AJ CREASE LIMITED (company# 08082375) is a company registered with Companies House, United Kingdom. The incorporation date is May 24, 2012. The entity status is Liquidation.
Company Number | 08082375 |
Company Name | AJ CREASE LIMITED |
Registered Address |
11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 2012-05-24 |
Account Category | TOTAL EXEMPTION FULL |
Account Reference Date | Month: 3, Day: 31 |
Last accounts made up to | March 31, 2017 |
Next accounts due by | December 31, 2018 |
Last returns made up to | May 24, 2016 |
Next returns due by | June 21, 2017 |
Last confirmation statement made up to | May 24, 2017 |
Next confirmation statement due by | June 7, 2018 |
SIC Code | Industry |
---|---|
47620 | Retail sale of newspapers and stationery in specialised stores |
Name / Statement | Kind / Natures of Control / Details |
---|---|
Mr Ashley James Sinclair 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG (Notified on 2017-06-01) |
individual person with significant control ownership of shares 25 to 50 percent |
Date of birth: 1994-10 Nationality: British Country of residence: England |
|
Mr Matthew James Sinclair 6 Balmoral Drive Greylees Sleaford Lincolnshire NG34 8GA England (Notified on 2016-04-06) |
individual person with significant control ownership of shares 25 to 50 percent |
Date of birth: 1972-9 Ceased on: 2017-06-01 Nationality: British Country of residence: England |
|
Ms Susan Janet Deakin 6 Oxford Street Grantham Lincolnshire NG31 6HQ England (Notified on 2016-04-06) |
individual person with significant control ownership of shares 25 to 50 percent |
Date of birth: 1960-8 Nationality: British Country of residence: England |
Name / Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|
DEAKIN, Susan Janet Director (Active) |
6 Oxford Street, Grantham, Lincolnshire, England, NG31 6HQ | August 1960 / 2 September 2015 |
British / England |
Director |
SINCLAIR, Ashley James Director (Active) |
72a, Westgate, Grantham, Lincolnshire, England, NG31 6LA | October 1994 / 1 June 2017 |
British / England |
Company Director |
ODAM, Nicholas Paul Director (Resigned) |
7 Lincoln Road, Sleaford, Lincolnshire, England, NG34 8AB | October 1972 / 24 March 2014 |
British / England |
Director |
ODAM, Nicholas Paul Director (Resigned) |
7 Lincoln Road, Sleaford, Lincs, United Kingdom, NG34 8AB | October 1972 / 24 May 2012 |
British / England |
Director |
SINCLAIR, Matthew James Director (Resigned) |
6 Balmoral Drive, Greylees, Sleaford, Lincolnshire, England, NG34 8GA | September 1972 / 24 May 2012 |
British / England |
Director |
Address |
11 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR |
Post Town | YORK |
Post Code | YO30 4XG |
Entity Name | Office Address | Incorporation Date |
---|---|---|
Arriva Trains Merseyside Limited | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG | 1995-01-10 |
Swithenbanks Alternative Energy Limited | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG | 2007-06-04 |
Ristorante (pontefract) Limited | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG | 2013-02-15 |
Excell Contracts Ltd | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG | 2015-04-15 |
Support Services (company) Ltd | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG | 2008-06-03 |
Lloyd Engineering Services (ne) Ltd | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG | 2013-03-20 |
Gfive Limited | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG | 2006-07-04 |
Havercross Limited | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG | 2004-08-05 |
Seaton Pub Co Ltd | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG | 2012-10-17 |
Strawberry Babybubs Nursery Ltd | 11 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, YO30 4XG | 2013-10-03 |
