Church Fenton
Tadcaster
N.Yorks
LS24 9QR
Director Name | Mr Alec Charles Newsham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 August 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (closed 03 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Poplars Common Lane Church Fenton Tadcaster N.Yorks LS24 9QR |
Director Name | Mr Jonathon Charles Round |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 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 | The Poplars Common Lane Church Fenton Tadcaster N.Yorks LS24 9QR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Church Fenton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | York Place Company Nominees Limited 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
21 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2012 | Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
24 September 2012 | Director's details changed for Mr Alec Charles Newsham on 22 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 18 May 2012 with a full list of shareholders Statement of capital on 2012-09-24
|
22 September 2012 | Director's details changed for Mr Andrew Mason on 22 September 2012 (2 pages) |
22 September 2012 | Registered office address changed from Apartment 507 Northern Lights Victoria Mills, Salts Mill Road Shipley Bradford West Yorkshire BD17 7DG United Kingdom on 22 September 2012 (1 page) |
22 September 2012 | Director's details changed for Mr Andrew Mason on 22 September 2012 (2 pages) |
22 September 2012 | Registered office address changed from Apartment 507 Northern Lights Victoria Mills, Salts Mill Road Shipley Bradford West Yorkshire BD17 7DG United Kingdom on 22 September 2012 (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2012 | Memorandum and Articles of Association (13 pages) |
12 January 2012 | Memorandum and Articles of Association (13 pages) |
7 October 2011 | Resolutions
|
7 October 2011 | Resolutions
|
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 October 2011 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
5 August 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
5 August 2011 | Appointment of Mr Andrew Mason as a director (2 pages) |
5 August 2011 | Termination of appointment of Jonathon Round as a director (1 page) |
5 August 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Mr Alec Charles Newsham as a director (2 pages) |
5 August 2011 | Appointment of Mr Alec Charles Newsham as a director (2 pages) |
5 August 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2011 (1 page) |
5 August 2011 | Appointment of Mr Andrew Mason as a director (2 pages) |
5 August 2011 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 August 2011 (1 page) |
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|
18 May 2011 | Incorporation
|