Knaresborough
HG5 8QD
Director Name | Mrs Victoria Louise Dixon |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 October 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 7 Green Lane Coneythorpe Knaresborough HG5 0RN |
Secretary Name | Mrs Victoria Louise Dixon |
---|---|
Status | Closed |
Appointed | 12 June 2017(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 08 October 2019) |
Role | Company Director |
Correspondence Address | 7 Green Lane Coneythorpe Knaresborough HG5 0RN |
Director Name | Mr Daniel Stuart Martin |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grange Avenue Harrogate HG1 2AG |
Director Name | Mr David Geoffrey Andrews |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2017(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2018) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 7 Green Lane Coneythorpe Knaresborough HG5 0RN |
Registered Address | 7 Green Lane Coneythorpe Knaresborough HG5 0RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Parish | Coneythorpe and Clareton |
Ward | Claro |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
8 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2019 | Application to strike the company off the register (3 pages) |
3 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
9 November 2018 | Registered office address changed from 4th Floor 18 st. Cross Street London EC1N 8UN England to 7 Green Lane Coneythorpe Knaresborough HG5 0RN on 9 November 2018 (1 page) |
9 November 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
9 November 2018 | Termination of appointment of David Geoffrey Andrews as a director on 1 November 2018 (1 page) |
23 August 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
20 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
12 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
12 July 2017 | Appointment of Mr David Geoffrey Andrews as a director on 1 July 2017 (2 pages) |
12 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
12 July 2017 | Appointment of Mr David Geoffrey Andrews as a director on 1 July 2017 (2 pages) |
12 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
15 June 2017 | Appointment of Mrs Victoria Louise Dixon as a director on 12 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Victoria Louise Dixon as a secretary on 12 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Victoria Louise Dixon as a director on 12 June 2017 (2 pages) |
15 June 2017 | Appointment of Mrs Victoria Louise Dixon as a secretary on 12 June 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
28 December 2016 | Registered office address changed from 16 Chadwick Park Knaresborough HG5 8QD England to 4th Floor 18 st. Cross Street London EC1N 8UN on 28 December 2016 (1 page) |
28 December 2016 | Registered office address changed from 16 Chadwick Park Knaresborough HG5 8QD England to 4th Floor 18 st. Cross Street London EC1N 8UN on 28 December 2016 (1 page) |
21 November 2016 | Termination of appointment of Daniel Stuart Martin as a director on 20 October 2016 (2 pages) |
21 November 2016 | Termination of appointment of Daniel Stuart Martin as a director on 20 October 2016 (2 pages) |
27 January 2016 | Director's details changed for John Pierre Dixon on 16 December 2015 (2 pages) |
27 January 2016 | Director's details changed for John Pierre Dixon on 16 December 2015 (2 pages) |
16 December 2015 | Incorporation Statement of capital on 2015-12-16
|
16 December 2015 | Incorporation Statement of capital on 2015-12-16
|