Ellerbeck Way
Stokesley
TS9 5JZ
Director Name | Mr Gary William Howes |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | English |
Status | Closed |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 High Street Swainby Northallerton DL6 3ED |
Secretary Name | Mr Gary Howes |
---|---|
Status | Closed |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 High Street Swainby Northallerton DL6 3ED |
Director Name | Mr Roger Douglas Wallis |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Herons Reach Bury Lancashire |
Registered Address | Suite 20 The Springboard Centre Ellerbeck Way Stokesley TS9 5JZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
1 at £1 | Belynda Jayne Howes 50.00% Ordinary |
---|---|
1 at £1 | Gary Howes 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £42,076 |
Gross Profit | £21,968 |
Net Worth | £12,841 |
Cash | £14,953 |
Current Liabilities | £5,049 |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2014 | Application to strike the company off the register (3 pages) |
21 November 2014 | Application to strike the company off the register (3 pages) |
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
30 October 2014 | Total exemption full accounts made up to 31 January 2014 (16 pages) |
23 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
21 November 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
21 November 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
1 March 2013 | Director's details changed for Mr Roger Douglas Wallis on 1 January 2013 (2 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Director's details changed for Mr Roger Douglas Wallis on 1 January 2013 (2 pages) |
1 March 2013 | Director's details changed for Mr Roger Douglas Wallis on 1 January 2013 (2 pages) |
31 January 2013 | Appointment of Belynda Jayne Howes as a director on 12 January 2012 (3 pages) |
31 January 2013 | Termination of appointment of Roger Douglas Wallis as a director on 23 January 2013 (3 pages) |
31 January 2013 | Termination of appointment of Roger Douglas Wallis as a director on 23 January 2013 (3 pages) |
31 January 2013 | Appointment of Belynda Jayne Howes as a director on 12 January 2012 (3 pages) |
12 January 2012 | Incorporation
|
12 January 2012 | Incorporation
|