By Brechin
Angus
DD9 7QQ
Scotland
Director Name | Mr Alan Gregory Orchard |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 199 Saunders Lane Mayford Woking Surrey GU22 0NT |
Director Name | Mr William Alan McClue |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2016(4 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree House Hightown Hill Ringwood Hampshire BH24 3HE |
Registered Address | Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2020 | Application to strike the company off the register (3 pages) |
13 June 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
30 November 2018 | Registered office address changed from C/O Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive York North Yorkshire YO32 9GZ on 30 November 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
19 May 2017 | Registered office address changed from C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG England to C/O Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 19 May 2017 (1 page) |
19 May 2017 | Registered office address changed from C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG England to C/O Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 19 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (6 pages) |
31 March 2017 | Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of William Alan Mcclue as a director on 31 March 2017 (1 page) |
31 March 2017 | Registered office address changed from 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD England to C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG on 31 March 2017 (1 page) |
31 March 2017 | Appointment of Mr Richard Price as a director on 31 March 2017 (2 pages) |
31 March 2017 | Appointment of Mr Richard Price as a director on 31 March 2017 (2 pages) |
31 March 2017 | Termination of appointment of William Alan Mcclue as a director on 31 March 2017 (1 page) |
10 October 2016 | Appointment of Mr William Alan Mcclue as a director on 23 September 2016 (2 pages) |
10 October 2016 | Termination of appointment of Alan Gregory Orchard as a director on 23 September 2016 (1 page) |
10 October 2016 | Termination of appointment of Alan Gregory Orchard as a director on 23 September 2016 (1 page) |
10 October 2016 | Appointment of Mr William Alan Mcclue as a director on 23 September 2016 (2 pages) |
6 May 2016 | Incorporation
Statement of capital on 2016-05-06
|
6 May 2016 | Incorporation
Statement of capital on 2016-05-06
|