9UR |
Registered Address | 25-29 Sandy Way Yeadon Leeds LS19 7EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Otley and Yeadon |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Ronnie Coleman 5.00% Ordinary |
---|---|
370 at £1 | Andrew Coulson 37.00% Ordinary |
370 at £1 | Simon Freer 37.00% Ordinary |
200 at £1 | Dorian Yates 20.00% Ordinary |
5 at £1 | Shawn Ray 0.50% Ordinary |
5 at £1 | Troy Alves 0.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,253 |
Cash | £542 |
Current Liabilities | £35,020 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
17 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
9 December 2013 | Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA United Kingdom on 9 December 2013 (1 page) |
9 December 2013 | Registered office address changed from 95 High Street Yeadon Leeds West Yorkshire LS19 7TA United Kingdom on 9 December 2013 (1 page) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
14 May 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (5 pages) |
10 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
10 May 2012 | Statement of capital following an allotment of shares on 10 May 2012
|
16 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 November 2011 | Appointment of Mr Simon Freer as a director (2 pages) |
22 November 2011 | Appointment of Mr Simon Freer as a director (2 pages) |
22 November 2011 | Termination of appointment of Andrew Coulson as a director (1 page) |
22 November 2011 | Termination of appointment of Andrew Coulson as a director (1 page) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
3 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Appointment of Mr Andrew Panaiotis Coulson as a director (2 pages) |
24 February 2011 | Termination of appointment of Philip Hirst as a director (1 page) |
24 February 2011 | Appointment of Mr Simon Freer as a secretary (2 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
24 February 2011 | Appointment of Mr Simon Freer as a secretary (2 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
24 February 2011 | Termination of appointment of Philip Hirst as a director (1 page) |
24 February 2011 | Appointment of Mr Andrew Panaiotis Coulson as a director (2 pages) |
16 August 2010 | Incorporation
|
16 August 2010 | Incorporation
|
16 August 2010 | Incorporation
|