Askham Lane
York
Yorkshire
YO24 3HU
Director Name | Amolak Singh Bhooi |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(same day as company formation) |
Role | Self Employed Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 87 Chiltern Avenue Duston Northampton Northamptonshire NN5 6AU |
Director Name | Mr Ian James Parslow |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 August 2007(same day as company formation) |
Role | Self Employed Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Green Cottage Hall Lane Haughton Tarporley Cheshire CW6 9RH |
Secretary Name | Janet Parslow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | The Green Cottage Hall Lane Haughton Tarporley Cheshire CW6 9RH |
Registered Address | 31 Wellington Road Nantwich Cheshire CW5 7ED |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Nantwich |
Ward | Nantwich South and Stapeley |
Built Up Area | Nantwich |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Amolak Singh Bhooi 33.33% Ordinary |
---|---|
50 at £1 | Geoffery Scott Alfred Allison 33.33% Ordinary |
50 at £1 | Ian James Parslow 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,104 |
Cash | £115,633 |
Current Liabilities | £81,619 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2016 | Application to strike the company off the register (3 pages) |
21 May 2016 | Application to strike the company off the register (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
24 January 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
28 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
25 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
5 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
6 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Amolak Singh Bhooi on 17 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Amolak Singh Bhooi on 17 August 2010 (2 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
31 August 2009 | Appointment terminated secretary janet parslow (1 page) |
31 August 2009 | Appointment terminated secretary janet parslow (1 page) |
31 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
31 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
5 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 17/08/08; full list of members (4 pages) |
17 August 2007 | Incorporation (17 pages) |
17 August 2007 | Incorporation (17 pages) |