York
North Yorkshire
YO31 1JA
Website | www.northernstar-risk.com |
---|---|
Telephone | 07 713097558 |
Telephone region | Mobile |
Registered Address | Lawrence House James Nicolson Link York YO30 4WG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | James Michael Wooldridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £671 |
Cash | £1,138 |
Current Liabilities | £468 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | Application to strike the company off the register (3 pages) |
24 May 2016 | Application to strike the company off the register (3 pages) |
7 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
4 September 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
4 September 2014 | Registered office address changed from Lawrence House James Nicholson Link York North Yorkshire YO30 4WG to Lawrence House James Nicolson Link York YO30 4WG on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Lawrence House James Nicholson Link York North Yorkshire YO30 4WG to Lawrence House James Nicolson Link York YO30 4WG on 4 September 2014 (1 page) |
4 September 2014 | Registered office address changed from Lawrence House James Nicholson Link York North Yorkshire YO30 4WG to Lawrence House James Nicolson Link York YO30 4WG on 4 September 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 September 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 April 2013 | Registered office address changed from 28a York Place White Rose House Leeds West Yorkshire LS1 2EZ United Kingdom on 23 April 2013 (1 page) |
23 April 2013 | Registered office address changed from 28a York Place White Rose House Leeds West Yorkshire LS1 2EZ United Kingdom on 23 April 2013 (1 page) |
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|
1 February 2013 | Incorporation
|