Scarborough
North Yorkshire
YO11 1QR
Director Name | Mr John Grant Redshaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Unit 13 Acorn Industrial Estate Bontoft Avenue Hull HU5 4HF |
Registered Address | Unit 13 Acorn Industrial Estate Bontoft Avenue Hull HU5 4HF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull North |
County | East Riding of Yorkshire |
Ward | Bricknell |
Built Up Area | Kingston upon Hull |
1 at £1 | John Redshaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£845 |
Current Liabilities | £2,963 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
10 July 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 April 2018 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
10 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
24 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
4 May 2016 | Appointment of Mr Sefton Freeman Bahn as a director on 1 April 2015 (2 pages) |
4 May 2016 | Appointment of Mr Sefton Freeman Bahn as a director on 1 April 2015 (2 pages) |
4 May 2016 | Termination of appointment of John Grant Redshaw as a director on 1 April 2015 (1 page) |
4 May 2016 | Termination of appointment of John Grant Redshaw as a director on 1 April 2015 (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
7 August 2013 | Registered office address changed from 34 Redland Drive Kirk Ella Hull North Humberside HU10 7UZ United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 34 Redland Drive Kirk Ella Hull North Humberside HU10 7UZ United Kingdom on 7 August 2013 (1 page) |
7 August 2013 | Registered office address changed from 34 Redland Drive Kirk Ella Hull North Humberside HU10 7UZ United Kingdom on 7 August 2013 (1 page) |
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|
30 January 2013 | Incorporation
|