Nun Monkton
York
YO26 8ES
Director Name | Mrs Ruth Mary Passey |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2016(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 07 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Estate Office Priory Estate Nun Monkton York YO26 8ES |
Director Name | Mr Jeffrey George Davies |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Springfield Way Oakham Rutland LE15 6QA |
Director Name | Mrs Gillian Hunter |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Purbeck Avenue Shepshed Loughborough Leicestershire LE12 9HD |
Registered Address | Estate Office Priory Estate Nun Monkton York YO26 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Nun Monkton |
Ward | Ouseburn |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
18 January 2016 | Company name changed growth partners LIMITED\certificate issued on 18/01/16
|
18 January 2016 | Change of name notice (2 pages) |
18 January 2016 | Company name changed growth partners LIMITED\certificate issued on 18/01/16
|
18 January 2016 | Change of name notice (2 pages) |
8 January 2016 | Termination of appointment of Gillian Hunter as a director on 7 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 24 Springfield Way Oakham Rutland LE15 6QA England to Estate Office Priory Estate Nun Monkton York YO26 8ES on 8 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Jeffrey George Davies as a director on 7 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Gerard Scot Downes as a director on 7 January 2016 (2 pages) |
8 January 2016 | Termination of appointment of Gillian Hunter as a director on 7 January 2016 (1 page) |
8 January 2016 | Termination of appointment of Jeffrey George Davies as a director on 7 January 2016 (1 page) |
8 January 2016 | Appointment of Mr Gerard Scot Downes as a director on 7 January 2016 (2 pages) |
8 January 2016 | Appointment of Mrs Ruth Mary Passey as a director on 7 January 2016 (2 pages) |
8 January 2016 | Appointment of Mrs Ruth Mary Passey as a director on 7 January 2016 (2 pages) |
8 January 2016 | Registered office address changed from 24 Springfield Way Oakham Rutland LE15 6QA England to Estate Office Priory Estate Nun Monkton York YO26 8ES on 8 January 2016 (1 page) |
8 December 2015 | Company name changed crichton collins LIMITED\certificate issued on 08/12/15
|
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Change of name notice (2 pages) |
8 December 2015 | Company name changed crichton collins LIMITED\certificate issued on 08/12/15
|
24 November 2015 | Incorporation Statement of capital on 2015-11-24
|
24 November 2015 | Incorporation Statement of capital on 2015-11-24
|