Wetherby
West Yorkshire
LS22 5HT
Director Name | Mrs Zoe Ann Doyle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2012(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Garth House Walshford Wetherby West Yorkshire LS22 5HT |
Director Name | Mr Christopher James Doyle |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gilsforth Lane Whixley York YO26 8BF |
Director Name | Mrs Zoe Ann Doyle |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Gilsforth Lane Whixley York YO26 8BF |
Director Name | Elizabeth Ann Fyfe |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(3 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 South Park Avenue Normanby TS6 0NS |
Registered Address | 1a Chaloner Street Guisborough TS14 6QD |
---|---|
Region | North East |
Constituency | Middlesbrough South and East Cleveland |
County | North Yorkshire |
Parish | Guisborough |
Ward | Guisborough |
Built Up Area | Guisborough |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | C.j. Doyle 50.00% Ordinary |
---|---|
1 at £1 | Z.a. Doyle 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,450 |
Current Liabilities | £52,129 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
13 April 2016 | Compulsory strike-off action has been suspended (1 page) |
---|---|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
22 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 August 2012 | Previous accounting period extended from 30 November 2011 to 31 March 2012 (1 page) |
1 March 2012 | Appointment of Mrs Zoe Ann Doyle as a director (2 pages) |
1 March 2012 | Termination of appointment of Elizabeth Fyfe as a director (1 page) |
1 March 2012 | Appointment of Mr Christopher James Doyle as a director (2 pages) |
19 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Termination of appointment of Zoe Doyle as a director (2 pages) |
30 March 2011 | Termination of appointment of Christopher Doyle as a director (2 pages) |
30 March 2011 | Appointment of Elizabeth Ann Fyfe as a director (3 pages) |
30 November 2010 | Incorporation
|
30 November 2010 | Incorporation
|