Wetherby
West Yorkshire
LS22 6LX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stuart Robin Counsell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £159,090 |
Cash | £195,107 |
Current Liabilities | £38,860 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved following liquidation (1 page) |
25 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 April 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
25 April 2017 | Resolutions
|
25 April 2017 | Resolutions
|
17 May 2016 | Declaration of solvency (3 pages) |
17 May 2016 | Declaration of solvency (3 pages) |
15 April 2016 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Westminster Business Centre Nether Poppleton York YO26 6RB on 15 April 2016 (2 pages) |
15 April 2016 | Registered office address changed from 4 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX to Westminster Business Centre Nether Poppleton York YO26 6RB on 15 April 2016 (2 pages) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Appointment of a voluntary liquidator (1 page) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 February 2015 | Director's details changed for Mr Stuart Robin Counsell on 3 March 2014 (2 pages) |
17 February 2015 | Director's details changed for Mr Stuart Robin Counsell on 3 March 2014 (2 pages) |
17 February 2015 | Annual return made up to 8 February 2015 Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 8 February 2015 Statement of capital on 2015-02-17
|
17 February 2015 | Director's details changed for Mr Stuart Robin Counsell on 3 March 2014 (2 pages) |
17 February 2015 | Annual return made up to 8 February 2015 Statement of capital on 2015-02-17
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 1 Wharfe Mews Cliffe Terrace Wetherby West Yorkshire LS22 6LX on 7 March 2014 (1 page) |
17 February 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-02-17
|
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (3 pages) |
15 March 2012 | Appointment of Stuart Robin Counsell as a director (3 pages) |
15 March 2012 | Appointment of Stuart Robin Counsell as a director (3 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
22 February 2012 | Statement of capital following an allotment of shares on 8 February 2012
|
22 February 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
13 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
13 February 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 February 2012 | Incorporation (36 pages) |
8 February 2012 | Incorporation (36 pages) |