Leyburn
North Yorkshire
DL8 5AB
Director Name | Mr Martyn Stocks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2015(3 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
Director Name | Mr Martyn Stocks |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(3 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
Registered Address | Thornborough Hall Moor Road Leyburn North Yorkshire DL8 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Martyn Stocks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,445 |
Cash | £1 |
Current Liabilities | £49,150 |
Latest Accounts | 28 February 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 February |
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 February 2016 | Termination of appointment of Martyn Stocks as a director on 1 February 2016 (1 page) |
24 February 2016 | Termination of appointment of Martyn Stocks as a director on 1 February 2016 (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Appointment of Mr Martyn Stocks as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Martyn Stocks as a director on 1 March 2015 (2 pages) |
19 March 2015 | Appointment of Mr Martyn Stocks as a director on 1 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
9 October 2014 | Termination of appointment of Martyn Stocks as a director on 1 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Martyn Stocks as a director on 1 October 2014 (1 page) |
9 October 2014 | Termination of appointment of Martyn Stocks as a director on 1 October 2014 (1 page) |
24 April 2014 | Change of name notice (2 pages) |
24 April 2014 | Change of name notice (2 pages) |
24 April 2014 | Company name changed happytoday 3 LTD\certificate issued on 24/04/14
|
24 April 2014 | Company name changed happytoday 3 LTD\certificate issued on 24/04/14
|
7 March 2014 | Director's details changed for Mr Martyn Stocks on 23 October 2013 (2 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Director's details changed for Mr Martyn Stocks on 23 October 2013 (2 pages) |
7 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
23 October 2013 | Appointment of Mrs Milagros Villar Stocks as a director (2 pages) |
23 October 2013 | Appointment of Mrs Milagros Villar Stocks as a director (2 pages) |
23 October 2013 | Registered office address changed from Windsor House 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Windsor House 35 Victoria Road Darlington County Durham DL1 5SF United Kingdom on 23 October 2013 (1 page) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (3 pages) |
27 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
27 March 2012 | Statement of capital following an allotment of shares on 6 March 2012
|
10 February 2012 | Incorporation (20 pages) |
10 February 2012 | Incorporation (20 pages) |