West Bridgford
Nottingham
NG2 5GE
Registered Address | 21 The Square Dringhouses York YO24 1UR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Ward | Dringhouses & Woodthorpe |
Built Up Area | York |
4 at £1 | Stephen Guest 80.00% Ordinary |
---|---|
1 at £1 | Sandra Charnley 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£780 |
Cash | £10,134 |
Current Liabilities | £10,914 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2016 | Application to strike the company off the register (3 pages) |
13 January 2016 | Application to strike the company off the register (3 pages) |
8 September 2015 | Registered office address changed from 59 Edward Road West Bridgford Nottingham NG2 5GE to 21 the Square Dringhouses York YO24 1UR on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 59 Edward Road West Bridgford Nottingham NG2 5GE to 21 the Square Dringhouses York YO24 1UR on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from 59 Edward Road West Bridgford Nottingham NG2 5GE to 21 the Square Dringhouses York YO24 1UR on 8 September 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
17 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 October 2014 (1 page) |
17 August 2015 | Previous accounting period shortened from 31 July 2015 to 31 October 2014 (1 page) |
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
11 August 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 59 Edward Road West Bridgford Nottingham NG2 5GE on 11 August 2014 (1 page) |
11 August 2014 | Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom to 59 Edward Road West Bridgford Nottingham NG2 5GE on 11 August 2014 (1 page) |
19 August 2013 | Director's details changed for Stephen Guest on 19 August 2013 (2 pages) |
19 August 2013 | Director's details changed for Stephen Guest on 19 August 2013 (2 pages) |
2 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
2 August 2013 | Statement of capital following an allotment of shares on 29 July 2013
|
12 July 2013 | Incorporation (23 pages) |
12 July 2013 | Incorporation (23 pages) |