Great Ayton
Middlesbrough
Cleveland
TS9 6AW
Director Name | Jane Louise Johnson |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Addison Road Great Ayton Middlesbrough Cleveland TS9 6AW |
Secretary Name | Jane Louise Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Addison Road Great Ayton Middlesbrough Cleveland TS9 6AW |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 18 Addison Road Great Ayton Middlesbrough Cleveland TS9 6AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Ayton |
Ward | Great Ayton |
Built Up Area | Great Ayton |
Year | 2013 |
---|---|
Net Worth | £2,454 |
Cash | £2,473 |
Current Liabilities | £19 |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 February |
14 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 May 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2018 | Application to strike the company off the register (3 pages) |
17 April 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2018 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
6 February 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
8 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-08
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
23 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
23 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-23
|
27 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
10 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
10 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (4 pages) |
6 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
6 March 2012 | Statement of capital following an allotment of shares on 7 February 2012
|
29 February 2012 | Appointment of Jane Louise Johnson as a director (3 pages) |
29 February 2012 | Appointment of Garry Brian Johnson as a director (3 pages) |
29 February 2012 | Appointment of Garry Brian Johnson as a director (3 pages) |
29 February 2012 | Appointment of Jane Louise Johnson as a secretary (3 pages) |
29 February 2012 | Appointment of Jane Louise Johnson as a secretary (3 pages) |
29 February 2012 | Appointment of Jane Louise Johnson as a director (3 pages) |
7 February 2012 | Incorporation (20 pages) |
7 February 2012 | Incorporation (20 pages) |
7 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
7 February 2012 | Termination of appointment of Yomtov Jacobs as a director (1 page) |