York
YO1 7DN
Director Name | Mr Timothy Justin Donlon |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2012(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Director Name | Mr Anthony Charles Townend |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 November 2012(1 year after company formation) |
Appointment Duration | 6 years, 1 month (closed 11 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Club Chambers Museum Street York YO1 7DN |
Director Name | Miss Sarah Elizabeth Naughton-Doe |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton House Dale Road Sheriff Hutton York YO60 6RZ |
Director Name | Mr Barry Keith Cleaver |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2012(2 months after company formation) |
Appointment Duration | 10 months (resigned 02 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hutton House Dale Road Sheriff Hutton York YO60 6RZ |
Telephone | 07 790499660 |
---|---|
Telephone region | Mobile |
Registered Address | Club Chambers Museum Street York YO1 7DN |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £6,291 |
Cash | £11,194 |
Current Liabilities | £6,480 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 October |
11 December 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 November 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
25 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
25 October 2017 | Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
9 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
22 July 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page) |
22 July 2016 | Registered office address changed from Bank House Main Street Heslington York YO10 5EB to Club Chambers Museum Street York YO1 7DN on 22 July 2016 (1 page) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
29 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
29 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-29
|
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
19 May 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
24 March 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from Hutton House Dale Road Sheriff Hutton York YO60 6RZ on 24 March 2014 (1 page) |
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Appointment of Mr Timothy Justin Donlon as a director (2 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Appointment of Mr Anthony Charles Townend as a director (2 pages) |
16 November 2012 | Appointment of Mr Timothy Justin Donlon as a director (2 pages) |
16 November 2012 | Appointment of Mr Charles Thomas Anelay as a director (2 pages) |
16 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Appointment of Mr Anthony Charles Townend as a director (2 pages) |
16 November 2012 | Appointment of Mr Charles Thomas Anelay as a director (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 November 2012 | Termination of appointment of Barry Cleaver as a director (1 page) |
15 November 2012 | Accounts for a dormant company made up to 31 October 2012 (2 pages) |
15 November 2012 | Termination of appointment of Barry Cleaver as a director (1 page) |
5 November 2012 | Company name changed my chocolate explosion LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
5 November 2012 | Company name changed my chocolate explosion LIMITED\certificate issued on 05/11/12
|
5 November 2012 | Previous accounting period shortened from 30 November 2012 to 31 October 2012 (1 page) |
14 August 2012 | Termination of appointment of Sarah Naughton-Doe as a director (1 page) |
14 August 2012 | Appointment of Mr Barry Keith Cleaver as a director (2 pages) |
14 August 2012 | Termination of appointment of Sarah Naughton-Doe as a director (1 page) |
14 August 2012 | Appointment of Mr Barry Keith Cleaver as a director (2 pages) |
1 November 2011 | Incorporation (18 pages) |
1 November 2011 | Incorporation (18 pages) |