Whixley
York
North Yorkshire
YO26 8AL
Director Name | Janet Elaine Wigglesworth |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Augustus House Rudgate Whixley York North Yorkshire YO26 8AL |
Registered Address | Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Bridlington |
Ward | Bridlington South |
Built Up Area | Bridlington |
Address Matches | Over 500 other UK companies use this postal address |
55 at £1 | Janet Elaine Wigglesworth 55.00% Ordinary |
---|---|
45 at £1 | David Richard Wigglesworth 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,017 |
Cash | £3,204 |
Current Liabilities | £138,502 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
31 January 2014 | Delivered on: 6 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 44 mount park avenue scarboro' t/no NYK270684. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 January 2014 | Delivered on: 6 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 August 2012 | Delivered on: 9 August 2012 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 queens court, cayton, scarborough all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property. Outstanding |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
31 October 2017 | Application to strike the company off the register (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 April 2017 | Director's details changed for Janet Elaine Wigglesworth on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for David Richard Wigglesworth on 20 April 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 20 March 2017 with updates (6 pages) |
6 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
23 September 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
25 March 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
6 February 2014 | Registration of charge 079977470002 (20 pages) |
6 February 2014 | Registration of charge 079977470003 (19 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
9 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 April 2012 | Statement of capital following an allotment of shares on 20 March 2012
|
20 March 2012 | Incorporation (49 pages) |