Heslington
York
YO10 5GA
Director Name | Sir Mark John Boleat |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane Heslington York YO10 5GA |
Director Name | Mr Matthew Freckleton |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(same day as company formation) |
Role | Founder |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane Heslington York YO10 5GA |
Director Name | Mr Jonathan Mark Greenwood |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane Heslington York YO10 5GA |
Director Name | Mr Ian David Walker |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 June 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Catalyst Baird Lane Heslington York YO10 5GA |
Director Name | Mr Christopher John Etheridge |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 September 2011(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (closed 10 June 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Catalyst Baird Lane Heslington York YO10 5GA |
Registered Address | The Catalyst Baird Lane Heslington York YO10 5GA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Heslington |
Ward | Hull Road |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Mark Boleat 5.00% Ordinary |
---|---|
50 at £1 | Rick Taylor 5.00% Ordinary |
325 at £1 | Jonathan Greenwood 32.50% Ordinary |
325 at £1 | Matthew Freckelton 32.50% Ordinary |
25 at £1 | Andrew Bettany 2.50% Ordinary |
125 at £1 | Christopher Etheridge 12.50% Ordinary |
100 at £1 | Ian David Walker 10.00% Ordinary |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 February 2014 | Application to strike the company off the register (3 pages) |
11 February 2014 | Application to strike the company off the register (3 pages) |
19 September 2013 | Company name changed yatterbox LIMITED\certificate issued on 19/09/13
|
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Change of name notice (2 pages) |
19 September 2013 | Company name changed yatterbox LIMITED\certificate issued on 19/09/13
|
1 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Director's details changed for Mr. Ian David Walker on 1 August 2013 (2 pages) |
1 August 2013 | Annual return made up to 17 June 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Director's details changed for Mr. Ian David Walker on 1 August 2013 (2 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
12 July 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (7 pages) |
5 March 2012 | Registered office address changed from the Ron Cooke Hub Suite 122 University of York Heslington York YO10 5GE United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from the Ron Cooke Hub Suite 122 University of York Heslington York YO10 5GE United Kingdom on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from the Ron Cooke Hub Suite 122 University of York Heslington York YO10 5GE United Kingdom on 5 March 2012 (1 page) |
21 September 2011 | Appointment of Mr Christopher John Etheridge as a director (2 pages) |
21 September 2011 | Appointment of Mr Christopher John Etheridge as a director (2 pages) |
26 July 2011 | Appointment of Mr Andrew Bettany as a director (2 pages) |
26 July 2011 | Appointment of Mr Ian David Walker as a director (2 pages) |
26 July 2011 | Appointment of Mr Matthew Freckleton as a director (2 pages) |
26 July 2011 | Appointment of Mr Mark John Boleat as a director (2 pages) |
26 July 2011 | Appointment of Mr Ian David Walker as a director (2 pages) |
26 July 2011 | Appointment of Mr Jonathan Mark Greenwood as a director (2 pages) |
26 July 2011 | Appointment of Mr Mark John Boleat as a director (2 pages) |
26 July 2011 | Appointment of Mr Matthew Freckleton as a director (2 pages) |
26 July 2011 | Appointment of Mr Andrew Bettany as a director (2 pages) |
26 July 2011 | Appointment of Mr Jonathan Mark Greenwood as a director (2 pages) |
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|
17 June 2011 | Incorporation
|