Matlock Bath
Matlock
Derbyshire
DE4 3PF
Secretary Name | Mr Jonathan Jenkin |
---|---|
Status | Closed |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Merchants Corner Markeaton Street Derby DE22 3AP |
Director Name | Mr David Stanley Tregoning |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Queen Annes Road York YO30 7AA |
Director Name | Mrs Janet Tregoning |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Queen Annes Road York YO30 7AA |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | David Stanley Tregoning 25.00% Ordinary |
---|---|
1000 at £1 | Janet Tregoning 25.00% Ordinary |
1000 at £1 | Jonathan Jenkin 25.00% Ordinary |
1000 at £1 | Philip Malcolm Tregoning 25.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2013 | Application to strike the company off the register (3 pages) |
11 April 2013 | Application to strike the company off the register (3 pages) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
28 February 2013 | Annual return made up to 23 February 2013 with a full list of shareholders Statement of capital on 2013-02-28
|
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Director's details changed for Mr Philip Malcolm Tregoning on 4 May 2012 (2 pages) |
9 May 2012 | Registered office address changed from C/O David Newton & Co Lawrence House James Nicolson Link Clifton Moor York YO30 4WG England on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Philip Malcolm Tregoning on 4 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Registered office address changed from C/O David Newton & Co Lawrence House James Nicolson Link Clifton Moor York YO30 4WG England on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from C/O David Newton & Co Lawrence House James Nicolson Link Clifton Moor York YO30 4WG England on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Mr Philip Malcolm Tregoning on 4 May 2012 (2 pages) |
4 May 2012 | Termination of appointment of Janet Tregoning as a director on 30 April 2012 (1 page) |
4 May 2012 | Termination of appointment of Janet Tregoning as a director (1 page) |
4 May 2012 | Termination of appointment of David Tregoning as a director (1 page) |
4 May 2012 | Termination of appointment of David Stanley Tregoning as a director on 30 April 2012 (1 page) |
23 February 2011 | Incorporation (26 pages) |
23 February 2011 | Incorporation (26 pages) |