Huntington
York
YO32 9GZ
Director Name | Mrs Alyson Louise Rice |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Azets Triune Court, Monks Cross Drive Huntington York YO32 9GZ |
Director Name | Philip Stuart Rice |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 King Edwards Drive Harrogate North Yorkshire HG1 4HB |
Director Name | Mr Martin Stephen Rice |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(2 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2018) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Ivy House 8 Church Street Riccall York YO19 6PN |
Director Name | Mr Neil Stewart Jefferies |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2015(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 16 May 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Fox House Brafferton Raskelf Road York North Yorkshire YO61 2PQ |
Secretary Name | Mr Neil Stewart Jefferies |
---|---|
Status | Resigned |
Appointed | 03 March 2015(2 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 08 April 2018) |
Role | Company Director |
Correspondence Address | Ivy House 8 Church Street Riccall York YO19 6PN |
Registered Address | C/O Azets Triune Court, Monks Cross Drive Huntington York YO32 9GZ |
---|---|
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 |
5 at £1 | Neil Jefferies 5.00% Ordinary |
---|---|
47 at £1 | Martin Rice 47.00% Ordinary |
24 at £1 | Alyson Rice 24.00% Ordinary |
24 at £1 | Philip Rice 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
2 August 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
---|---|
2 August 2017 | Notification of Philip Rice as a person with significant control on 1 June 2017 (2 pages) |
1 August 2017 | Registered office address changed from Fox House Raskelf Road Brafferton North Yorkshire YO61 2PQ to Ivy House 8 Church Street Riccall York YO19 6PN on 1 August 2017 (1 page) |
24 May 2017 | Micro company accounts made up to 31 March 2016 (2 pages) |
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2017 | Current accounting period extended from 31 March 2017 to 31 July 2017 (1 page) |
19 April 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
19 January 2016 | Appointment of Mr Philip Stuart Rice as a director on 19 January 2016 (2 pages) |
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
3 March 2015 | Termination of appointment of Philip Stuart Rice as a director on 3 March 2015 (1 page) |
3 March 2015 | Registered office address changed from 147 King Edwards Drive Harrogate North Yorkshire HG1 4HB to Fox House Raskelf Road Brafferton North Yorkshire YO61 2PQ on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Neil Stewart Jefferies as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Neil Stewart Jefferies as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Martin Stephen Rice as a director on 3 March 2015 (2 pages) |
3 March 2015 | Appointment of Mr Neil Stewart Jefferies as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Termination of appointment of Philip Stuart Rice as a director on 3 March 2015 (1 page) |
3 March 2015 | Appointment of Mr Martin Stephen Rice as a director on 3 March 2015 (2 pages) |
3 March 2015 | Company name changed LEGACY2CLOUD LIMITED\certificate issued on 03/03/15
|
3 March 2015 | Appointment of Mr Neil Stewart Jefferies as a secretary on 3 March 2015 (2 pages) |
3 March 2015 | Registered office address changed from 147 King Edwards Drive Harrogate North Yorkshire HG1 4HB to Fox House Raskelf Road Brafferton North Yorkshire YO61 2PQ on 3 March 2015 (1 page) |
30 November 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
19 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
1 March 2013 | Incorporation
|