Easingwold
York
YO61 3GH
Secretary Name | Mr Ian Keith Carter |
---|---|
Status | Closed |
Appointed | 24 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Redman Nichols Butler Westminster Business Centre Nether Poppleton York YO26 6RB |
Website | sail-construction.com |
---|
Registered Address | Redman Nichols Butler 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 |
75 at £1 | Ian Keith Carter 75.00% Ordinary |
---|---|
5 at £1 | Anna Maria Emila Carter 5.00% Ordinary |
5 at £1 | Jonathan Charles Carter 5.00% Ordinary |
5 at £1 | Joseph Martin Joshua Carter 5.00% Ordinary |
10 at £1 | Ruth Mary Carter 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £13,918 |
Cash | £3 |
Current Liabilities | £67,688 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 March 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 December 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
21 December 2017 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Statement of affairs with form 4.19 (6 pages) |
8 November 2016 | Appointment of a voluntary liquidator (1 page) |
8 November 2016 | Statement of affairs with form 4.19 (6 pages) |
8 November 2016 | Resolutions
|
8 November 2016 | Appointment of a voluntary liquidator (1 page) |
21 September 2016 | Registered office address changed from Moyola House 31 Hawthorne Grove York North Yorkshire YO31 7YA to Redman Nichols Butler Westminster Business Centre Nether Poppleton York YO26 6RB on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from Moyola House 31 Hawthorne Grove York North Yorkshire YO31 7YA to Redman Nichols Butler Westminster Business Centre Nether Poppleton York YO26 6RB on 21 September 2016 (1 page) |
22 March 2016 | Director's details changed for Mr Ian Keith Carter on 25 January 2016 (2 pages) |
22 March 2016 | Register inspection address has been changed from Suite 6, Somerset House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB England to 23 Wilkinsons Court Easingwold York YO61 3GH (1 page) |
22 March 2016 | Register inspection address has been changed from Suite 6, Somerset House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB England to 23 Wilkinsons Court Easingwold York YO61 3GH (1 page) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Director's details changed for Mr Ian Keith Carter on 25 January 2016 (2 pages) |
22 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
2 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
14 April 2015 | Register inspection address has been changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Suite 6, Somerset House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB (1 page) |
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Register inspection address has been changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Suite 6, Somerset House Low Moor Lane Scotton Knaresborough North Yorkshire HG5 9JB (1 page) |
14 April 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
12 February 2015 | Director's details changed for Mr Ian Keith Carter on 7 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Ian Keith Carter on 7 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Ian Keith Carter on 7 February 2015 (2 pages) |
2 September 2014 | Director's details changed for Mr Ian Keith Carter on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ian Keith Carter on 2 September 2014 (2 pages) |
2 September 2014 | Director's details changed for Mr Ian Keith Carter on 2 September 2014 (2 pages) |
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 August 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
13 May 2014 | Register(s) moved to registered inspection location (1 page) |
13 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Register(s) moved to registered inspection location (1 page) |
12 May 2014 | Register inspection address has been changed (1 page) |
12 May 2014 | Register inspection address has been changed (1 page) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|
24 February 2012 | Incorporation
|