Bedale
North Yorkshire
DL8 1JH
Secretary Name | Mr Hugo Charles Giffard Martel |
---|---|
Status | Closed |
Appointed | 17 January 2012(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | Hawkstone Little Crakehall Bedale North Yorkshire DL8 1JH |
Director Name | Mr Charles Giffard Le Quesne Martel |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkstone Little Crakehall Bedale North Yorkshire DL8 1JH |
Director Name | Mr Hugo Charles Giffard Martel |
---|---|
Date of Birth | May 1993 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hawkstone Little Crakehall Bedale North Yorkshire DL8 1JH |
Registered Address | Hawkstone Little Crakehall Bedale North Yorkshire DL8 1JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Crakehall |
Ward | Bedale |
Built Up Area | Great Crakehall |
Address Matches | 3 other UK companies use this postal address |
20k at £0.01 | Trustees Of Cpm Disc Trust 9.90% Ordinary |
---|---|
20k at £0.01 | Trustees Of Cpm Resid Trust 9.90% Ordinary |
18k at £0.01 | Hugo Charles Giffard Martel 8.91% Ordinary |
94k at £0.01 | Martel Northern LTD 46.53% Ordinary |
10k at £0.01 | Carole Tenant 4.95% Ordinary |
10k at £0.01 | Nicholas Charles Giffard Martel 4.95% Ordinary |
10k at £0.01 | Sarah Bishopp 4.95% Ordinary |
10k at £0.01 | Susan Martel 4.95% Ordinary |
8k at £0.01 | Charles Giffard Le Quesne Martel 3.96% Ordinary |
1000 at £0.01 | Nominees Of Jack Theakston 0.50% Ordinary |
1000 at £0.01 | Nominees Of Tessa Theakston 0.50% Ordinary |
Year | 2014 |
---|---|
Cash | £2,901 |
Current Liabilities | £2,901 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | Application to strike the company off the register (3 pages) |
21 January 2014 | Application to strike the company off the register (3 pages) |
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
5 December 2013 | Termination of appointment of Charles Martel as a director (1 page) |
5 December 2013 | Termination of appointment of Hugo Martel as a director (1 page) |
5 December 2013 | Termination of appointment of Hugo Martel as a director (1 page) |
5 December 2013 | Termination of appointment of Charles Martel as a director (1 page) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
27 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
19 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
19 September 2013 | Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page) |
11 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
11 February 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
14 February 2012 | Statement of capital following an allotment of shares on 31 January 2012
|
24 January 2012 | Appointment of Mr Hugo Charles Giffard Martel as a secretary (1 page) |
24 January 2012 | Appointment of Mr Hugo Charles Giffard Martel as a secretary (1 page) |
24 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
24 January 2012 | Statement of capital following an allotment of shares on 17 January 2012
|
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Incorporation (24 pages) |
16 December 2010 | Incorporation (24 pages) |