Find all companies in the same location |
Entity Name | Office Address | Incorporation Date |
---|---|---|
At Pizza (rm) Limited | 2 Clifton Business Village, James Nicolson Link, York, YO30 4XG, United Kingdom | 2019-11-21 |
Digby Limited | 1 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England | 2019-11-13 |
Scarborough and Ryedale Care Limited | 10 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, United Kingdom | 2019-10-04 |
Flo-store Limited | Tmc Accountancy Ltd 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England | 2019-09-21 |
Moore & Easterby Limited | 12 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England | 2019-08-28 |
Cg Couriers Ltd | 2 James Nicolson Link, York, YO30 4XG, England | 2019-06-11 |
Blandsco Limited | 16 Clifton Moor Business Village James Nicolson Link, Clifton Moor, York, North Yorkshire, YO30 4XG, United Kingdom | 2019-04-15 |
Tbk Properties Ltd | Unit 6 Clifton Moor Business Park, James Nicolson Link, York, YO30 4XG, United Kingdom | 2019-01-14 |
At Pizza (grand Central) Limited | C/o Beckingtons 2 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, United Kingdom | 2018-11-16 |
Komgree Group Limited | Tmc Accountancy Ltd, 14 Clifton Moor Business Village, James Nicolson Link, York, YO30 4XG, England | 2018-08-03 |
Find all companies in post code YO30 4XG |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
DEAKIN, Susan Janet | Director (Active) | 6 Oxford Street, Grantham, Lincolnshire, England, NG31 6HQ | August 1960 / 2 September 2015 |
British / England |
Director |
SINCLAIR, Ashley James | Director (Active) | 72a, Westgate, Grantham, Lincolnshire, England, NG31 6LA | October 1994 / 1 June 2017 |
British / England |
Company Director |
ODAM, Nicholas Paul | Director (Resigned) | 7 Lincoln Road, Sleaford, Lincolnshire, England, NG34 8AB | October 1972 / 24 March 2014 |
British / England |
Director |
ODAM, Nicholas Paul | Director (Resigned) | 7 Lincoln Road, Sleaford, Lincs, United Kingdom, NG34 8AB | October 1972 / 24 May 2012 |
British / England |
Director |
SINCLAIR, Matthew James | Director (Resigned) | 6 Balmoral Drive, Greylees, Sleaford, Lincolnshire, England, NG34 8GA | September 1972 / 24 May 2012 |
British / England |
Director |
Company Name | Officer Name | Role | Correspondence Address | Appointed |
---|---|---|---|---|
Alma Park News Limited | SINCLAIR, Matthew James | Director (Active) | 6 Balmoral Drive, Greylees, Sleaford, Lincolnshire, England, NG34 8GA | 24 May 2012 |
20A BLOOMSBURY PLACE LTD | SINCLAIR, Matthew James | Director (Active) | 18 Wilkinson Close, Rottingdean, Brighton, East Sussex, England, BN2 7EG | 29 August 2019 |
Emisha Consulting Ltd | SINCLAIR, Matthew James | Director (Active) | 18 Wilkinson Close, Rottingdean, Brighton, East Sussex, England, BN2 7EG | 23 July 2014 |
Mjs Retail Limited | SINCLAIR, Matthew James | Director (Active) | 6/8, Northgate, Sleaford, Lincolnshire, NG34 7BJ | 11 June 2001 |
Wb Willsons & Camerons News Limited | SINCLAIR, Matthew James | Director (Active) | 6 Balmoral Drive, Greylees, Sleaford, Lincolnshire, England, NG34 8GA | 24 May 2012 |
MICHELSONS CONVENIENCE LIMITED | SINCLAIR, Matthew James | Director (Resigned) | 47 Westgate, Sleaford, Lincolnshire, England, NG34 7PU | 24 May 2012 |
Post Town | YORK |
Post Code | YO30 4XG |
SIC Code | 47620 - Retail sale of newspapers and stationery in specialised stores |
Please comment or provide details below to improve the information on .
Data Provider | Companies House, United Kingdom |
Jurisdiction | UK |
This dataset includes 5.3 million companies registered with Companies House, United Kingdom. Each company entity is registered with company number, company name, registered address, incorporation date, accounts due date, industry code, etc.