Malton
North Yorkshire
YO17 9QT
Director Name | Mr Adam Franks |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 13 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Mansion 53-55 Micklegate York North Yorkshire YO1 6LJ |
Telephone | 01904 620602 |
---|---|
Telephone region | York |
Registered Address | 53-55 Micklegate York North Yorkshire YO1 6LJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
100 at £1 | Andrew George Whitney 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,351 |
Cash | £20,411 |
Current Liabilities | £90,499 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 27 December 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 December |
Latest Return | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 3 weeks from now) |
1 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
30 June 2023 | Confirmation statement made on 30 June 2023 with no updates (3 pages) |
12 October 2022 | Compulsory strike-off action has been suspended (1 page) |
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
30 June 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
8 January 2022 | Compulsory strike-off action has been suspended (1 page) |
14 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2020 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
12 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
21 December 2018 | Previous accounting period shortened from 29 December 2017 to 28 December 2017 (1 page) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
6 August 2018 | Change of details for Mr Andrew George Whitney as a person with significant control on 3 August 2018 (2 pages) |
6 August 2018 | Change of details for Mr Andrew George Whitney as a person with significant control on 3 August 2018 (2 pages) |
3 August 2018 | Director's details changed for Mr Andrew George Whitney on 3 August 2018 (2 pages) |
11 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
31 May 2018 | Cessation of Andrew George Whitney as a person with significant control on 1 July 2017 (1 page) |
23 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
23 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
19 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2017 | Change of details for Mr Andrew George Whitney as a person with significant control on 1 January 2017 (2 pages) |
15 September 2017 | Change of details for Mr Andrew George Whitney as a person with significant control on 1 January 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 September 2017 | Director's details changed for Mr Andrew George Whitney on 1 January 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
14 September 2017 | Director's details changed for Mr Andrew George Whitney on 1 January 2017 (2 pages) |
6 July 2017 | Notification of Andrew George Whitney as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Andrew George Whitney as a person with significant control on 6 April 2016 (2 pages) |
3 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
8 July 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
25 April 2014 | Previous accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 January 2014 | Termination of appointment of Adam Franks as a director (2 pages) |
20 January 2014 | Termination of appointment of Adam Franks as a director (2 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
16 April 2013 | Appointment of Mr Adam Franks as a director (3 pages) |
16 April 2013 | Appointment of Mr Adam Franks as a director (3 pages) |
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|
1 October 2012 | Incorporation
|