Stockton On The Forest
York
North Yorkshire
YO32 9LE
Director Name | Mr James Anthony Bailey |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10a Bull Commercial Centre Stockton Lane Stockton On The Forest York North Yorkshire YO32 9LE |
Registered Address | 12 Granby Road Harrogate HG1 4ST |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Granby |
Built Up Area | Harrogate |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
26 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 September 2018 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
7 June 2018 | Liquidators' statement of receipts and payments to 25 April 2018 (12 pages) |
25 July 2017 | Termination of appointment of James Anthony Bailey as a director on 11 July 2017 (2 pages) |
25 July 2017 | Termination of appointment of James Anthony Bailey as a director on 11 July 2017 (2 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (11 pages) |
21 July 2017 | Liquidators' statement of receipts and payments to 25 April 2017 (11 pages) |
19 May 2016 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 12 Granby Road Harrogate HG1 4st on 19 May 2016 (2 pages) |
19 May 2016 | Registered office address changed from 2 Clifton Moor Business Village James Nicolson Link York YO30 4XG to 12 Granby Road Harrogate HG1 4st on 19 May 2016 (2 pages) |
17 May 2016 | Statement of affairs with form 4.19 (5 pages) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Appointment of a voluntary liquidator (1 page) |
17 May 2016 | Resolutions
|
17 May 2016 | Resolutions
|
17 May 2016 | Statement of affairs with form 4.19 (5 pages) |
17 December 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 December 2015 | Previous accounting period shortened from 31 August 2015 to 31 July 2015 (1 page) |
17 December 2015 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 January 2015 | Director's details changed for Mr James Anthony Bailey on 1 December 2014 (3 pages) |
22 January 2015 | Director's details changed for Mr James Anthony Bailey on 1 December 2014 (3 pages) |
22 January 2015 | Director's details changed for Mrs Kay Kennedy on 1 December 2014 (3 pages) |
22 January 2015 | Director's details changed for Mrs Kay Kennedy on 1 December 2014 (3 pages) |
22 January 2015 | Director's details changed for Mr James Anthony Bailey on 1 December 2014 (3 pages) |
22 January 2015 | Director's details changed for Mrs Kay Kennedy on 1 December 2014 (3 pages) |
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|
19 August 2014 | Incorporation Statement of capital on 2014-08-19
|