James Nicolson Link
York
YO30 4XG
Director Name | Mr Edwin John Philpott |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 29 Blackwellgate Darlington County Durham DL1 5HG |
Director Name | Mr Alec David Worrall |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Blackwellgate Darlington County Durham DL1 5HG |
Director Name | Mr William Peter Campbell |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2012(6 months, 1 week after company formation) |
Appointment Duration | 6 months (resigned 23 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackwellgate Darlington County Durham DL1 5HG |
Director Name | Mrs Sarah Willingham-Toxvaerd |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(7 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Blackwellgate Darlington County Durham DL1 5HG |
Director Name | Mr Raymond Bland |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2013(1 year after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 01 January 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Moyola House 31 Hawthorn Grove York YO31 7YA |
Director Name | Mr James Mathew Reid |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2013(1 year after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 15 April 2013) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 29 Blackwellgate Darlington County Durham DL1 5HG |
Registered Address | 11 Clifton Moor Business Park James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
16 May 2017 | Liquidators' statement of receipts and payments to 2 March 2017 (19 pages) |
---|---|
30 March 2016 | Liquidators statement of receipts and payments to 2 March 2016 (20 pages) |
30 March 2016 | Liquidators' statement of receipts and payments to 2 March 2016 (20 pages) |
28 May 2015 | Registered office address changed from 17/25 Scarborough Street Hartlepool TS24 7DA to 11 Clifton Moor Business Park James Nicolson Link York YO30 4XG on 28 May 2015 (2 pages) |
8 May 2015 | Liquidators' statement of receipts and payments to 2 March 2015 (14 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 2 March 2015 (14 pages) |
8 May 2015 | Liquidators statement of receipts and payments to 2 March 2015 (14 pages) |
27 June 2014 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
12 March 2014 | Registered office address changed from Moyola House 31 Hawthorn Grove York YO31 7YA England on 12 March 2014 (2 pages) |
11 March 2014 | Resolutions
|
11 March 2014 | Statement of affairs with form 4.19 (6 pages) |
11 March 2014 | Appointment of a voluntary liquidator (1 page) |
14 January 2014 | Termination of appointment of Raymond Bland as a director (1 page) |
14 January 2014 | Appointment of Mr Richard Andrew Bland as a director (2 pages) |
25 June 2013 | Registered office address changed from 29 Blackwellgate Darlington County Durham DL1 5HG United Kingdom on 25 June 2013 (1 page) |
17 May 2013 | Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page) |
24 April 2013 | Termination of appointment of James Reid as a director (1 page) |
18 April 2013 | Previous accounting period shortened from 31 March 2013 to 30 September 2012 (1 page) |
13 April 2013 | Appointment of Mr James Mathew Reid as a director (2 pages) |
2 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-02
|
1 April 2013 | Appointment of Mr Raymond Bland as a director (2 pages) |
1 April 2013 | Termination of appointment of Alec Worrall as a director (1 page) |
28 March 2013 | Statement of capital following an allotment of shares on 31 January 2013
|
28 March 2013 | Termination of appointment of Edwin Philpott as a director (1 page) |
26 March 2013 | Termination of appointment of Sarah Willingham-Toxvaerd as a director (1 page) |
26 March 2013 | Termination of appointment of William Campbell as a director (1 page) |
6 December 2012 | Appointment of Sarah Willingham-Toxvaert as a director (2 pages) |
24 September 2012 | Appointment of Mr William Peter Campbell as a director (2 pages) |
31 July 2012 | Statement of capital following an allotment of shares on 26 June 2012
|
31 July 2012 | Consolidation of shares on 26 July 2012 (6 pages) |
8 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
8 June 2012 | Statement of capital following an allotment of shares on 1 April 2012
|
12 March 2012 | Incorporation
|