Howe Lane
Brompton On Swale
North Yorkshire
DL10 7HY
Director Name | Mrs Dorothy Hodgson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | Beech Grove Howe Lane Brompton On Swale Richmond North Yorkshire DL10 7HY |
Secretary Name | Mrs Beryl Goodfellow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 September 1994) |
Role | Company Director |
Correspondence Address | 11 Finkle Street Richmond North Yorkshire DL10 4QA |
Director Name | Anthony Paul Salter |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1992(2 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 11 Ash Croft Catterick Richmond North Yorkshire DL10 7PA |
Secretary Name | Anthony Paul Salter |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 01 March 1992(2 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 March 1992) |
Role | Company Director |
Correspondence Address | 11 Ash Croft Catterick Richmond North Yorkshire DL10 7PA |
Secretary Name | Mr Arthur David Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechgrove Howe Lane Brompton On Swale North Yorkshire DL10 7HY |
Director Name | Mr Arthur David Burton |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beechgrove Howe Lane Brompton On Swale North Yorkshire DL10 7HY |
Secretary Name | Jennifer Mary Ridgway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(6 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 May 2012) |
Role | Hotelier |
Correspondence Address | 37 Leeming Lane Catterick Village North Yorkshire DL10 7NJ |
Director Name | Jennifer Mary Ridgway |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 April 2001) |
Role | Hotelier |
Correspondence Address | Bridge House Hotel Catterick Bridge Richmond North Yorkshire DL10 7PE |
Secretary Name | Lesley Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1998(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 January 2000) |
Role | Shop Manageress |
Correspondence Address | 5 Ropner Avenue Hartburn Stockton On Tees Cleveland TS18 4DH |
Registered Address | 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Arthur David Burton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,297 |
Current Liabilities | £2,271 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
31 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 March 2015 | Application to strike the company off the register (3 pages) |
18 March 2015 | Application to strike the company off the register (3 pages) |
7 January 2015 | Micro company accounts made up to 30 September 2014 (6 pages) |
7 January 2015 | Micro company accounts made up to 30 September 2014 (6 pages) |
11 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
11 December 2014 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
4 September 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
4 September 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 May 2012 | Termination of appointment of Jennifer Ridgway as a secretary (1 page) |
24 May 2012 | Termination of appointment of Jennifer Ridgway as a secretary (1 page) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Arthur David Burton on 28 February 2010 (2 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
3 March 2010 | Director's details changed for Arthur David Burton on 28 February 2010 (2 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from momentum taxtions & accountancy LTD 1 harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from momentum taxtions & accountancy LTD 1 harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page) |
9 July 2008 | Return made up to 28/02/08; full list of members
|
9 July 2008 | Return made up to 28/02/08; full list of members
|
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
24 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
24 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LIMITED zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
18 July 2006 | Registered office changed on 18/07/06 from: rst accountants LIMITED zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
15 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 March 2005 | Return made up to 28/02/05; full list of members
|
16 March 2005 | Return made up to 28/02/05; full list of members
|
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
18 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
3 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 November 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
10 May 2001 | New director appointed (2 pages) |
10 May 2001 | New director appointed (2 pages) |
26 April 2001 | Director resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Secretary resigned (1 page) |
26 April 2001 | Director resigned (1 page) |
27 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
27 February 2001 | Return made up to 28/02/01; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 28/02/00; full list of members (7 pages) |
7 February 2000 | New secretary appointed (2 pages) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed (2 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
25 February 1999 | Return made up to 28/02/99; no change of members (4 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | New secretary appointed (2 pages) |
6 November 1998 | Secretary resigned (1 page) |
18 June 1998 | Company name changed burton inspection services limit ed\certificate issued on 19/06/98 (2 pages) |
18 June 1998 | Company name changed burton inspection services limit ed\certificate issued on 19/06/98 (2 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
4 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
11 November 1997 | Director resigned (1 page) |
11 November 1997 | New director appointed (2 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
21 March 1997 | Return made up to 28/02/97; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New secretary appointed (1 page) |
30 September 1996 | Director resigned (2 pages) |
30 September 1996 | New secretary appointed (1 page) |
15 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
21 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |
21 February 1996 | Return made up to 28/02/96; full list of members (6 pages) |