Rillington
Malton
North Yorkshire
YO17 8JW
Director Name | Mr Ian Joseph Waring |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Low Moorgate Rillington Malton North Yorkshire YO17 8JW |
Secretary Name | Ian Joseph Waring |
---|---|
Status | Closed |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Low Moorgate Rillington Malton North Yorkshire YO17 8JW |
Registered Address | 23 Low Moorgate Rillington Malton North Yorkshire YO17 8JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Rillington |
Ward | Rillington |
Built Up Area | Rillington |
75 at £0.01 | Ian Joseph Waring 75.00% Ordinary |
---|---|
25 at £0.01 | Ann Nendick Waring 25.00% Ordinary |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2017 | Application to strike the company off the register (3 pages) |
17 June 2016 | Director's details changed for Ann Nendick Waring on 1 April 2015 (2 pages) |
17 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 January 2016 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
1 June 2015 | Secretary's details changed for Ian Joseph Waring on 1 April 2015 (1 page) |
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Secretary's details changed for Ian Joseph Waring on 1 April 2015 (1 page) |
31 May 2015 | Director's details changed for Ann Nendick Waring on 1 April 2015 (2 pages) |
31 May 2015 | Director's details changed for Mr Ian Joseph Waring on 1 April 2015 (2 pages) |
31 May 2015 | Registered office address changed from Lumby Hall Cottage Butts Lane Lumby South Milford Leics LE25 5JA United Kingdom to 23 Low Moorgate Rillington Malton North Yorkshire YO17 8JW on 31 May 2015 (1 page) |
31 May 2015 | Director's details changed for Mr Ian Joseph Waring on 1 April 2015 (2 pages) |
31 May 2015 | Registered office address changed from 23 Low Moorgate Rillington Malton North Yorkshire YO17 8JW England to 23 Low Moorgate Rillington Malton North Yorkshire YO17 8JW on 31 May 2015 (1 page) |
31 May 2015 | Director's details changed for Ann Nendick Waring on 1 April 2015 (2 pages) |
11 May 2015 | Registered office address changed from Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to Lumby Hall Cottage Butts Lane Lumby South Milford Leics LE25 5JA on 11 May 2015 (1 page) |
27 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 5 June 2014 (1 page) |
5 June 2014 | Secretary's details changed for Ian Joseph Waring on 8 July 2013 (1 page) |
5 June 2014 | Secretary's details changed for Ian Joseph Waring on 8 July 2013 (1 page) |
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Registered office address changed from C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom on 5 June 2014 (1 page) |
4 June 2014 | Director's details changed for Ann Nendick Waring on 8 July 2013 (2 pages) |
4 June 2014 | Director's details changed for Ann Nendick Waring on 8 July 2013 (2 pages) |
4 June 2014 | Director's details changed for Mr Ian Joseph Waring on 8 July 2013 (2 pages) |
4 June 2014 | Director's details changed for Mr Ian Joseph Waring on 8 July 2013 (2 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
1 April 2013 | Previous accounting period shortened from 31 May 2013 to 31 March 2013 (1 page) |
5 February 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
13 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (5 pages) |
6 May 2011 | Incorporation (49 pages) |