Pocklington
York
East Riding
YO42 2QG
Secretary Name | Mr John Dunbar |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathbourne 46 Barclay Park Aboyne Aberdeenshire AB34 5JF Scotland |
Director Name | Stephen Mabbott Ltd. (Corporation) |
---|---|
Date of Birth | February 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Registered Address | Suite C Woodburn House 4/5 Golden Square Aberdeen AB10 1RD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Midstocket/Rosemount |
1 at £1 | Byron Parker Angel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £99,805 |
Gross Profit | £99,805 |
Net Worth | £9,648 |
Cash | £23,534 |
Current Liabilities | £28,681 |
Latest Accounts | 31 May 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
17 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
9 June 2015 | Director's details changed for Mr Byron Parker Angel on 27 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Mr Byron Parker Angel on 27 May 2015 (2 pages) |
23 December 2014 | Total exemption full accounts made up to 31 May 2014 (20 pages) |
23 December 2014 | Total exemption full accounts made up to 31 May 2014 (20 pages) |
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (20 pages) |
27 February 2014 | Total exemption full accounts made up to 31 May 2013 (20 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (20 pages) |
26 February 2013 | Total exemption full accounts made up to 31 May 2012 (20 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (20 pages) |
28 February 2012 | Total exemption full accounts made up to 31 May 2011 (20 pages) |
2 September 2011 | Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 2 September 2011 (1 page) |
2 September 2011 | Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Mr John Dunbar on 2 September 2011 (2 pages) |
2 September 2011 | Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 2 September 2011 (1 page) |
2 September 2011 | Registered office address changed from Suite C, Woodburn House 4/5 Golden Square Aberdeen AB10 1RD on 2 September 2011 (1 page) |
2 September 2011 | Secretary's details changed for Mr John Dunbar on 2 September 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Byron Parker Angel on 2 September 2011 (2 pages) |
2 September 2011 | Secretary's details changed for Mr John Dunbar on 2 September 2011 (2 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Director's details changed for Byron Parker Angel on 29 June 2011 (2 pages) |
25 July 2011 | Director's details changed for Byron Parker Angel on 29 June 2011 (2 pages) |
23 March 2011 | Registered office address changed from Flat D 37 Nellfield Place Aberdeen AB10 6DH on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from Flat D 37 Nellfield Place Aberdeen AB10 6DH on 23 March 2011 (2 pages) |
23 March 2011 | Director's details changed for Byron Parker Angel on 3 March 2011 (3 pages) |
23 March 2011 | Director's details changed for Byron Parker Angel on 3 March 2011 (3 pages) |
23 March 2011 | Director's details changed for Byron Parker Angel on 3 March 2011 (3 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
21 February 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
2 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (14 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
16 February 2010 | Total exemption full accounts made up to 31 May 2009 (11 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
2 July 2009 | Return made up to 29/06/09; full list of members (5 pages) |
2 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
2 March 2009 | Total exemption full accounts made up to 31 May 2008 (11 pages) |
9 October 2008 | Return made up to 29/06/08; full list of members (6 pages) |
9 October 2008 | Return made up to 29/06/08; full list of members (6 pages) |
17 July 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
17 July 2007 | Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Director resigned (1 page) |
5 July 2007 | Secretary resigned (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | Resolutions
|
5 July 2007 | Resolutions
|
29 June 2007 | Incorporation (17 pages) |
29 June 2007 | Incorporation (17 pages) |