York
North Yorkshire
YO19 4PN
Registered Address | 17/25 Scarborough Street Hartlepool TS24 7DA |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
100 at £1 | Maria Joanne Taylor 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
22 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2014 | Final Gazette dissolved following liquidation (1 page) |
22 January 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
22 January 2014 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
13 June 2013 | Liquidators statement of receipts and payments to 27 April 2013 (12 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (12 pages) |
13 June 2013 | Liquidators' statement of receipts and payments to 27 April 2013 (12 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (12 pages) |
28 May 2012 | Liquidators statement of receipts and payments to 27 April 2012 (12 pages) |
28 May 2012 | Liquidators' statement of receipts and payments to 27 April 2012 (12 pages) |
10 May 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Resolutions
|
10 May 2011 | Statement of affairs with form 4.19 (6 pages) |
10 May 2011 | Resolution insolvency:- appointment of liquidator (1 page) |
10 May 2011 | Appointment of a voluntary liquidator (1 page) |
10 May 2011 | Resolutions
|
10 May 2011 | Resolution insolvency:- appointment of liquidator (1 page) |
10 May 2011 | Statement of affairs with form 4.19 (6 pages) |
7 April 2011 | Registered office address changed from C/O Innscribe 14 Mill Street Bradford West Yorkshire BD1 4AB England on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from C/O Innscribe 14 Mill Street Bradford West Yorkshire BD1 4AB England on 7 April 2011 (2 pages) |
7 April 2011 | Registered office address changed from C/O Innscribe 14 Mill Street Bradford West Yorkshire BD1 4AB England on 7 April 2011 (2 pages) |
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
13 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders Statement of capital on 2010-08-13
|
12 August 2010 | Director's details changed for Mrs Maria Joanne Taylor on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mrs Maria Joanne Taylor on 1 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Mrs Maria Joanne Taylor on 1 October 2009 (2 pages) |
25 March 2010 | Registered office address changed from Unit 18, Baildon Mills Northgate, Baildon Shipley West Yorkshire BD17 6JX England on 25 March 2010 (1 page) |
25 March 2010 | Registered office address changed from Unit 18, Baildon Mills Northgate, Baildon Shipley West Yorkshire BD17 6JX England on 25 March 2010 (1 page) |
21 July 2009 | Incorporation (17 pages) |
21 July 2009 | Incorporation (17 pages) |