Thornton Road Business Park
Pickering
North Yorkshire
YO18 7NA
Director Name | Mr Michael Gordon Barry Anderson |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lesbury Road Lesbury Alnwick NE66 3ND |
Director Name | Mrs Jeanette Kendall |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Music Teacher |
Country of Residence | England |
Correspondence Address | 18 Enterprise Way Thornton Road Business Park Pickering North Yorkshire YO18 7NA |
Secretary Name | Mr Michael Gordon Barry Anderson |
---|---|
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Lesbury Road Lesbury Alnwick NE66 3ND |
Director Name | Mr Mark Norton |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Enterprise Way Thornton Road Business Park Pickering North Yorkshire YO18 7NA |
Director Name | Mr Mark Norton |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2012(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 20 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lesbury Road Lesbury Alnwick NE66 3ND |
Secretary Name | Mr Mark Norton |
---|---|
Status | Resigned |
Appointed | 20 June 2012(5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | 18 Enterprise Way Thornton Road Business Park Pickering North Yorkshire YO18 7NA |
Registered Address | 18 Enterprise Way Thornton Road Business Park Pickering North Yorkshire YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
1 at £1 | Jeanette Kendall 50.00% Ordinary |
---|---|
1 at £1 | Scott Wardell 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2013 | Application to strike the company off the register (3 pages) |
13 December 2013 | Application to strike the company off the register (3 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders Statement of capital on 2013-02-07
|
7 January 2013 | Termination of appointment of Mark Norton as a director (1 page) |
7 January 2013 | Termination of appointment of Mark Norton as a director on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Mark Norton as a secretary on 7 January 2013 (1 page) |
7 January 2013 | Termination of appointment of Mark Norton as a secretary (1 page) |
20 June 2012 | Registered office address changed from 12 Lesbury Road Lesbury Alnwick NE66 3nd England on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Mr Mark Norton as a secretary on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Mr Mark Norton as a director on 20 June 2012 (2 pages) |
20 June 2012 | Appointment of Mr Mark Norton as a director (2 pages) |
20 June 2012 | Termination of appointment of Mark Norton as a director (1 page) |
20 June 2012 | Termination of appointment of Michael Gordon Barry Anderson as a director on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Mr Scott Andrew Wardell as a director (2 pages) |
20 June 2012 | Termination of appointment of Michael Anderson as a secretary (1 page) |
20 June 2012 | Termination of appointment of Michael Anderson as a director (1 page) |
20 June 2012 | Appointment of Mr Mark Norton as a secretary (1 page) |
20 June 2012 | Appointment of Mr Mark Norton as a director (2 pages) |
20 June 2012 | Registered office address changed from 12 Lesbury Road Lesbury Alnwick NE66 3ND England on 20 June 2012 (1 page) |
20 June 2012 | Termination of appointment of Mark Norton as a director on 20 June 2012 (1 page) |
20 June 2012 | Termination of appointment of Michael Gordon Barry Anderson as a secretary on 20 June 2012 (1 page) |
20 June 2012 | Appointment of Mr Mark Norton as a director on 20 June 2012 (2 pages) |
20 June 2012 | Termination of appointment of Jeanette Kendall as a director (1 page) |
20 June 2012 | Appointment of Mr Scott Andrew Wardell as a director on 20 June 2012 (2 pages) |
20 June 2012 | Termination of appointment of Jeanette Kendall as a director on 20 June 2012 (1 page) |
30 April 2012 | Appointment of Mrs Jeanette Kendall as a director (2 pages) |
30 April 2012 | Secretary's details changed for Mr Michael Anderson on 17 January 2012 (1 page) |
30 April 2012 | Appointment of Mrs Jeanette Kendall as a director on 17 January 2012 (2 pages) |
30 April 2012 | Secretary's details changed for Mr Michael Anderson on 17 January 2012 (1 page) |
17 January 2012 | Incorporation (25 pages) |
17 January 2012 | Incorporation (25 pages) |