Nether Poppleton
York
YO26 6RB
Director Name | Mr Maurice James Christopher Camacho |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 March 2014(4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 01 November 2019) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Star Cottage Welham Road Norton Malton North Yorkshire YO17 9DU |
Director Name | Mr Matthew Paul Camacho |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 21 Nightingale Square Balham London SW12 8QJ |
Registered Address | Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
1 November 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
24 September 2018 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 24 September 2018 (2 pages) |
20 September 2018 | Declaration of solvency (5 pages) |
20 September 2018 | Appointment of a voluntary liquidator (3 pages) |
20 September 2018 | Resolutions
|
1 August 2018 | Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page) |
1 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
11 August 2017 | Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
8 May 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (7 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
1 March 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
11 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
1 April 2014 | Appointment of Mr Maurice James Christopher Camacho as a director (2 pages) |
1 April 2014 | Appointment of Mr Maurice James Christopher Camacho as a director (2 pages) |
1 April 2014 | Termination of appointment of Matthew Camacho as a director (1 page) |
1 April 2014 | Termination of appointment of Matthew Camacho as a director (1 page) |
18 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
18 March 2014 | Statement of capital following an allotment of shares on 18 March 2014
|
25 November 2013 | Incorporation (51 pages) |
25 November 2013 | Incorporation (51 pages) |