West Cowick
DN14 9DH
Director Name | Mr Richard Palliser |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(same day as company formation) |
Role | Entertainment |
Country of Residence | United Kingdom |
Correspondence Address | Cowick Grange Goole Road West Cowick DN14 9DH |
Registered Address | Cowick Grange Goole Road West Cowick DN14 9DH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Snaith and Cowick |
Ward | Snaith, Airmyn, Rawcliffe and Marshland |
Built Up Area | Snaith |
50 at £1 | Penny Ward 50.00% Ordinary |
---|---|
50 at £1 | Richard Palliser 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£60,104 |
Current Liabilities | £60,104 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 October 2015 | Compulsory strike-off action has been suspended (1 page) |
3 October 2015 | Compulsory strike-off action has been suspended (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
4 February 2015 | Compulsory strike-off action has been suspended (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
31 May 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
7 November 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 April 2013 | Termination of appointment of Richard Palliser as a director (1 page) |
26 April 2013 | Termination of appointment of Richard Palliser as a director (1 page) |
26 April 2013 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
26 April 2013 | Annual return made up to 11 August 2012 with a full list of shareholders (3 pages) |
13 February 2013 | Registered office address changed from C/O Penny Ward 40 Gillygate York City York North Yorkshire YO31 7EQ United Kingdom on 13 February 2013 (2 pages) |
13 February 2013 | Registered office address changed from C/O Penny Ward 40 Gillygate York City York North Yorkshire YO31 7EQ United Kingdom on 13 February 2013 (2 pages) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
17 January 2013 | Compulsory strike-off action has been suspended (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Incorporation
|
11 August 2011 | Incorporation
|