Great Fryup Dale
Whitby
North Yorkshire
YO21 2AS
Director Name | Mr Michael James Carter |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 07 February 2017) |
Role | Antiques Dealer |
Country of Residence | England |
Correspondence Address | High Farm House Great Fryup Dale Whitby North Yorkshire YO21 2AS |
Secretary Name | Mrs Maureen Ivy Anne Carter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(10 years, 4 months after company formation) |
Appointment Duration | 25 years, 1 month (closed 07 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | High Farm House Great Fryup Dale Whitby North Yorkshire YO21 2AS |
Registered Address | High Farm House Great Fryup Dale Whitby N Yorks YO21 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Glaisdale |
Ward | Danby |
1 at £1 | Mr Michael James Carter 50.00% Ordinary |
---|---|
1 at £1 | Mrs Maureen Ivy Anne Carter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,331 |
Current Liabilities | £9,473 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 June 1982 | Delivered on: 23 June 1982 Satisfied on: 19 September 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 6 stonegate arcade york, north yorkshire. Fully Satisfied |
---|
7 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Director's details changed for Mr Michael James Carter on 31 December 2009 (2 pages) |
31 December 2009 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
31 December 2009 | Director's details changed for Mrs Maureen Ivy Anne Carter on 31 December 2009 (2 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
31 December 2008 | Return made up to 31/12/08; full list of members (4 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 December 2007 | Return made up to 31/12/07; full list of members (2 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
18 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
15 December 2003 | Company name changed carter toll antiques LIMITED\certificate issued on 15/12/03 (2 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 February 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (10 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (10 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
4 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
4 February 1998 | Full accounts made up to 31 March 1997 (11 pages) |
4 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
3 February 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (18 pages) |