Arkendale
Knaresborough
HG5 0RG
Director Name | Mr Simon Winser Wilcox |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | Windsor Farm Sutton Montis Road Queen Camel Yeovil BA22 7HW |
Director Name | Mr Nicholas Stephen Proctor |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(same day as company formation) |
Role | Energy Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Melrose Avenue Penylan Cardiff CF23 9AR Wales |
Registered Address | Westminster Business Centre Great North Way, York Business Park 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 |
40 at £1 | Nicholas Proctor 40.00% Ordinary |
---|---|
30 at £1 | Simon Wilcox 30.00% Ordinary |
30 at £1 | Stephen Corne 30.00% Ordinary |
Latest Accounts | 31 May 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
24 May 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2016 | Application to strike the company off the register (3 pages) |
17 February 2016 | Registered office address changed from The Maltings East Tyndall Street Cardiff Bay Cardiff CF24 5EZ to Westminster Business Centre Great North Way, York Business Park Nether Poppleton York YO26 6RB on 17 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Nicholas Stephen Proctor as a director on 7 February 2016 (1 page) |
11 February 2016 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
28 July 2015 | Termination of appointment of Simon Winser Wilcox as a director on 14 July 2015 (1 page) |
25 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
3 June 2014 | Registered office address changed from Somerset House Lingerfield Scotton Knaresborough HG5 9JN England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from Somerset House Lingerfield Scotton Knaresborough HG5 9JN England on 3 June 2014 (1 page) |
27 May 2014 | Incorporation Statement of capital on 2014-05-27
|