Harrogate
North Yorkshire
HG1 1BL
Director Name | Shane Gordon Disney |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2011(same day as company formation) |
Role | General Management |
Country of Residence | United Kingdom |
Correspondence Address | West Park House 12 West Park Harrogate North Yorkshire HG1 1BL |
Registered Address | West House King Cross Road Halifax West Yorkshire HX1 1EB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Susannah Kate Winder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,905 |
Cash | £20,629 |
Current Liabilities | £94,809 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 October 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 September 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
11 September 2015 | Previous accounting period shortened from 31 January 2016 to 31 March 2015 (1 page) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
17 August 2012 | Company name changed boutique logistics LTD\certificate issued on 17/08/12
|
17 August 2012 | Company name changed boutique logistics LTD\certificate issued on 17/08/12
|
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
2 March 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
7 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
7 February 2012 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
16 January 2012 | Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Eura Audit Uk 12 Princes Square Harrogate North Yorkshire HG1 1LY England on 16 January 2012 (1 page) |
23 December 2011 | Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from 12 Princes Square Harrogate North Yorkshire HG1 1LY United Kingdom on 23 December 2011 (1 page) |
1 December 2011 | Termination of appointment of Shane Disney as a director (1 page) |
1 December 2011 | Appointment of Ms Susie Winder as a director (2 pages) |
1 December 2011 | Appointment of Ms Susie Winder as a director (2 pages) |
1 December 2011 | Termination of appointment of Shane Disney as a director (1 page) |
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|
19 April 2011 | Incorporation
|