York
YO19 4FE
Director Name | Mr Joe Lindsay |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mr Matthew James Paine |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 09 June 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Mrs Angela Tracy Riches |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2014(2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 09 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Secretary Name | Remus Management (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2014(1 month, 1 week after company formation) |
Appointment Duration | 11 months, 1 week (closed 09 June 2015) |
Correspondence Address | Fisher House 84 Fisherton Street Salisbury Wiltshire SP2 7QY |
Director Name | Mrs Diana Elizabeth Redding |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Role | Company Law Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Persimmon House Fulford York YO19 4FE |
Director Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Correspondence Address | Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ |
Secretary Name | Reddings Company Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2014(same day as company formation) |
Correspondence Address | Oakridge House Oakridge Lane Winscombe Avon BS25 1LZ |
Registered Address | Persimmon House Fulford York YO19 4FE |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Naburn |
Ward | Wheldrake |
Address Matches | Over 600 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 May 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
29 May 2015 | Annual return made up to 29 May 2015 no member list (4 pages) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
24 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 February 2015 | Application to strike the company off the register (3 pages) |
16 February 2015 | Application to strike the company off the register (3 pages) |
30 July 2014 | Appointment of Mr Matthew James Paine as a director on 29 July 2014 (2 pages) |
30 July 2014 | Appointment of Ms Angela Tracy Riches as a director on 29 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Matthew James Paine as a director on 29 July 2014 (2 pages) |
30 July 2014 | Appointment of Ms Angela Tracy Riches as a director on 29 July 2014 (2 pages) |
7 July 2014 | Appointment of Remus Management as a secretary on 7 July 2014 (2 pages) |
7 July 2014 | Appointment of Remus Management as a secretary on 7 July 2014 (2 pages) |
7 July 2014 | Appointment of Remus Management as a secretary on 7 July 2014 (2 pages) |
2 June 2014 | Appointment of Joe Lindsay as a director on 29 May 2014 (2 pages) |
2 June 2014 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 29 May 2014 (1 page) |
2 June 2014 | Appointment of Joe Lindsay as a director on 29 May 2014 (2 pages) |
2 June 2014 | Appointment of Mark Docherty as a director on 29 May 2014 (2 pages) |
2 June 2014 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Diana Elizabeth Redding as a director on 29 May 2014 (1 page) |
2 June 2014 | Termination of appointment of Reddings Company Secretary Limited as a director on 29 May 2014 (1 page) |
2 June 2014 | Termination of appointment of Reddings Company Secretary Limited as a director on 29 May 2014 (1 page) |
2 June 2014 | Appointment of Mark Docherty as a director on 29 May 2014 (2 pages) |
2 June 2014 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2 June 2014 (1 page) |
2 June 2014 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 29 May 2014 (1 page) |
2 June 2014 | Termination of appointment of Diana Elizabeth Redding as a director on 29 May 2014 (1 page) |
2 June 2014 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 2 June 2014 (1 page) |
29 May 2014 | Incorporation (36 pages) |
29 May 2014 | Incorporation (36 pages) |