York
YO26 6RB
Director Name | Mr James Joseph McGreal |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Marine Avenue Whitley Bay Tyne & Wear NE26 1NQ |
Registered Address | Westminster Business Centre 10 Great North Way York YO26 6RB |
---|---|
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, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2017 | Final Gazette dissolved following liquidation (1 page) |
26 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 January 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
12 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 January 2016 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Appointment of a voluntary liquidator (1 page) |
5 January 2016 | Resolutions
|
5 January 2016 | Statement of affairs with form 4.19 (7 pages) |
5 January 2016 | Statement of affairs with form 4.19 (7 pages) |
5 January 2016 | Resolutions
|
28 November 2015 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Westminster Business Centre 10 Great North Way York YO26 6RB on 28 November 2015 (1 page) |
28 November 2015 | Registered office address changed from Kemp House 152/160 City Road London EC1V 2DW to Westminster Business Centre 10 Great North Way York YO26 6RB on 28 November 2015 (1 page) |
6 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
6 June 2015 | Accounts for a dormant company made up to 31 August 2014 (4 pages) |
10 March 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
1 September 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
1 September 2014 | Accounts for a dormant company made up to 31 August 2013 (4 pages) |
13 August 2014 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
13 August 2014 | Previous accounting period shortened from 30 November 2013 to 31 August 2013 (1 page) |
12 June 2014 | Appointment of Mr Anthony Craig Lee as a director (2 pages) |
12 June 2014 | Appointment of Mr Anthony Craig Lee as a director (2 pages) |
12 June 2014 | Termination of appointment of James Mcgreal as a director (1 page) |
12 June 2014 | Termination of appointment of James Mcgreal as a director (1 page) |
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|
20 November 2012 | Incorporation
|