Yafforth
Northallerton
North Yorkshire
DL7 0LS
Director Name | Mr Anthony Stewart Walter Ross |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Linen Way Brompton Northallerton North Yorkshire DL6 2PU |
Secretary Name | Amy Louise Dunn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 2008(13 years, 1 month after company formation) |
Appointment Duration | 6 years (closed 01 August 2014) |
Role | Company Director |
Correspondence Address | 7 Linen Way Brompton Northallerton North Yorkshire DL6 2PU |
Secretary Name | Valerie Mary Britton Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Role | Banking Supervisor |
Correspondence Address | Joel Garth Yafforth Northallerton North Yorkshire DL7 0LS |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 1995(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | www.tavltd.co.uk |
---|---|
Telephone | 01609 771951 |
Telephone region | Northallerton |
Registered Address | Unit A Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
200 at 1 | A.s.w. Ross 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,677 |
Cash | £2,734 |
Current Liabilities | £293,930 |
Latest Accounts | 31 July 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2014 | Final Gazette dissolved following liquidation (1 page) |
1 August 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
1 May 2014 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 October 2013 | Notice of completion of voluntary arrangement (6 pages) |
14 October 2013 | Notice of completion of voluntary arrangement (6 pages) |
4 September 2013 | Statement of affairs with form 4.19 (5 pages) |
4 September 2013 | Resolutions
|
4 September 2013 | Appointment of a voluntary liquidator (1 page) |
4 September 2013 | Statement of affairs with form 4.19 (5 pages) |
4 September 2013 | Appointment of a voluntary liquidator (1 page) |
4 September 2013 | Resolutions
|
12 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2012 (2 pages) |
12 December 2012 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2012 (2 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2011 (2 pages) |
2 December 2011 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2011 (2 pages) |
26 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
26 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2010 (7 pages) |
26 November 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 15 October 2010 (7 pages) |
26 November 2010 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
21 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (4 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
26 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
26 October 2009 | Notice to Registrar of companies voluntary arrangement taking effect (5 pages) |
5 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
5 August 2009 | Return made up to 25/05/09; full list of members (4 pages) |
4 August 2009 | Secretary's change of particulars / amy dunn / 30/11/2008 (1 page) |
4 August 2009 | Director's change of particulars / anthony ross / 30/11/2008 (1 page) |
4 August 2009 | Secretary's change of particulars / amy dunn / 30/11/2008 (1 page) |
4 August 2009 | Director's change of particulars / anthony ross / 30/11/2008 (1 page) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
18 February 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from joel garth yafforth northallerton north yorkshire DL7 0LS (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from joel garth yafforth northallerton north yorkshire DL7 0LS (1 page) |
28 July 2008 | Secretary appointed amy louise dunn (1 page) |
28 July 2008 | Appointment terminated secretary valerie britton ross (1 page) |
28 July 2008 | Secretary appointed amy louise dunn (1 page) |
28 July 2008 | Appointment terminated secretary valerie britton ross (1 page) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
22 July 2008 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 25/05/08; full list of members (4 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
7 June 2007 | Return made up to 25/05/07; full list of members (3 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
28 March 2007 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
4 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
4 July 2006 | Return made up to 25/05/06; full list of members (7 pages) |
9 June 2006 | Ad 27/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
9 June 2006 | Ad 27/04/06--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
28 October 2005 | Return made up to 25/05/05; full list of members (7 pages) |
28 October 2005 | Return made up to 25/05/05; full list of members (7 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
10 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
10 June 2004 | Return made up to 25/05/04; full list of members (7 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (8 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2003 | Particulars of mortgage/charge (3 pages) |
1 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
1 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
11 March 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
21 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
21 May 2002 | Return made up to 25/05/02; full list of members (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
22 May 2001 | Accounts made up to 31 July 2000 (9 pages) |
22 May 2001 | Accounts made up to 31 July 2000 (9 pages) |
18 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 25/05/01; full list of members (6 pages) |
13 September 2000 | Return made up to 25/05/00; full list of members (6 pages) |
13 September 2000 | Return made up to 25/05/00; full list of members (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 July 1999 (10 pages) |
12 September 2000 | Accounts for a small company made up to 31 July 1999 (10 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
11 February 2000 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Registered office changed on 28/09/99 from: 2 romanby court high street northallerton north yorkshire DL7 8PG (1 page) |
28 September 1999 | Registered office changed on 28/09/99 from: 2 romanby court high street northallerton north yorkshire DL7 8PG (1 page) |
3 September 1999 | Return made up to 25/05/99; full list of members (6 pages) |
3 September 1999 | Accounts made up to 31 July 1998 (9 pages) |
3 September 1999 | Accounts made up to 31 July 1998 (9 pages) |
3 September 1999 | Return made up to 25/05/99; full list of members (6 pages) |
29 July 1998 | Accounts made up to 31 July 1997 (9 pages) |
29 July 1998 | Accounts made up to 31 July 1997 (9 pages) |
15 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
15 June 1998 | Return made up to 25/05/98; no change of members (4 pages) |
27 May 1997 | Return made up to 25/05/97; no change of members (4 pages) |
27 May 1997 | Return made up to 25/05/97; no change of members (4 pages) |
18 March 1997 | Accounts made up to 31 July 1996 (10 pages) |
18 March 1997 | Accounts made up to 31 July 1996 (10 pages) |
17 March 1997 | Registered office changed on 17/03/97 from: unit 3 progress row leeming bar industrial estate northallerton north yorkshire DL7 9DQ (1 page) |
17 March 1997 | Registered office changed on 17/03/97 from: unit 3 progress row leeming bar industrial estate northallerton north yorkshire DL7 9DQ (1 page) |
22 October 1996 | Return made up to 05/05/96; full list of members
|
22 October 1996 | Return made up to 05/05/96; full list of members
|
30 January 1996 | Accounting reference date notified as 31/07 (1 page) |
30 January 1996 | Accounting reference date notified as 31/07 (1 page) |
1 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 June 1995 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 31 corsham street london N1 6DR (1 page) |
1 June 1995 | New director appointed (2 pages) |
1 June 1995 | Registered office changed on 01/06/95 from: 31 corsham street london N1 6DR (1 page) |
1 June 1995 | New director appointed (2 pages) |
25 May 1995 | Incorporation (32 pages) |
25 May 1995 | Incorporation (32 pages) |