Newark
NG24 1DW
Director Name | Mr James Philip Raynham-Gallivan |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW |
Director Name | Mr James Philip Raynham-Gallivan |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2019(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkevale Kelham Lane Newark NG24 1DW |
Secretary Name | PPJ Accountancy Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2017(same day as company formation) |
Correspondence Address | Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW |
Registered Address | Booth & Co Coopers House Intake Lane Ossett WF5 0RG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Ossett |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 December 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 October 2022 | Liquidators' statement of receipts and payments to 30 July 2022 (16 pages) |
29 September 2021 | Liquidators' statement of receipts and payments to 30 July 2021 (12 pages) |
23 October 2020 | Confirmation statement made on 20 September 2020 with updates (4 pages) |
19 September 2020 | Notice of completion of voluntary arrangement (26 pages) |
7 September 2020 | Registered office address changed from 30 the Downs Altrincham Cheshire WA14 2PX England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 7 September 2020 (2 pages) |
25 August 2020 | Resolutions
|
25 August 2020 | Appointment of a voluntary liquidator (3 pages) |
25 August 2020 | Statement of affairs (8 pages) |
16 January 2020 | Confirmation statement made on 20 September 2019 with updates (4 pages) |
4 November 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
30 September 2019 | Termination of appointment of James Philip Raynham-Gallivan as a director on 22 August 2019 (1 page) |
4 September 2019 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
23 August 2019 | Appointment of Mr James Philip Raynham-Gallivan as a director on 22 August 2019 (2 pages) |
22 August 2019 | Appointment of Dr James Raynham-Gallivan as a director on 22 August 2019 (2 pages) |
22 August 2019 | Termination of appointment of James Philip Raynham-Gallivan as a director on 22 August 2019 (1 page) |
16 October 2018 | Confirmation statement made on 20 September 2018 with updates (12 pages) |
1 May 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
6 April 2018 | Director's details changed for Mr James Philip Raynham-Gallivan on 28 December 2017 (2 pages) |
5 April 2018 | Statement of capital following an allotment of shares on 5 April 2018
|
5 April 2018 | Statement of capital following an allotment of shares on 28 December 2017
|
5 April 2018 | Appointment of Ppj Accountancy Limited as a secretary (2 pages) |
5 April 2018 | Registered office address changed from Parkevale Kelham Lane Newark Nottinghamshire NG24 1DW England to 30 the Downs Altrincham Cheshire WA14 2PX on 5 April 2018 (1 page) |
5 April 2018 | Termination of appointment of Ppj Accountancy Limited as a secretary on 5 April 2018 (1 page) |
5 April 2018 | Appointment of Mr James Philip Raynham-Gallivan as a director (2 pages) |
28 December 2017 | Incorporation
Statement of capital on 2017-12-28
|
28 December 2017 | Incorporation
Statement of capital on 2017-12-28
|