Millfield Lane, Nether Poppleton
York
North Yorkshire
YO26 6GA
Director Name | Mr Stefan Perauer |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 09 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane, Nether Poppleton York North Yorkshire YO26 6GA |
Director Name | Mr Paul McCormack |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Home Farm Cottages, Chapel House Lane Puddington Neston CH64 5SN Wales |
Registered Address | 3 Home Farm Cottages, Chapel House Lane Puddington Neston CH64 5SN Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Puddington |
Ward | Little Neston and Burton |
Latest Accounts | 30 June 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2022 | Registered office address changed from Orchard House New Farm Ouse Moor Lane Nether Poppleton York YO26 6HU United Kingdom to 3 Home Farm Cottages, Chapel House Lane Puddington Neston CH64 5SN on 13 July 2022 (1 page) |
11 July 2022 | Registered office address changed from C/O Loughrey & Co Chartered Accountants 38 Market Street Hoylake Wirral Merseyside CH47 2AF United Kingdom to Orchard House New Farm Ouse Moor Lane Nether Poppleton York YO26 6HU on 11 July 2022 (1 page) |
16 May 2022 | Termination of appointment of Paul Mccormack as a director on 9 May 2022 (1 page) |
9 March 2022 | Confirmation statement made on 8 March 2022 with no updates (3 pages) |
8 April 2021 | Total exemption full accounts made up to 30 June 2020 (5 pages) |
10 March 2021 | Confirmation statement made on 8 March 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 8 March 2020 with no updates (3 pages) |
2 December 2019 | Director's details changed for Mr Paul Mccormack on 27 November 2019 (2 pages) |
2 December 2019 | Change of details for Mr Paul Mccormack as a person with significant control on 27 November 2019 (2 pages) |
14 November 2019 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
4 November 2019 | Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page) |
20 March 2019 | Registered office address changed from C/O Inglis Chartered Accountant 3 Westfield House Millfield Lane, Nether Poppleton York North Yorkshire YO26 6GA England to C/O Loughrey & Co Chartered Accountants 38 Market Street Hoylake Wirral Merseyside CH47 2AF on 20 March 2019 (1 page) |
19 March 2019 | Notification of Mns Holdings Ltd as a person with significant control on 9 March 2018 (2 pages) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
9 March 2018 | Incorporation
Statement of capital on 2018-03-09
|