Grimston Park Estate
Tadcaster
LS24 9BX
Director Name | Mr Russell Neale Dever |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Rockingham Court Towton Tadcaster LS24 9TL |
Secretary Name | Mr Russell Neale Dever |
---|---|
Status | Closed |
Appointed | 19 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Rockingham Court Towton Tadcaster LS24 9TL |
Registered Address | 14 Rockingham Court Towton Tadcaster LS24 9TL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Towton |
Ward | Appleton Roebuck & Church Fenton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Russell Neale Dever 100.00% Ordinary |
---|
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 January |
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2019 | Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page) |
23 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2019 | Confirmation statement made on 19 January 2019 with updates (4 pages) |
22 February 2019 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 January 2018 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
2 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
27 February 2017 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 February 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 14 Rockingham Court Towton Tadcaster LS24 9TL on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from Regency House Westminster Place York Business Park York YO26 6RW to 14 Rockingham Court Towton Tadcaster LS24 9TL on 7 February 2017 (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|
19 January 2015 | Incorporation Statement of capital on 2015-01-19
|