Kirkby Fleetham
Northallerton
North Yorkshire
DL7 0SG
Secretary Name | Mr Richard Hankin |
---|---|
Status | Closed |
Appointed | 21 January 2011(28 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 08 August 2017) |
Role | Company Director |
Correspondence Address | 15 Kirkby Lane Kirkby Fleetham Northallerton North Yorkshire DL7 0SG |
Director Name | Colombe Marie Rolando Braesch |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 March 1992) |
Role | Linguist |
Correspondence Address | Residence Lormeraie 5 Chemin De Montpellas Lyon 69009 Foreign |
Director Name | Maj Peter Hollis Clayton |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Engineer |
Correspondence Address | Hook Coach House Itchingfield Horsham West Sussex RH13 7NT |
Secretary Name | Maj Peter Hollis Clayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | Hook Coach House Itchingfield Horsham West Sussex RH13 7NT |
Director Name | Daniel Patrick Braesch |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 1994(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 03 October 2005) |
Role | Art Director Advertising |
Correspondence Address | 60 Bis Ave Feaux Favre 75015 Paris Foreign |
Secretary Name | Peter James Hiscutt Rudland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(12 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 21 January 2011) |
Role | Surveyor |
Correspondence Address | 34 Westover Road Wandsworth London SW18 2RQ |
Registered Address | 74 High Street Northallerton North Yorkshire DL7 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 40 other UK companies use this postal address |
95 at £1 | Ian Morrison Aylwin 95.00% Ordinary |
---|---|
5 at £1 | Colombe Marie Rolawde Braesch 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £653 |
Current Liabilities | £3,966 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
16 May 2017 | Application to strike the company off the register (3 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (7 pages) |
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
2 June 2014 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 2 June 2014 (1 page) |
2 June 2014 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 2 June 2014 (1 page) |
23 October 2013 | Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from 74 High Street Northallerton North Yorkshire DL7 8EG England on 23 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 18 October 2013 (1 page) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5AB on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from Prospect Place 85 Great North Road Hatfield Hertfordshire AL9 5AB on 17 January 2013 (1 page) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
4 February 2011 | Termination of appointment of Peter Rudland as a secretary (1 page) |
4 February 2011 | Appointment of Mr Richard Hankin as a secretary (2 pages) |
4 February 2011 | Termination of appointment of Peter Rudland as a secretary (1 page) |
4 February 2011 | Appointment of Mr Richard Hankin as a secretary (2 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 October 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
27 February 2010 | Director's details changed for Mrs Lynn Hyland on 27 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
27 February 2010 | Director's details changed for Mrs Lynn Hyland on 27 February 2010 (2 pages) |
27 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 January 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 March 2008 | Director's change of particulars / lynn hyland / 13/07/2007 (1 page) |
7 March 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 March 2008 | Director's change of particulars / lynn hyland / 13/07/2007 (1 page) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (6 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 December 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
7 March 2006 | Return made up to 31/12/05; full list of members (6 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
2 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
8 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 April 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
11 June 2002 | Return made up to 31/12/01; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
22 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
22 May 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
2 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
18 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
14 October 1999 | Registered office changed on 14/10/99 from: everett house 19 baldock street ware hertsfordshire SG12 9DH (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: everett house 19 baldock street ware hertsfordshire SG12 9DH (1 page) |
16 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
16 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
19 January 1999 | Return made up to 31/12/98; full list of members
|
27 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
27 May 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
26 January 1997 | Full accounts made up to 31 March 1996 (12 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
15 February 1996 | Return made up to 31/12/95; full list of members
|
15 February 1996 | Return made up to 31/12/95; full list of members
|
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
31 January 1996 | Full accounts made up to 31 March 1995 (8 pages) |
22 April 1991 | Company name changed primordial peripherals LIMITED\certificate issued on 22/04/91 (2 pages) |
22 April 1991 | Company name changed primordial peripherals LIMITED\certificate issued on 22/04/91 (2 pages) |
1 July 1982 | Company name changed\certificate issued on 01/07/82 (2 pages) |
1 July 1982 | Company name changed\certificate issued on 01/07/82 (2 pages) |
14 April 1982 | Incorporation (13 pages) |
14 April 1982 | Incorporation (13 pages) |