York
YO10 3DE
Director Name | Mr Hugo Glenwright |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2014(same day as company formation) |
Role | Office Holder |
Country of Residence | United Kingdom |
Correspondence Address | Room 3, Park Farm House 103 Haxby Road York YO31 8JS |
Director Name | Mr Tom Whitehead |
---|---|
Date of Birth | July 1994 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(same day as company formation) |
Role | Office Holder |
Country of Residence | United Kingdom |
Correspondence Address | 47 The Rookery Deepcar Sheffield S36 2NE |
Website | www.rackmountrecords.com |
---|
Registered Address | Phoenix Centre Lord Mayors Walk York YO31 7EX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Guildhall |
Built Up Area | York |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 March |
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
13 May 2016 | Voluntary strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
23 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
15 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
11 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
11 February 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
28 November 2014 | Termination of appointment of Tom Whitehead as a director on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from . Church Lane Caldwell Swadlincote Derbyshire DE12 6RT Great Britain to C/O Rack Mount Records Phoenix Centre Lord Mayors Walk York YO31 7EX on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of Tom Whitehead as a director on 28 November 2014 (1 page) |
28 November 2014 | Registered office address changed from . Church Lane Caldwell Swadlincote Derbyshire DE12 6RT Great Britain to C/O Rack Mount Records Phoenix Centre Lord Mayors Walk York YO31 7EX on 28 November 2014 (1 page) |
28 March 2014 | Incorporation
|
28 March 2014 | Incorporation
|