Whixley
N Yorkshire
YO26 8AS
Director Name | Mr Paul James Hodgson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 April 2008(same day as company formation) |
Role | Director-Content |
Country of Residence | England |
Correspondence Address | 9 The Cottage Main Street, Wheldrake York YO19 6AF |
Secretary Name | Nicholas James Christopher Bradley |
---|---|
Status | Closed |
Appointed | 08 October 2012(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 April 2018) |
Role | Company Director |
Correspondence Address | 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
Director Name | Mr Andrew Richard Baker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Hunters Way York N Yorkshire YO24 1JL |
Secretary Name | Mr Andrew Richard Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Hunters Way York N Yorkshire YO24 1JL |
Director Name | Mr Stephen Malcolm Wright |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2008(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beverley House Stonegate Whixley York North Yorkshire YO26 8AS |
Website | www.njbradley.net |
---|
Registered Address | 5a Station Terrace East Boldon Tyne And Wear NE36 0LJ |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Cleadon and East Boldon |
Built Up Area | Tyneside |
Address Matches | Over 200 other UK companies use this postal address |
7.5k at £0.01 | Mr Andrew Richard Baker 7.50% Ordinary A |
---|---|
60k at £0.01 | Mr Nicholas James Christopher Bradley 60.00% Ordinary A |
30k at £0.01 | Mr Paul James Hodgson 30.00% Ordinary A |
2.5k at £0.01 | Steven Wright 2.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£8,757 |
Cash | £5 |
Current Liabilities | £8,762 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 April 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
---|---|
8 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
5 October 2015 | Micro company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
15 April 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
26 September 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
22 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
9 October 2012 | Appointment of Nicholas James Christopher Bradley as a secretary (1 page) |
5 October 2012 | Termination of appointment of Andrew Baker as a secretary (1 page) |
5 October 2012 | Termination of appointment of Andrew Baker as a director (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 May 2011 | Company name changed rent content LIMITED\certificate issued on 31/05/11
|
31 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Change of name notice (2 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 January 2011 | Termination of appointment of Stephen Wright as a director (1 page) |
12 July 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Registered office address changed from 1St Floor 41 Main Street Bishopthorpe York N Yorkshire YO23 2RA on 12 July 2010 (1 page) |
12 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
11 May 2009 | Location of register of members (1 page) |
11 May 2009 | Return made up to 14/04/09; full list of members (5 pages) |
11 May 2009 | Registered office changed on 11/05/2009 from 81 rivington street london EC2A 3AY united kingdom (1 page) |
8 May 2009 | Location of debenture register (1 page) |
15 December 2008 | Memorandum and Articles of Association (19 pages) |
6 December 2008 | Company name changed poppy watson LIMITED\certificate issued on 09/12/08 (2 pages) |
20 November 2008 | S-div (1 page) |
20 November 2008 | Resolutions
|
18 June 2008 | Registered office changed on 18/06/2008 from 1ST floor 53 frith street soho london W1D 4SN united kingdom (1 page) |
28 April 2008 | Director appointed stephen malcolm wright (2 pages) |
28 April 2008 | Resolutions
|
28 April 2008 | Nc inc already adjusted 24/04/08 (1 page) |
28 April 2008 | Resolutions
|
14 April 2008 | Incorporation (16 pages) |