York
YO30 5QD
Director Name | Mr Peter Bagshaw |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Rawcliffe Avenue York YO30 5QD |
Director Name | Mrs Jacqueline Wiggins |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 09 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sunnyside Mancot Deeside Clwyd CH5 2BE Wales |
Director Name | Mr Jamie Wiggins |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 June 2013(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 09 July 2019) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 10 Sunnyside Mancot Deeside Clwyd CH5 2BE Wales |
Registered Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
---|---|
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 |
25 at £1 | Elenie Nazli Bagshaw 25.00% Ordinary |
---|---|
25 at £1 | Jacqui Wiggins 25.00% Ordinary |
25 at £1 | Jamie Wiggins 25.00% Ordinary |
25 at £1 | Peter Bagshaw 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £15 |
Current Liabilities | £90,838 |
Latest Accounts | 30 April 2018 (5 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
18 February 2014 | Delivered on: 18 February 2014 Persons entitled: Kingsbridge Securities Limited Classification: A registered charge Particulars: All that freehold property known as berea capel, ffordd y llan, treuddun, mold CH7 4LE registered under title number CYM577262. Notification of addition to or amendment of charge. Outstanding |
---|
9 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 April 2019 | Application to strike the company off the register (2 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
2 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (8 pages) |
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
7 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
18 February 2014 | Registration of charge 084950670001 (21 pages) |
18 February 2014 | Registration of charge 084950670001 (21 pages) |
11 June 2013 | Appointment of Mr Jamie Wiggins as a director (2 pages) |
11 June 2013 | Appointment of Mrs Jacqui Wiggins as a director (2 pages) |
11 June 2013 | Appointment of Mr Jamie Wiggins as a director (2 pages) |
11 June 2013 | Appointment of Mrs Jacqui Wiggins as a director (2 pages) |
18 April 2013 | Incorporation
|
18 April 2013 | Incorporation
|