West Cowick
DN14 9EL
Director Name | Mr Stephen Willows |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jorvik House Outgang Lane Osbaldwick York YO19 5UP |
Secretary Name | Stephen Willows |
---|---|
Status | Closed |
Appointed | 06 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Jorvik House Outgang Lane Osbaldwick York YO19 5UP |
Registered Address | Jorvik House Outgang Lane Osbaldwick York YO19 5UP |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Osbaldwick |
Ward | Osbaldwick & Derwent |
Built Up Area | York |
10 at £1 | Matthew Harker 50.00% Ordinary |
---|---|
10 at £1 | Stephen Willows 50.00% Ordinary |
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2014 | Voluntary strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 September 2014 | Application to strike the company off the register (2 pages) |
24 June 2014 | Accounts made up to 31 October 2013 (5 pages) |
16 May 2014 | Secretary's details changed for Stephen Willows on 16 May 2014 (1 page) |
16 May 2014 | Director's details changed for Mr Stephen Willows on 16 May 2014 (2 pages) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Registered office address changed from 4100 Park Approach Thorpe Park Leeds LS15 8GB United Kingdom on 21 October 2013 (1 page) |
21 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
11 June 2013 | Accounts made up to 31 October 2012 (5 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Registered office address changed from 2 Bunkers Hill Aberford LS25 3DE United Kingdom on 17 October 2012 (1 page) |
6 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
11 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Company name changed harker construction (goole) LTD\certificate issued on 29/03/11
|
29 March 2011 | Change of name notice (1 page) |
27 October 2010 | Change of name notice (2 pages) |
27 October 2010 | Resolutions
|
6 October 2010 | Incorporation (22 pages) |