Stanmore
HA7 1BT
Director Name | Mr Cyril Gold |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 March 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44a West Drive Harrow HA3 6TS |
Director Name | Mr Andrew Philip Green |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 March 2022) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | 26 Rectory Lane Gamston Retford DN22 0QD |
Director Name | Mr Lloyd Andrew Gold |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 March 2022) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 44a West Drive Harrow HA3 6TS |
Director Name | Mr Alex Gordon John Parsons |
---|---|
Date of Birth | March 1992 (Born 32 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 August 2020(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 March 2022) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Flat 23 The Gables North Orbital Road Watford WD25 0RP |
Director Name | Eve-Therese Hudson |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 24 Lindrick Road Woodsetts S81 8RA |
Director Name | Gary Hudson |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2016(same day as company formation) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 24 Lindrick Road Woodsetts S81 8RA |
Director Name | Mr Simon James Green |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 August 2020) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 20 Carr Bank Lane Sheffield S11 7FB |
Director Name | Ast Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2018(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 August 2020) |
Correspondence Address | 1 Top Farm Court Top Street Bawtry Doncaster DN10 6TF |
Registered Address | Ast Green Accountants 1 Top Farm Court Bawtry Doncaster DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
16 October 2020 | Confirmation statement made on 16 October 2020 with updates (4 pages) |
---|---|
17 August 2020 | Appointment of Mr James Elliot Beckwith as a director on 7 August 2020 (2 pages) |
17 August 2020 | Appointment of Mr Alex Parsons as a director on 7 August 2020 (2 pages) |
13 August 2020 | Accounts for a dormant company made up to 30 November 2019 (2 pages) |
7 August 2020 | Appointment of Mr Andrew Philip Green as a director on 7 August 2020 (2 pages) |
7 August 2020 | Notification of Andrew Green as a person with significant control on 7 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of Simon James Green as a director on 7 August 2020 (1 page) |
7 August 2020 | Appointment of Mr Lloyd Andrew Gold as a director on 7 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Mr Lloyd Andrew Gold on 7 August 2020 (2 pages) |
7 August 2020 | Cessation of Simon Green as a person with significant control on 7 August 2020 (1 page) |
7 August 2020 | Appointment of Mr Cyril Gold as a director on 7 August 2020 (2 pages) |
7 August 2020 | Termination of appointment of Ast Nominees Ltd as a director on 7 August 2020 (1 page) |
4 August 2020 | Resolutions
|
4 August 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2020 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
4 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2019 | Accounts for a dormant company made up to 30 November 2018 (2 pages) |
26 November 2018 | Resolutions
|
24 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
23 November 2018 | Notification of Simon Green as a person with significant control on 22 November 2018 (2 pages) |
10 April 2018 | Appointment of Mr Simon James Green as a director on 10 April 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
4 January 2018 | Termination of appointment of Gary Hudson as a director on 4 January 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 January 2018 | Cessation of Eve-Therese Hudson as a person with significant control on 4 January 2018 (1 page) |
4 January 2018 | Cessation of Gary Hudson as a person with significant control on 4 January 2018 (1 page) |
4 January 2018 | Cessation of Eve-Therese Hudson as a person with significant control on 4 January 2018 (1 page) |
4 January 2018 | Appointment of Ast Nominees Ltd as a director on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Eve-Therese Hudson as a director on 4 January 2018 (1 page) |
4 January 2018 | Accounts for a dormant company made up to 30 November 2017 (2 pages) |
4 January 2018 | Appointment of Ast Nominees Ltd as a director on 4 January 2018 (2 pages) |
4 January 2018 | Termination of appointment of Eve-Therese Hudson as a director on 4 January 2018 (1 page) |
4 January 2018 | Termination of appointment of Gary Hudson as a director on 4 January 2018 (1 page) |
4 January 2018 | Cessation of Gary Hudson as a person with significant control on 4 January 2018 (1 page) |
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|
15 November 2016 | Incorporation Statement of capital on 2016-11-15
|