Nun Monkton
North Yorkshire
YO26 8EW
Director Name | Mr Lee Mark Thornley |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alice Hawthorn The Green Nun Monkton North Yorkshire YO26 8EW |
Director Name | Miss Cathy Louise Sidaway |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Alice Hawthorn The Green Nun Monkton North Yorkshire YO26 8EW |
Registered Address | 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
2 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (20 pages) |
10 September 2017 | Liquidators' statement of receipts and payments to 3 July 2017 (20 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 3 July 2016 (17 pages) |
31 August 2016 | Liquidators' statement of receipts and payments to 3 July 2016 (17 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 3 July 2015 (16 pages) |
11 September 2015 | Liquidators statement of receipts and payments to 3 July 2015 (16 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (16 pages) |
11 September 2015 | Liquidators' statement of receipts and payments to 3 July 2015 (16 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
27 May 2015 | Registered office address changed from 17-25 Scarborough Street Hartlepool Cleveland TS24 7DA to 11 Clifton Moor Business Village James Nicolson Link York YO30 4XG on 27 May 2015 (2 pages) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Appointment of a voluntary liquidator (1 page) |
14 July 2014 | Resolutions
|
14 July 2014 | Statement of affairs with form 4.19 (7 pages) |
14 July 2014 | Statement of affairs with form 4.19 (7 pages) |
19 June 2014 | Registered office address changed from the Alice Hawthorn the Green Nun Monkton North Yorkshire YO26 8EW on 19 June 2014 (2 pages) |
19 June 2014 | Registered office address changed from the Alice Hawthorn the Green Nun Monkton North Yorkshire YO26 8EW on 19 June 2014 (2 pages) |
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
16 December 2013 | Director's details changed for Mrs Amelia Gordon-Thornley on 6 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Amelia Gordon-Thornley on 6 August 2013 (2 pages) |
16 December 2013 | Director's details changed for Mrs Amelia Gordon-Thornley on 6 August 2013 (2 pages) |
11 December 2013 | Termination of appointment of Cathy Sidaway as a director (1 page) |
11 December 2013 | Termination of appointment of Cathy Sidaway as a director (1 page) |
6 August 2013 | Incorporation
|
6 August 2013 | Incorporation
|