Stokesley
North Yorkshire
TS9 5PT
Director Name | Mr David Addison Swallow |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 December 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ellerbeck Court Stokesley North Yorkshire TS9 5PT |
Director Name | Mr Peter Michael Johnson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ellerbeck Court Stokesley North Yorkshire TS9 5PT |
Website | jfsassociates.co.uk |
---|---|
Telephone | 01642 713162 |
Telephone region | Middlesbrough |
Registered Address | 2 Ellerbeck Court Stokesley North Yorkshire TS9 5PT |
---|---|
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 | Jfs & Associates LTD 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 October 2016 | Application to strike the company off the register (3 pages) |
6 October 2016 | Application to strike the company off the register (3 pages) |
22 April 2016 | Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page) |
22 April 2016 | Termination of appointment of Peter Michael Johnson as a director on 13 April 2016 (1 page) |
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
30 September 2015 | Company name changed church farm biogas LTD\certificate issued on 30/09/15
|
30 September 2015 | Company name changed church farm biogas LTD\certificate issued on 30/09/15
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|
15 December 2014 | Incorporation Statement of capital on 2014-12-15
|