North Boarhunt
Fareham
Hampshire
PO17 6DQ
Director Name | David Wesley Yates |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Label Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | Paddock Cottage Littledales Lane Northwich Cheshire CW8 2AR |
Secretary Name | David Peter Christiern Wesley Yates |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | Oakview Cottage Trampers Lane North Boarhunt Fareham Hampshire PO17 6DQ |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2006(same day as company formation) |
Correspondence Address | 4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD Wales |
Registered Address | Darland House 44 Winnington Hill Northwich Cheshire CW8 1AU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Northwich |
Ward | Winnington and Castle |
Built Up Area | Northwich |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | David Wesley-yates 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2014 | Application to strike the company off the register (3 pages) |
1 May 2014 | Accounts made up to 31 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
4 March 2013 | Accounts made up to 31 October 2012 (3 pages) |
8 November 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts made up to 31 October 2011 (3 pages) |
15 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (5 pages) |
15 December 2011 | Director's details changed for David Wesley Yates on 17 October 2010 (2 pages) |
15 December 2011 | Secretary's details changed for David Peter Christiern Wesley Yates on 17 October 2010 (2 pages) |
15 December 2011 | Director's details changed for David Peter Christiern Wesley Yates on 17 October 2010 (2 pages) |
11 July 2011 | Accounts made up to 31 October 2010 (3 pages) |
21 December 2010 | Annual return made up to 16 October 2010 with a full list of shareholders (14 pages) |
26 April 2010 | Accounts made up to 31 October 2009 (3 pages) |
5 December 2009 | Annual return made up to 16 October 2009 (14 pages) |
25 March 2009 | Accounts made up to 31 October 2008 (1 page) |
23 January 2009 | Return made up to 16/10/08; no change of members (4 pages) |
4 June 2008 | Accounts made up to 31 October 2007 (1 page) |
20 December 2007 | Return made up to 16/10/07; full list of members (7 pages) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
19 January 2007 | Registered office changed on 19/01/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page) |
19 January 2007 | Secretary resigned (1 page) |
19 January 2007 | Director resigned (1 page) |
16 October 2006 | Incorporation (15 pages) |