Maunby
Thirsk
YO7 4HE
Director Name | Mr Mark Andrew Barron |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 75 York Street Dunnington York YO19 5QW |
Secretary Name | Mr Mark Barron |
---|---|
Status | Resigned |
Appointed | 06 September 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 75 York Street Dunnington York YO19 5QW |
Registered Address | Holme Lea Hull Road Dunnington York YO19 5LR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Dunnington |
Ward | Osbaldwick & Derwent |
1 at £1 | Craig Watts 50.00% Ordinary |
---|---|
1 at £1 | Mark Barron 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,706 |
Cash | £5,383 |
Current Liabilities | £15,135 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
7 October 2017 | Micro company accounts made up to 30 September 2017 (2 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
2 October 2017 | Application to strike the company off the register (3 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
26 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
25 April 2017 | Termination of appointment of Mark Barron as a secretary on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Mark Andrew Barron as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Mark Andrew Barron as a director on 24 April 2017 (1 page) |
25 April 2017 | Termination of appointment of Mark Barron as a secretary on 24 April 2017 (1 page) |
2 November 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
19 January 2016 | Registered office address changed from 75 York Street Dunnington York YO19 5QW to Holme Lea Hull Road Dunnington York YO19 5LR on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 75 York Street Dunnington York YO19 5QW to Holme Lea Hull Road Dunnington York YO19 5LR on 19 January 2016 (1 page) |
6 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|
6 September 2013 | Incorporation Statement of capital on 2013-09-06
|