Norton
North Yorkshire
YO17 9EL
Director Name | Mr Jonathan Richard Newsome |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Copperfield Close Malton North Yorkshire YO17 7YN |
Director Name | Mr Andrew Rodney Newsome |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 West Street Malton North Yorkshire YO17 6SP |
Registered Address | Unit B2, Elvington Industrial Estate York Road Elvington York YO41 4AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Elvington |
Ward | Wheldrake |
Built Up Area | Elvington Airfield |
1 at £1 | Andrew Rodney Newsome 50.00% Ordinary |
---|---|
1 at £1 | Jonathan Richard Newsome 50.00% Ordinary |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
28 September 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
9 June 2021 | Registered office address changed from Elvington Industrial Estate Elvington York North Yorkshire YO41 4AR to Unit B2, Elvington Industrial Estate York Road Elvington York YO41 4AR on 9 June 2021 (1 page) |
13 May 2021 | Accounts for a dormant company made up to 28 February 2021 (3 pages) |
11 May 2021 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
14 March 2020 | Voluntary strike-off action has been suspended (1 page) |
28 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2020 | Application to strike the company off the register (3 pages) |
10 December 2019 | Notification of Andrew Rodney Newsome as a person with significant control on 10 December 2019 (2 pages) |
10 December 2019 | Withdrawal of a person with significant control statement on 10 December 2019 (2 pages) |
25 November 2019 | Accounts for a dormant company made up to 28 February 2019 (3 pages) |
4 February 2019 | Notification of Jonathan Richard Newsome as a person with significant control on 4 February 2019 (2 pages) |
4 February 2019 | Withdrawal of a person with significant control statement on 4 February 2019 (2 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a dormant company made up to 28 February 2018 (3 pages) |
22 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
30 November 2017 | Accounts for a dormant company made up to 28 February 2017 (3 pages) |
23 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
23 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
21 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
7 January 2016 | Accounts for a dormant company made up to 28 February 2015 (3 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
12 May 2014 | Termination of appointment of Andrew Newsome as a director (1 page) |
12 May 2014 | Termination of appointment of Andrew Newsome as a director (1 page) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|