Pickering
YO18 7DL
Director Name | Mr Andrew James Paine |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 West Bank Scarborough North Yorkshire YO12 4DX |
Director Name | Mr Andrew Stephen Rouph |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 February 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 West Bank Scarborough North Yorkshire YO12 4DX |
Registered Address | 12 Hungate Pickering YO18 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
1 at £0.5 | Andrew Paine 50.00% Ordinary |
---|---|
1 at £0.5 | Andrew Rouph 50.00% Ordinary |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 October 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2019 | Registered office address changed from Wolsley Room Memorial Hall Potter Hill Pickering YO18 8AA England to 12 Hungate Pickering YO18 7DL on 9 September 2019 (1 page) |
5 September 2019 | Appointment of Mr Alistair Ian Young as a director on 4 September 2019 (2 pages) |
4 September 2019 | Termination of appointment of Andrew James Paine as a director on 4 September 2019 (1 page) |
4 September 2019 | Termination of appointment of Andrew Stephen Rouph as a director on 4 September 2019 (1 page) |
26 March 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
20 March 2019 | Registered office address changed from 52 West Bank Scarborough YO12 4DX England to Wolsley Room Memorial Hall Potter Hill Pickering YO18 8AA on 20 March 2019 (1 page) |
30 November 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
26 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 16 March 2017 with updates (6 pages) |
7 June 2016 | Registered office address changed from 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to 52 West Bank Scarborough YO12 4DX on 7 June 2016 (1 page) |
7 June 2016 | Registered office address changed from 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to 52 West Bank Scarborough YO12 4DX on 7 June 2016 (1 page) |
17 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|
16 February 2015 | Incorporation Statement of capital on 2015-02-16
|