Holme On Spalding Moor
York
YO43 4DZ
Director Name | Mrs Tracy Karen Hutty |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Low Farm Lowfield Lane Melton East Yorkshire HU14 3HT |
Website | www.wholesale-rebellion.com/ |
---|---|
Telephone | 07 899954113 |
Telephone region | Mobile |
Registered Address | 72 Lairgate Beverley East Yorkshire HU17 8EU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Beverley and Holderness |
County | East Riding of Yorkshire |
Parish | Beverley |
Ward | St Mary's |
Built Up Area | Beverley |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | Alan David Smith 80.00% Ordinary |
---|---|
10 at £1 | Lynn Amanda Smith 10.00% Ordinary |
10 at £1 | Tracy Karen Hutty 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,000 |
Cash | £30 |
Current Liabilities | £7,634 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 March 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2015 | Application to strike the company off the register (3 pages) |
8 December 2015 | Application to strike the company off the register (3 pages) |
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 December 2014 | Termination of appointment of Tracy Karen Hutty as a director on 1 February 2014 (1 page) |
9 December 2014 | Termination of appointment of Tracy Karen Hutty as a director on 1 February 2014 (1 page) |
9 December 2014 | Termination of appointment of Tracy Karen Hutty as a director on 1 February 2014 (1 page) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
17 February 2014 | Director's details changed for Mr Alan David Smith on 23 September 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Alan David Smith on 23 September 2013 (2 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Director's details changed for Mr Alan David Smith on 23 September 2013 (2 pages) |
17 February 2014 | Director's details changed for Mr Alan David Smith on 23 September 2013 (2 pages) |
17 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
30 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 January 2013 (11 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (4 pages) |
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|
25 January 2012 | Incorporation
|