York
YO1 8SU
Director Name | Mrs Claire Elisabeth Buckler |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 35 Parkland Avenue New Mills High Peak Derbyshire SK22 4DT |
Director Name | Matthew Abbott |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 27 July 2013) |
Role | Managing Director Events |
Country of Residence | United Kingdom |
Correspondence Address | 128 Sprinkbank Road Chell Heath Stoke O Ntrent Staffordshire ST6 6HZ |
Website | 4allofus.org.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 4845680 |
Telephone region | Manchester |
Registered Address | Popeshead Court Offices Peter Lane York YO1 8SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Address Matches | Over 30 other UK companies use this postal address |
10 at £1 | Scott Buckler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,810 |
Cash | £91,855 |
Current Liabilities | £109,725 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
25 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 November 2021 | Return of final meeting in a members' voluntary winding up (20 pages) |
22 December 2020 | Registered office address changed from 16 Carr Hill Avenue Calverley Pudsey LS28 5QG England to Popeshead Court Offices Peter Lane York YO1 8SU on 22 December 2020 (2 pages) |
21 December 2020 | Declaration of solvency (5 pages) |
21 December 2020 | Appointment of a voluntary liquidator (3 pages) |
21 December 2020 | Resolutions
|
14 December 2020 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
27 August 2020 | Registered office address changed from 1st Floor, the Waterfront Salts Mill Road Shipley BD17 7TD England to 16 Carr Hill Avenue Calverley Pudsey LS28 5QG on 27 August 2020 (1 page) |
30 July 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
19 December 2019 | Change of details for Mr Scott Alan Buckler as a person with significant control on 19 December 2019 (2 pages) |
19 December 2019 | Director's details changed for Mr Scott Alan Buckler on 19 December 2019 (2 pages) |
19 December 2019 | Registered office address changed from Suite 3a Bowden Hall Bowden Lane Marple Cheshire SK6 6NE England to 1st Floor, the Waterfront Salts Mill Road Shipley BD17 7TD on 19 December 2019 (1 page) |
19 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
15 July 2019 | Unaudited abridged accounts made up to 30 November 2018 (8 pages) |
3 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
18 June 2018 | Unaudited abridged accounts made up to 30 November 2017 (8 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 19 November 2016 with updates (5 pages) |
4 July 2016 | Registered office address changed from 35 Parkland Avenue New Mills High Peak Derbyshire SK22 4DT to Suite 3a Bowden Hall Bowden Lane Marple Cheshire SK6 6NE on 4 July 2016 (1 page) |
4 July 2016 | Registered office address changed from 35 Parkland Avenue New Mills High Peak Derbyshire SK22 4DT to Suite 3a Bowden Hall Bowden Lane Marple Cheshire SK6 6NE on 4 July 2016 (1 page) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
10 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
10 April 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
17 September 2013 | Termination of appointment of Matthew Abbott as a director (1 page) |
17 September 2013 | Termination of appointment of Matthew Abbott as a director (1 page) |
16 September 2013 | Change of share class name or designation (2 pages) |
16 September 2013 | Change of share class name or designation (2 pages) |
10 September 2013 | Termination of appointment of Claire Buckler as a director (1 page) |
10 September 2013 | Termination of appointment of Claire Buckler as a director (1 page) |
12 June 2013 | Appointment of Matthew Abbott as a director (3 pages) |
12 June 2013 | Appointment of Matthew Abbott as a director (3 pages) |
19 November 2012 | Incorporation
|
19 November 2012 | Incorporation
|