Clifton Moor
York
YO30 4XG
Director Name | Mrs Charlotte Elizabeth Baldwin |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 2013(same day as company formation) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | 11 Clifton Moor Business Village James Nicolson Li Clifton Moor York YO30 4XG |
Director Name | Mr Christopher Mitton |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(same day as company formation) |
Role | Landscape Architect |
Country of Residence | England |
Correspondence Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
2 at £1 | Alistair Baldwin 50.00% Ordinary |
---|---|
2 at £1 | Charlotte Baldwin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £36,832 |
Cash | £22,198 |
Current Liabilities | £57,913 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
19 March 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 December 2020 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
7 January 2020 | Liquidators' statement of receipts and payments to 28 October 2019 (20 pages) |
9 December 2018 | Registered office address changed from 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 9 December 2018 (2 pages) |
23 November 2018 | Registered office address changed from Arabesque House Monks Cross Drive Huntington York YO32 9GW England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 23 November 2018 (2 pages) |
15 November 2018 | Statement of affairs (8 pages) |
15 November 2018 | Resolutions
|
15 November 2018 | Appointment of a voluntary liquidator (2 pages) |
20 April 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
20 April 2018 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ to Arabesque House Monks Cross Drive Huntington York YO32 9GW on 20 April 2018 (1 page) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
13 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
13 March 2015 | Statement of capital following an allotment of shares on 10 March 2015
|
13 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
10 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
11 December 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
30 May 2013 | Termination of appointment of Christopher Mitton as a director (3 pages) |
30 May 2013 | Termination of appointment of Christopher Mitton as a director (3 pages) |
13 March 2013 | Incorporation
|
13 March 2013 | Incorporation
|