Huntington
York
YO32 9PT
Director Name | Mr Martin Ian Goforth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2017(4 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 28 November 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Secretary Name | Mr Martin Ian Goforth |
---|---|
Status | Closed |
Appointed | 01 January 2017(4 years, 1 month after company formation) |
Appointment Duration | 11 months (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | Yorkon House New Lane Huntington York YO32 9PT |
Director Name | Mr David John Mason |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr John Paul Sharkey |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Christopher John Symeonides |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Peter Gerrard Lewis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Secretary Name | Mr Philip John Clarke |
---|---|
Status | Resigned |
Appointed | 22 November 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Director Name | Mr Philip John Clarke |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2016) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW |
Registered Address | Yorkon House New Lane Huntington York YO32 9PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Shepherd Building Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,000 |
Cash | £1,000 |
Current Liabilities | £55,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2017 | Application to strike the company off the register (3 pages) |
30 August 2017 | Application to strike the company off the register (3 pages) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
2 February 2017 | Registered office address changed from Huntington House Jockey Lane Huntington York North Yorkshire YO32 9XW to Yorkon House New Lane Huntington York YO32 9PT on 2 February 2017 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Termination of appointment of Philip John Clarke as a secretary on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a director on 1 January 2017 (2 pages) |
9 January 2017 | Termination of appointment of Philip John Clarke as a director on 31 December 2016 (1 page) |
9 January 2017 | Appointment of Mr Martin Ian Goforth as a secretary on 1 January 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (7 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (9 pages) |
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
6 October 2015 | Termination of appointment of Christopher John Symeonides as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mrs Janet Rose as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of David John Mason as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mrs Janet Rose as a director on 30 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Christopher John Symeonides as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of David John Mason as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of John Paul Sharkey as a director on 30 September 2015 (1 page) |
6 October 2015 | Termination of appointment of John Paul Sharkey as a director on 30 September 2015 (1 page) |
6 October 2015 | Appointment of Mr Philip John Clarke as a director on 30 September 2015 (2 pages) |
6 October 2015 | Appointment of Mr Philip John Clarke as a director on 30 September 2015 (2 pages) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 July 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
28 May 2015 | Director's details changed for Mr David John Mason on 1 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr David John Mason on 1 May 2015 (2 pages) |
28 May 2015 | Director's details changed for Mr David John Mason on 1 May 2015 (2 pages) |
16 February 2015 | Termination of appointment of Peter Gerard Lewis as a director on 6 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Peter Gerard Lewis as a director on 6 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Peter Gerard Lewis as a director on 6 February 2015 (1 page) |
17 December 2014 | Full accounts made up to 30 June 2014 (9 pages) |
17 December 2014 | Full accounts made up to 30 June 2014 (9 pages) |
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
13 January 2014 | Full accounts made up to 30 June 2013 (9 pages) |
13 January 2014 | Full accounts made up to 30 June 2013 (9 pages) |
11 December 2013 | Secretary's details changed for Mr Philip John Clarke on 22 November 2012 (1 page) |
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Secretary's details changed for Mr Philip John Clarke on 22 November 2012 (1 page) |
4 December 2012 | Appointment of Mr Christopher John Symeonides as a director (2 pages) |
4 December 2012 | Appointment of Mr Peter Gerard Lewis as a director (2 pages) |
4 December 2012 | Appointment of Mr Christopher John Symeonides as a director (2 pages) |
4 December 2012 | Appointment of Mr Peter Gerard Lewis as a director (2 pages) |
28 November 2012 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
28 November 2012 | Current accounting period shortened from 30 November 2013 to 30 June 2013 (1 page) |
22 November 2012 | Incorporation (23 pages) |
22 November 2012 | Incorporation (23 pages) |