York
YO31 7BT
Director Name | Mr Paul James Ellis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bootham York YO31 7BT |
Director Name | Thomas David Frank |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bootham York YO31 7BT |
Director Name | Benjamin Richard Pilgrim |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2012(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Bootham York YO31 7BT |
Registered Address | Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2016 | Termination of appointment of Benjamin Richard Pilgrim as a director on 5 May 2016 (2 pages) |
17 May 2016 | Termination of appointment of Benjamin Richard Pilgrim as a director on 5 May 2016 (2 pages) |
21 December 2015 | Termination of appointment of Thomas David Frank as a director on 17 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Thomas David Frank as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Paul James Ellis as a director on 17 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Paul James Ellis as a director on 17 December 2015 (1 page) |
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
29 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
27 January 2015 | Registered office address changed from 31 Bootham York YO31 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 31 Bootham York YO31 7BT to Unit 4 Tudor Court Poppleton Business Park York North Yorkshire YO26 6RS on 27 January 2015 (1 page) |
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
31 August 2012 | Incorporation (54 pages) |
31 August 2012 | Incorporation (54 pages) |