Fernwood
Newark
NG24 3FX
Secretary Name | Mrs Jane Cammidge |
---|---|
Status | Closed |
Appointed | 08 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Gilbert Way Fernwood Newark NG24 3FX |
Director Name | Mrs Jane Cammidge |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2012(same day as company formation) |
Role | Bar Keeper |
Country of Residence | United Kingdom |
Correspondence Address | 9 Gilbert Way Fernwood Newark NG24 3FX |
Registered Address | Westminster Business Centre Great North Way, York Business Park 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 |
1 at £1 | Jane Cammidge 50.00% Ordinary |
---|---|
1 at £1 | Martin Cammidge 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved following liquidation (1 page) |
16 June 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
16 March 2015 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
18 March 2014 | Statement of affairs with form 4.19 (6 pages) |
18 March 2014 | Resolutions
|
18 March 2014 | Statement of affairs with form 4.19 (6 pages) |
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
18 March 2014 | Resolutions
|
18 March 2014 | Appointment of a voluntary liquidator (1 page) |
11 February 2014 | Registered office address changed from 19 Railway Street Pocklington York YO42 2QR United Kingdom on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 19 Railway Street Pocklington York YO42 2QR United Kingdom on 11 February 2014 (1 page) |
20 January 2014 | Termination of appointment of Jane Cammidge as a director (2 pages) |
20 January 2014 | Termination of appointment of Jane Cammidge as a director (2 pages) |
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
31 May 2013 | Annual return made up to 8 May 2013 with a full list of shareholders Statement of capital on 2013-05-31
|
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|
8 May 2012 | Incorporation
|