Nunns Hospitality (york) Limited

General information

Name:

Nunns Hospitality (york) Ltd

Office Address:

Rievaulx House 1 St Marys Court Blossom Street YO24 1AH York

Number: 06932226

Incorporation date: 2009-06-12

Dissolution date: 2021-01-12

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular company was located in York with reg. no. 06932226. The company was registered in 2009. The office of this firm was situated at Rievaulx House 1 St Marys Court Blossom Street. The postal code is YO24 1AH. The firm was formally closed in 2021, which means it had been active for 12 years. The firm official name switch from Nunns Hospitality to Nunns Hospitality (york) Limited occurred on 2009/06/25.

In the limited company, all of director's obligations up till now have been met by Geoffrey N. and Naomi N.. Amongst these two people, Geoffrey N. had supervised the limited company for the longest time, having become one of the many members of officers' team on 2009/07/01.

Executives who had control over the firm were as follows: Geoffrey N. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Naomi N. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Nunns Hospitality (york) Limited 2009-06-25
  • Nunns Hospitality Limited 2009-06-12

Financial data based on annual reports

Company staff

Geoffrey N.

Role: Director

Appointed: 01 July 2009

Latest update: 22 December 2023

Naomi N.

Role: Director

Appointed: 01 July 2009

Latest update: 22 December 2023

People with significant control

Geoffrey N.
Notified on 12 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Naomi N.
Notified on 12 June 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 26 June 2020
Confirmation statement last made up date 12 June 2019
Annual Accounts 4 March 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 4 March 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 February 2015
Annual Accounts 9 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 9 February 2017
Annual Accounts 20 March 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 20 March 2018
Annual Accounts 11 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 11 December 2012
Annual Accounts
End Date For Period Covered By Report 30 June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, January 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Atkinsons The Innovation Centre, Innovation Way Heslington

Post code:

YO10 5DG

City / Town:

York

HQ address,
2013

Address:

C/o Atkinsons The Innovation Centre, Innovation Way Heslington

Post code:

YO10 5DG

City / Town:

York

HQ address,
2014

Address:

C/o Atkinsons The Innovation Centre, Innovation Way Heslington

Post code:

YO10 5DG

City / Town:

York

HQ address,
2016

Address:

C/o Atkinsons The Innovation Centre, Innovation Way Heslington

Post code:

YO10 5DG

City / Town:

York

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
11
Company Age

Similar companies nearby

Closest companies