Dunnington
York
YO19 5NP
Director Name | Mr Garry Mark Horwell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 December 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 28 May 2019) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Edenbrook Intake Lane Dunnington York YO19 5NX |
Registered Address | Unit 13 The Airfield Full Sutton York YO41 1HS |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bishop Wilton |
Ward | Wolds Weighton |
Built Up Area | Industrial Estate, nr Full Sutton |
50 at £1 | Garry Mark Horwell 50.00% Ordinary |
---|---|
50 at £1 | Nicholas Angelo Bortone 50.00% Ordinary |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2019 | Application to strike the company off the register (3 pages) |
2 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
31 August 2018 | Accounts for a dormant company made up to 30 November 2017 (5 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Notification of Nicholas Angelo Bortone as a person with significant control on 1 December 2017 (2 pages) |
2 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
2 January 2018 | Notification of Nicholas Angelo Bortone as a person with significant control on 1 December 2017 (2 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
28 July 2017 | Accounts for a dormant company made up to 30 November 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
26 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
4 August 2014 | Registered office address changed from 63 Lawrence Street York YO10 3BU to Unit 13 the Airfield Full Sutton York YO41 1HS on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 63 Lawrence Street York YO10 3BU to Unit 13 the Airfield Full Sutton York YO41 1HS on 4 August 2014 (1 page) |
4 August 2014 | Registered office address changed from 63 Lawrence Street York YO10 3BU to Unit 13 the Airfield Full Sutton York YO41 1HS on 4 August 2014 (1 page) |
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
28 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Company name changed bortone industries LTD\certificate issued on 17/01/13
|
17 January 2013 | Change of name notice (2 pages) |
17 January 2013 | Company name changed bortone industries LTD\certificate issued on 17/01/13
|
14 January 2013 | Appointment of Mr Garry Mark Horwell as a director (2 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Mr Nicholas Angelo Bortone on 1 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Appointment of Mr Garry Mark Horwell as a director (2 pages) |
14 January 2013 | Director's details changed for Mr Nicholas Angelo Bortone on 1 December 2012 (2 pages) |
14 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Director's details changed for Mr Nicholas Angelo Bortone on 1 December 2012 (2 pages) |
9 January 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
9 January 2013 | Previous accounting period extended from 31 July 2012 to 30 November 2012 (1 page) |
2 July 2012 | Registered office address changed from 1 Heslington Court Heslington York YO10 5EX United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 63 Lawrence Street York YO10 3BU United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from 1 Heslington Court Heslington York YO10 5EX United Kingdom on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Registered office address changed from 1 Heslington Court Heslington York YO10 5EX United Kingdom on 2 July 2012 (1 page) |
1 July 2011 | Incorporation (34 pages) |
1 July 2011 | Incorporation (34 pages) |