Towton
Tadcaster
LS24 9TL
Director Name | Mr Alasdair Dewar |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Rockingham Court Towton Tadcaster LS24 9TL |
Website | www.thoselicensingpeople.com |
---|---|
Email address | [email protected] |
Telephone | 0845 9011657 |
Telephone region | Unknown |
Registered Address | 14 Rockingham Court Towton Tadcaster LS24 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Towton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 2 other UK companies use this postal address |
80 at £1 | Russell Neale Anthony Dever 80.00% Ordinary |
---|---|
20 at £1 | Alasdair Dewar 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,286 |
Cash | £1,173 |
Current Liabilities | £5,459 |
Latest Accounts | 30 December 2018 (5 years, 3 months ago) |
---|---|
Next Accounts Due | 30 December 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 16 June 2021 (2 years, 10 months ago) |
---|---|
Next Return Due | 30 June 2022 (overdue) |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
26 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2020 | Unaudited abridged accounts made up to 30 December 2018 (11 pages) |
25 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
6 August 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2019 | Unaudited abridged accounts made up to 31 December 2017 (12 pages) |
13 February 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
15 June 2018 | Termination of appointment of Alasdair Dewar as a director on 2 June 2018 (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
9 July 2017 | Micro company accounts made up to 31 December 2015 (2 pages) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 September 2016 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 14 Rockingham Court Towton Tadcaster LS24 9TL on 5 September 2016 (1 page) |
5 September 2016 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 14 Rockingham Court Towton Tadcaster LS24 9TL on 5 September 2016 (1 page) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
26 April 2016 | Previous accounting period extended from 31 July 2015 to 31 December 2015 (1 page) |
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
25 July 2013 | Incorporation
|
25 July 2013 | Incorporation
|