Boston Spa
West Yorkshire
LS23 6AD
Director Name | Mr Michael Anthony Pearson |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD |
Secretary Name | Mr Andrew Mark Johnson |
---|---|
Status | Closed |
Appointed | 04 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2011(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ |
Registered Address | Boston House 214 High Street Boston Spa West Yorkshire LS23 6AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Elmet and Rothwell |
County | West Yorkshire |
Parish | Boston Spa |
Ward | Wetherby |
Built Up Area | Boston Spa |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Glenn Ian Parkin 50.00% Ordinary |
---|---|
50 at £1 | Michael Anthony Pearson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£630 |
Cash | £181 |
Current Liabilities | £811 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2021 | Micro company accounts made up to 31 January 2020 (4 pages) |
24 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
31 October 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (4 pages) |
27 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (4 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 4 February 2017 with updates (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
7 February 2012 | Previous accounting period shortened from 29 February 2012 to 31 January 2012 (1 page) |
21 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
21 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
21 February 2011 | Statement of capital following an allotment of shares on 4 February 2011
|
9 February 2011 | Appointment of Mr Andrew Mark Johnson as a secretary (2 pages) |
9 February 2011 | Appointment of Mr Andrew Mark Johnson as a secretary (2 pages) |
8 February 2011 | Appointment of Mr Michael Anthony Pearson as a director (2 pages) |
8 February 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
8 February 2011 | Appointment of Mr Michael Anthony Pearson as a director (2 pages) |
8 February 2011 | Termination of appointment of Jonathon Charles Round as a director (1 page) |
8 February 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 8 February 2011 (1 page) |
8 February 2011 | Appointment of Mr Glenn Ian Parkin as a director (2 pages) |
8 February 2011 | Appointment of Mr Glenn Ian Parkin as a director (2 pages) |
4 February 2011 | Incorporation
|
4 February 2011 | Incorporation
|
4 February 2011 | Incorporation
|