Holme-On-Spalding-Moor
York
East Yorkshire
YO43 4BB
Director Name | Charles Arnhem Wilson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 April 2017) |
Role | Motor Trader |
Country of Residence | England |
Correspondence Address | Unit 6 Holme Industrial Estate, Skiff Lane Holme-On-Spalding-Moor York East Yorkshire YO43 4BB |
Director Name | Mr Rhys Evans |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Highstone House 165 High Street Barnet Herts EN5 5SU |
Registered Address | First Floor 14 Market Place Pocklington York YO42 2AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Pocklington |
Ward | Pocklington Provincial |
Built Up Area | Pocklington |
50 at £1 | Andrew Miller 50.00% Ordinary |
---|---|
50 at £1 | Charles Wilson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£497 |
Cash | £10 |
Current Liabilities | £982 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 January 2017 | Application to strike the company off the register (3 pages) |
13 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
7 March 2016 | Registered office address changed from 16 Back Lane Barmby Moor York YO42 4ES to First Floor 14 Market Place Pocklington York YO42 2AR on 7 March 2016 (1 page) |
17 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
22 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
18 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
30 July 2012 | Appointment of Andrew Stuart Miller as a director (2 pages) |
30 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
5 July 2012 | Termination of appointment of Rhys Evans as a director (1 page) |
3 July 2012 | Appointment of Charles Arnhem Wilson as a director (2 pages) |
25 June 2012 | Incorporation
|