Aynho
Banbury
OX17 3AU
Director Name | Mrs Nicola Mairi Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 2013(same day as company formation) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | Aynho Fields Croughton Road Aynho Banbury OX17 3AU |
Registered Address | 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Penistone and Stocksbridge |
County | South Yorkshire |
Parish | Ecclesfield |
Ward | East Ecclesfield |
Built Up Area | Chapeltown |
Address Matches | Over 60 other UK companies use this postal address |
3 at £1 | Mark Henry Miller 60.00% Ordinary |
---|---|
1 at £1 | Andrew Arthur Miller 20.00% Ordinary |
1 at £1 | Nicola Mairi Taylor 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,784 |
Current Liabilities | £342,919 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2017 | Application to strike the company off the register (3 pages) |
1 March 2017 | Application to strike the company off the register (3 pages) |
5 December 2016 | Register inspection address has been changed to The Old Mill Stratton Audley Bicester Oxon Oxfordshire OX27 9AN (1 page) |
5 December 2016 | Register inspection address has been changed to The Old Mill Stratton Audley Bicester Oxon Oxfordshire OX27 9AN (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2016 | Director's details changed for Mr Mark Henry Miller on 1 December 2016 (2 pages) |
2 December 2016 | Director's details changed for Mr Mark Henry Miller on 1 December 2016 (2 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
15 November 2016 | Compulsory strike-off action has been suspended (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2016 | Registered office address changed from , Aynho Fields Croughton Road, Aynho, Banbury, OX17 3AU to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from Aynho Fields Croughton Road Aynho Banbury OX17 3AU to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 17 February 2016 (1 page) |
17 February 2016 | Registered office address changed from , Aynho Fields Croughton Road, Aynho, Banbury, OX17 3AU to 16-18 Station Road Chapeltown Sheffield South Yorkshire S35 2XH on 17 February 2016 (1 page) |
8 January 2016 | Termination of appointment of Nicola Mairi Taylor as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Nicola Mairi Taylor as a director on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Nicola Mairi Taylor as a director on 8 January 2016 (1 page) |
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
26 March 2013 | Incorporation
|
26 March 2013 | Incorporation
|