Holme Upon Spalding Moor
York
YO43 4DP
Director Name | Mrs Lisa Smales |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 July 2010(same day as company formation) |
Role | Bookkeeping |
Country of Residence | England |
Correspondence Address | 49 Moor End Holme Upon Spalding Moor York YO43 4DP |
Registered Address | 49 Duke Street Darlington DL3 7SD |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £15,258 |
Cash | £20,812 |
Current Liabilities | £76,069 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
25 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 January 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 February 2021 | Liquidators' statement of receipts and payments to 15 December 2020 (9 pages) |
21 January 2020 | Liquidators' statement of receipts and payments to 15 December 2019 (12 pages) |
20 February 2019 | Liquidators' statement of receipts and payments to 15 December 2018 (14 pages) |
17 January 2018 | Liquidators' statement of receipts and payments to 15 December 2017 (15 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (11 pages) |
23 February 2017 | Liquidators' statement of receipts and payments to 15 December 2016 (11 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 15 December 2015 (11 pages) |
31 December 2015 | Liquidators' statement of receipts and payments to 15 December 2015 (11 pages) |
31 December 2015 | Liquidators statement of receipts and payments to 15 December 2015 (11 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (7 pages) |
4 August 2015 | Court order insolvency:court order - removal/replacement of liquidator (7 pages) |
30 July 2015 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
30 July 2015 | Appointment of a voluntary liquidator (1 page) |
30 July 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 February 2015 | Liquidators statement of receipts and payments to 15 December 2014 (10 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (10 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 15 December 2014 (10 pages) |
14 January 2014 | Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 14 January 2014 (2 pages) |
14 January 2014 | Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 14 January 2014 (2 pages) |
27 December 2013 | Statement of affairs with form 4.19 (6 pages) |
27 December 2013 | Appointment of a voluntary liquidator (1 page) |
27 December 2013 | Appointment of a voluntary liquidator (1 page) |
27 December 2013 | Statement of affairs with form 4.19 (6 pages) |
27 December 2013 | Resolutions
|
27 December 2013 | Resolutions
|
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (4 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
18 October 2011 | Registered office address changed from 49 Moor End Holme upon Spalding Moor York YO43 4DP England on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from 49 Moor End Holme upon Spalding Moor York YO43 4DP England on 18 October 2011 (1 page) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 11 July 2011 (1 page) |
11 July 2011 | Director's details changed for Mrs Lisa Smales on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Christopher John Smales on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mrs Lisa Smales on 11 July 2011 (2 pages) |
11 July 2011 | Director's details changed for Mr Christopher John Smales on 11 July 2011 (2 pages) |
11 July 2011 | Registered office address changed from Popeshead Court Offices Peter Lane York YO1 8SU England on 11 July 2011 (1 page) |
10 May 2011 | Registered office address changed from 2 Elliott Way Market Weighton York East Yorkshire YO43 3RG England on 10 May 2011 (1 page) |
10 May 2011 | Registered office address changed from 2 Elliott Way Market Weighton York East Yorkshire YO43 3RG England on 10 May 2011 (1 page) |
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|
29 July 2010 | Incorporation
|