Nether Poppleton
York
Yorkshire
YO26 6RW
Director Name | Mr Gavin Rees |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kensington House West Minster Place Nether Poppleton York Yorkshire YO26 6RW |
Director Name | Mr Peter Robert Wallis-Bellman |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kensington House West Minster Place Nether Poppleton York Yorkshire YO26 6RW |
Secretary Name | Mr Gavin Rees |
---|---|
Status | Closed |
Appointed | 31 July 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Kensington House West Minster Place Nether Poppleton York Yorkshire YO26 6RW |
Registered Address | Kensington House West Minster Place Nether Poppleton York Yorkshire YO26 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
34 at £1 | Terry Kettle 34.00% Ordinary A |
---|---|
33 at £1 | Gavin Rees 33.00% Ordinary C |
33 at £1 | Peter Wallis-bellman 33.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£2,572 |
Cash | £180 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
23 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
18 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
4 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
27 February 2015 | Change of share class name or designation (2 pages) |
27 February 2015 | Change of share class name or designation (2 pages) |
3 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|