North Newbald
York
YO43 4SP
Director Name | Mrs Alison Diane Joseph |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Breach Farm Horpit Wanborough Swindon Wiltshire SN4 0AT |
Director Name | Mr Mark Reid |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year, 4 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 23 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Minstergate Livingstone Road Hessle North Humberside HU13 0AB |
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
Year | 2013 |
---|---|
Net Worth | -£52,996 |
Cash | £240 |
Current Liabilities | £60,382 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 September 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
16 June 2015 | Statement of affairs with form 4.19 (13 pages) |
16 June 2015 | Appointment of a voluntary liquidator (1 page) |
4 June 2015 | Registered office address changed from Sands Top Market Weighton Road North Newbald York YO43 4SP to Maclaren House Skerne Road Driffield YO25 6PN on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from Sands Top Market Weighton Road North Newbald York YO43 4SP to Maclaren House Skerne Road Driffield YO25 6PN on 4 June 2015 (1 page) |
21 October 2014 | Annual return made up to 24 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
25 July 2014 | Registered office address changed from Minstergate Livingstone Road Hessle North Humberside HU13 0AB England to Sands Top Market Weighton Road North Newbald York YO43 4SP on 25 July 2014 (1 page) |
23 July 2014 | Termination of appointment of Mark Reid as a director on 23 July 2014 (1 page) |
23 July 2014 | Appointment of Mr Philip Nigel Grimes as a director on 23 July 2014 (2 pages) |
11 July 2014 | Termination of appointment of Alison Joseph as a director (1 page) |
16 April 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
6 March 2014 | Registered office address changed from Breach Farm Horpit Wanborough Swindon Wiltshire SN4 0AT England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from Breach Farm Horpit Wanborough Swindon Wiltshire SN4 0AT England on 6 March 2014 (1 page) |
18 February 2014 | Appointment of Mr Mark Reid as a director (2 pages) |
10 October 2013 | Annual return made up to 24 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
24 September 2012 | Incorporation
|