Pannal Road
Harrogate
North Yorkshire
HG3 1DP
Director Name | Mr Joseph Michael Stanley |
---|---|
Date of Birth | April 1993 (Born 31 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3c Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
Director Name | Mr Youcef Preston |
---|---|
Date of Birth | October 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2014(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 3c Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
Registered Address | Unit 3c Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Follifoot |
Ward | Ribston |
1 at £1 | Joseph Stanley 33.33% Ordinary |
---|---|
1 at £1 | Tom Seed 33.33% Ordinary |
1 at £1 | Youcef Preston 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£458 |
Cash | £1,625 |
Current Liabilities | £2,083 |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 March 2017 | Application to strike the company off the register (3 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
25 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
18 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Termination of appointment of Youcef Preston as a director on 1 January 2016 (1 page) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 September 2014 | Director's details changed for Mr Joseph Stanley on 20 September 2014 (2 pages) |
20 September 2014 | Appointment of Mr Youcef Preston as a director on 20 September 2014 (2 pages) |
7 August 2014 | Registered office address changed from 42 the Oval Harrogate North Yorkshire HG2 9BA United Kingdom to Unit 3C Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from 42 the Oval Harrogate North Yorkshire HG2 9BA United Kingdom to Unit 3C Follifoot Ridge Business Park Pannal Road Harrogate North Yorkshire HG3 1DP on 7 August 2014 (1 page) |
7 May 2014 | Director's details changed for Mr Joseph Stanley on 31 January 2014 (2 pages) |
20 February 2014 | Director's details changed for Mr Joseph Michael Stanley on 17 February 2014 (3 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|