Haxby
York
North Yorkshire
YO32 3FB
Director Name | Christopher Fitzgerald |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Terrace House Skipton Bridge Thirsk YO7 4SB |
Registered Address | Collingwood House Church Square Hartlepool Cleveland TS24 7EN |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Headland and Harbour |
Built Up Area | Hartlepool |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Christopher Fitzgerald 50.00% Ordinary |
---|---|
1 at £1 | Nichola Jane King 50.00% Ordinary |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
29 September 2011 | Delivered on: 30 September 2011 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
10 November 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
12 August 2017 | Compulsory strike-off action has been suspended (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
18 February 2016 | Compulsory strike-off action has been suspended (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
13 January 2015 | Compulsory strike-off action has been suspended (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Nichola Jane King on 11 February 2014 (2 pages) |
24 March 2014 | Director's details changed for Nichola Jane King on 11 February 2014 (2 pages) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Termination of appointment of Christopher Fitzgerald as a director (1 page) |
29 October 2012 | Termination of appointment of Christopher Fitzgerald as a director (1 page) |
6 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
30 September 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 March 2011 | Incorporation (23 pages) |
23 March 2011 | Incorporation (23 pages) |