Northallerton
North Yorkshire
DL7 8EG
Secretary Name | Mrs Lynn Hankin |
---|---|
Status | Closed |
Appointed | 09 February 2016(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 16 March 2021) |
Role | Company Director |
Correspondence Address | 74 High Street Northallerton North Yorkshire DL7 8EG |
Director Name | Roger John Logan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 July 2013) |
Role | Technical Author |
Country of Residence | England |
Correspondence Address | Wren House 14b Over Norton Road Chipping Norton Oxfordshire OX7 5NR |
Secretary Name | Sally Averil Logan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1996(3 weeks, 3 days after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 July 2013) |
Role | Office Manager |
Correspondence Address | Wren House 14b Over Norton Road Chipping Norton Oxfordshire OX7 5NR |
Director Name | Mrs Suzanne Kelly |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2013(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2016) |
Role | Tutor Of Languages |
Country of Residence | England |
Correspondence Address | Suite 11 Bedale Hall North End Bedale North Yorkshire DL8 1AA |
Secretary Name | Mr Anthony Kelly |
---|---|
Status | Resigned |
Appointed | 10 July 2013(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 February 2016) |
Role | Company Director |
Correspondence Address | Suite 11 Bedale Hall North End Bedale North Yorkshire DL8 1AA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Telephone | 01923 718877 |
---|---|
Telephone region | Watford |
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 |
1 at £1 | Suzanne Kelly 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £478 |
Current Liabilities | £4,670 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
10 January 2017 | Confirmation statement made on 5 January 2017 with updates (6 pages) |
31 October 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
4 March 2016 | Appointment of Mrs Lynn Hankin as a secretary on 9 February 2016 (2 pages) |
4 March 2016 | Appointment of Mrs Louise Victoria Paterson as a director on 9 February 2016 (2 pages) |
4 March 2016 | Termination of appointment of Suzanne Kelly as a director on 9 February 2016 (1 page) |
4 March 2016 | Termination of appointment of Anthony Kelly as a secretary on 9 February 2016 (1 page) |
28 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
14 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Director's details changed for Mrs Suzanne Kelly on 22 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Secretary's details changed for Mr Anthony Kelly on 22 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Oak House Market Place Bedale North Yorkshire DL8 1AQ England on 9 January 2014 (1 page) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
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) |
21 August 2013 | Appointment of Mr Anthony Kelly as a secretary (2 pages) |
8 August 2013 | Registered office address changed from Wren House 14B over Norton Road Chipping Norton Oxfordshire OX7 5NR on 8 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Sally Logan as a secretary (1 page) |
8 August 2013 | Registered office address changed from Wren House 14B over Norton Road Chipping Norton Oxfordshire OX7 5NR on 8 August 2013 (1 page) |
8 August 2013 | Termination of appointment of Roger Logan as a director (1 page) |
6 August 2013 | Appointment of Mrs Suzanne Kelly as a director (2 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
14 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (4 pages) |
8 January 2010 | Director's details changed for Roger John Logan on 7 January 2010 (2 pages) |
8 January 2010 | Director's details changed for Roger John Logan on 7 January 2010 (2 pages) |
4 November 2009 | Partial exemption accounts made up to 31 March 2009 (7 pages) |
18 February 2009 | Return made up to 05/01/09; full list of members (3 pages) |
14 November 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
14 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
28 November 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
18 January 2007 | Return made up to 05/01/07; full list of members (6 pages) |
6 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
16 January 2006 | Return made up to 05/01/06; full list of members (6 pages) |
7 October 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
10 January 2005 | Return made up to 05/01/05; full list of members (6 pages) |
5 October 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
3 March 2004 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
26 January 2004 | Return made up to 05/01/04; full list of members (6 pages) |
23 January 2003 | Return made up to 15/01/03; full list of members (6 pages) |
31 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
8 January 2002 | Return made up to 15/01/02; full list of members (6 pages) |
11 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
22 January 2001 | Return made up to 15/01/01; full list of members
|
1 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 January 2000 | Return made up to 15/01/00; full list of members (6 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
26 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
12 January 1998 | Return made up to 15/01/98; no change of members
|
6 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
14 February 1997 | Return made up to 15/01/97; full list of members (6 pages) |
18 September 1996 | Accounting reference date notified as 31/03 (1 page) |
19 February 1996 | £ nc 1000/10000 08/02/96 (1 page) |
19 February 1996 | New secretary appointed (2 pages) |
19 February 1996 | New director appointed (2 pages) |
19 February 1996 | Resolutions
|
19 February 1996 | Director resigned (1 page) |
19 February 1996 | Memorandum and Articles of Association (4 pages) |
19 February 1996 | Registered office changed on 19/02/96 from: 12 york place leeds LS1 2DS (1 page) |
19 February 1996 | Secretary resigned (1 page) |
15 January 1996 | Incorporation (12 pages) |