Gateforth
Selby
YO8 9LQ
Director Name | Mr Nicolas Jones |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2020(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 1 month (closed 19 March 2024) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Reece Dean Jones |
---|---|
Date of Birth | March 1997 (Born 27 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2020(1 year after company formation) |
Appointment Duration | 4 years (closed 19 March 2024) |
Role | Business Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Bridge Street Kington HR5 3DJ Wales |
Secretary Name | Mr Reece Dean Jones |
---|---|
Status | Closed |
Appointed | 31 March 2020(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (closed 19 March 2024) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr Anthony Pycroft |
---|---|
Status | Resigned |
Appointed | 01 March 2019(same day as company formation) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Graham Flowers |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2019(1 month, 4 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 25 June 2019) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Secretary Name | Mr Graham Flowers |
---|---|
Status | Resigned |
Appointed | 30 April 2019(1 month, 4 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 March 2020) |
Role | Company Director |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Mr Anthony Roy Pycroft |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2020(11 months, 1 week after company formation) |
Appointment Duration | 3 months (resigned 06 May 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Director Name | Ms Sarah Carter |
---|---|
Date of Birth | April 1991 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2020(1 year, 2 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 June 2020) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 272 Bath Street Glasgow G2 4JR Scotland |
Registered Address | 272 Bath Street Glasgow G2 4JR Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | Over 4,000 other UK companies use this postal address |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
13 April 2021 | Voluntary strike-off action has been suspended (1 page) |
---|---|
23 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2021 | Application to strike the company off the register (1 page) |
21 February 2021 | Termination of appointment of Sarah Carter as a director on 1 June 2020 (1 page) |
21 February 2021 | Notification of Reece Jones as a person with significant control on 1 June 2020 (2 pages) |
21 February 2021 | Cessation of Sarah Carter as a person with significant control on 1 June 2020 (1 page) |
11 November 2020 | Cessation of Anthony Roy Pycroft as a person with significant control on 6 May 2020 (1 page) |
11 November 2020 | Termination of appointment of Anthony Roy Pycroft as a director on 6 May 2020 (1 page) |
11 November 2020 | Appointment of Ms Sarah Carter as a director on 6 May 2020 (2 pages) |
11 November 2020 | Notification of Sarah Carter as a person with significant control on 6 May 2020 (2 pages) |
1 November 2020 | Appointment of Mr Anthony Roy Pycroft as a director on 1 February 2020 (2 pages) |
1 November 2020 | Notification of Anthony Roy Pycroft as a person with significant control on 1 March 2020 (2 pages) |
27 October 2020 | Appointment of Mr Nicolas Jones as a director on 1 February 2020 (2 pages) |
27 October 2020 | Cessation of Anthony Roy Pycroft as a person with significant control on 1 June 2020 (1 page) |
22 September 2020 | Termination of appointment of Graham Flowers as a secretary on 31 March 2020 (1 page) |
22 September 2020 | Termination of appointment of Anthony Roy Pycroft as a director on 31 March 2020 (1 page) |
22 September 2020 | Appointment of Mr Reece Dean Jones as a secretary on 31 March 2020 (2 pages) |
16 August 2020 | Director's details changed for Mr Reece Dean Jones on 5 August 2020 (2 pages) |
25 July 2020 | Appointment of Mr Reece Dean Jones as a director on 8 March 2020 (2 pages) |
5 May 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
25 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
11 July 2019 | Cessation of Graham Flowers as a person with significant control on 10 June 2019 (1 page) |
11 July 2019 | Notification of Anthony Roy Pycroft as a person with significant control on 23 June 2019 (2 pages) |
10 July 2019 | Termination of appointment of Graham Flowers as a director on 25 June 2019 (1 page) |
10 July 2019 | Appointment of Mr Anthony Roy Pycroft as a director on 10 June 2019 (2 pages) |
6 June 2019 | Termination of appointment of Anthony Pycroft as a secretary on 30 April 2019 (1 page) |
3 June 2019 | Cessation of Anthony Roy Pycroft as a person with significant control on 30 April 2019 (1 page) |
3 June 2019 | Appointment of Mr Graham Flowers as a secretary on 30 April 2019 (2 pages) |
3 June 2019 | Termination of appointment of Anthony Roy Pycroft as a director on 30 April 2019 (1 page) |
3 June 2019 | Appointment of Mr Graham Flowers as a director on 30 April 2019 (2 pages) |
3 June 2019 | Notification of Graham Flowers as a person with significant control on 30 April 2019 (2 pages) |
1 March 2019 | Incorporation Statement of capital on 2019-03-01
|