Nether Poppleton
York
YO26 6RS
Director Name | Mr Andrew James Richardson |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(same day as company formation) |
Role | Financial Advisor |
Country of Residence | England |
Correspondence Address | Equinox House Clifton Park Avenue Clifton Park, Shipton Road York YO30 5PA |
Director Name | Mrs Julie Beryl Wilson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 December 2021) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Tudor Court Nether Poppleton York YO26 6RS |
Telephone | 01904 788246 |
---|---|
Telephone region | York |
Registered Address | 3 Tudor Court Nether Poppleton York YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Julie Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,069 |
Current Liabilities | £1,069 |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
3 May 2013 | Delivered on: 8 May 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Unit 1 the maltings industrial estate, doncaster road, whitley bridge, goole t/no NYK47319. Notification of addition to or amendment of charge. Outstanding |
---|---|
21 February 2013 | Delivered on: 23 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 July 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2023 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2023 | Application to strike the company off the register (1 page) |
9 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
22 June 2022 | Satisfaction of charge 1 in full (1 page) |
22 June 2022 | Satisfaction of charge 081497550002 in full (1 page) |
4 May 2022 | Total exemption full accounts made up to 31 July 2021 (5 pages) |
5 January 2022 | Termination of appointment of Julie Beryl Wilson as a director on 24 December 2021 (1 page) |
2 August 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
30 April 2021 | Total exemption full accounts made up to 31 July 2020 (6 pages) |
28 August 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (5 pages) |
2 August 2019 | Confirmation statement made on 19 July 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
1 August 2018 | Confirmation statement made on 19 July 2018 with no updates (3 pages) |
2 May 2018 | Resolutions
|
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 May 2015 | Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York YO30 5PA to 3 Tudor Court Nether Poppleton York YO26 6RS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York YO30 5PA to 3 Tudor Court Nether Poppleton York YO26 6RS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from Equinox House Clifton Park Avenue Clifton Park, Shipton Road York YO30 5PA to 3 Tudor Court Nether Poppleton York YO26 6RS on 6 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
8 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 October 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
8 May 2013 | Registration of charge 081497550002 (13 pages) |
8 May 2013 | Registration of charge 081497550002 (13 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 January 2013 | Appointment of Mrs Rachel Dawn Richardson as a director (2 pages) |
23 January 2013 | Termination of appointment of Andrew Richardson as a director (1 page) |
23 January 2013 | Appointment of Mrs Rachel Dawn Richardson as a director (2 pages) |
23 January 2013 | Termination of appointment of Andrew Richardson as a director (1 page) |
4 September 2012 | Appointment of Julie Beryl Wilson as a director (2 pages) |
4 September 2012 | Appointment of Julie Beryl Wilson as a director (2 pages) |
19 July 2012 | Incorporation
|
19 July 2012 | Incorporation
|