Langthorpe Boroughbridge
York
North Yorkshire
YO51 9BZ
Secretary Name | Claire Tiplady |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2007(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 02 June 2009) |
Role | Company Director |
Correspondence Address | Jaynes House Skelton Road Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
Director Name | Christopher Patrick Arden |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Design Consultant |
Correspondence Address | Marples Barn Mill Lane Mattersey Road Everton Doncaster South Yorkshire DN10 5DG |
Secretary Name | Christopher Patrick Arden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Role | Design Consultant |
Correspondence Address | Marples Barn Mill Lane Mattersey Road Everton Doncaster South Yorkshire DN10 5DG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Jaynes House Shelton Road Langthorpe Boroughbridge York North Yorkshire YO51 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Built Up Area | Boroughbridge |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
2 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
17 January 2008 | New secretary appointed (2 pages) |
31 December 2007 | Secretary resigned;director resigned (1 page) |
10 April 2007 | Return made up to 19/03/07; full list of members (7 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 April 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
8 February 2006 | Return made up to 19/03/05; full list of members
|
15 April 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
26 January 2005 | Registered office changed on 26/01/05 from: laburnum cottage marston road tockwith north yorkshire yo 26 7PR (1 page) |
23 March 2004 | Return made up to 19/03/04; full list of members (7 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
16 May 2003 | Return made up to 19/03/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
19 October 2001 | Total exemption small company accounts made up to 31 August 2000 (4 pages) |
14 April 2001 | Return made up to 19/03/01; full list of members
|
31 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
7 February 2000 | Return made up to 19/03/99; full list of members (6 pages) |
11 August 1999 | Registered office changed on 11/08/99 from: 10/12 the grove ilkley west yorkshire LS29 9EQ (1 page) |
8 June 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
19 January 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
16 April 1997 | Return made up to 19/03/97; full list of members
|
23 May 1996 | Ad 19/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 May 1996 | Accounting reference date notified as 31/08 (1 page) |
24 March 1996 | Secretary resigned (1 page) |
19 March 1996 | Incorporation (16 pages) |