Malton
North Yorkshire
YO17 7AA
Director Name | Mr Mark Oliver O'Brien |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Yorkersgate Malton North Yorkshire YO17 7AA |
Registered Address | Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Year | 2011 |
---|---|
Net Worth | £28,146 |
Current Liabilities | £26,726 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
21 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
21 April 2016 | Final Gazette dissolved following liquidation (1 page) |
21 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (11 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 17 December 2015 (11 pages) |
21 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 January 2016 | Liquidators statement of receipts and payments to 13 January 2016 (11 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 13 January 2016 (11 pages) |
21 January 2016 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 13 January 2016 (11 pages) |
21 January 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (11 pages) |
12 November 2015 | Registered office address changed from 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ England to Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 12 November 2015 (2 pages) |
12 November 2015 | Registered office address changed from 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ England to Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 12 November 2015 (2 pages) |
30 December 2014 | Resolutions
|
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Statement of affairs with form 4.19 (5 pages) |
30 December 2014 | Statement of affairs with form 4.19 (5 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
26 November 2014 | Compulsory strike-off action has been suspended (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2014 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from 13 Yorkersgate Malton North Yorkshire YO17 7AA United Kingdom to 205a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 13 August 2014 (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
8 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
13 December 2013 | Compulsory strike-off action has been suspended (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
27 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders Statement of capital on 2012-11-27
|
21 November 2012 | Termination of appointment of Mark Oliver O'brien as a director (1 page) |
21 November 2012 | Termination of appointment of Mark Oliver O'brien as a director (1 page) |
25 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
25 October 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2010 | Incorporation (35 pages) |
25 October 2010 | Incorporation (35 pages) |