This company is commonly known as Spandler (gt. Yarmouth) Limited. The company was founded 8 years ago and was given the registration number 09623054. The firm's registered office is in LEEDS. You can find them at C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds, . This company's SIC code is 49410 - Freight transport by road.
Name | : | SPANDLER (GT. YARMOUTH) LIMITED |
---|---|---|
Company Number | : | 09623054 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 June 2015 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Frp Advisory Llp Minerva, 29 East Parade, Leeds, LS1 5PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Southfield Lane, Tockwith, York, United Kingdom, YO26 7QP | Director | 04 June 2015 | Active |
Southfield Lane, Tockwith, York, United Kingdom, YO26 7QP | Director | 04 June 2015 | Active |
Mr John Henry Revis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southfield Lane, Tockwith, York, United Kingdom, YO26 7QP |
Nature of control | : |
|
Mr John Steven Revis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Southfield Lane, Tockwith, York, United Kingdom, YO26 7QP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-05-09 | Gazette | Gazette dissolved liquidation. | Download |
2021-02-09 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-08-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-01-04 | Insolvency | Liquidation in administration progress report. | Download |
2018-09-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-27 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2018-08-02 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-07-17 | Insolvency | Liquidation in administration proposals. | Download |
2018-05-30 | Address | Change registered office address company with date old address new address. | Download |
2018-05-25 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-05-01 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-09 | Officers | Change person director company with change date. | Download |
2017-02-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-08-19 | Accounts | Change account reference date company current shortened. | Download |
2015-06-04 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.