York
YO31 7BT
Director Name | Mr Paul James Ellis |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2012(same day as company formation) |
Role | Company Director |
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 |
50 at £1 | Darren Broadbent 50.00% Ordinary |
---|---|
50 at £1 | Paul James Ellis 50.00% Ordinary |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (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) |
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2015 | Voluntary strike-off action has been suspended (1 page) |
13 March 2015 | Voluntary strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2015 | Application to strike the company off the register (3 pages) |
21 February 2015 | Application to strike the company off the register (3 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 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 5 September 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 30 September 2013 (2 pages) |
29 April 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
29 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
21 June 2013 | Change of name notice (2 pages) |
21 June 2013 | Change of name notice (2 pages) |
5 September 2012 | Incorporation (51 pages) |
5 September 2012 | Incorporation (51 pages) |