Whitby
North Yorkshire
YO21 1EA
Director Name | Hilary Jane Walker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Nurseries Egton Whitby North Yorkshire YO21 1TT |
Secretary Name | Hilary Jane Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Nurseries Egton Whitby North Yorkshire YO21 1TT |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 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 | 09 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 3 Victoria Square Whitby North Yorkshire YO21 1EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
1 at £50 | Alan Sydney Walker 50.00% Ordinary |
---|---|
1 at £50 | Hilary Jane Walker 50.00% Ordinary |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | Application to strike the company off the register (3 pages) |
19 December 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
26 September 2013 | Termination of appointment of Hilary Jane Walker as a director on 26 September 2013 (1 page) |
26 September 2013 | Director's details changed for Mr Alan Sydney Walker on 26 September 2013 (2 pages) |
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Termination of appointment of Hilary Jane Walker as a director on 26 September 2013 (1 page) |
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders (4 pages) |
26 September 2013 | Termination of appointment of Hilary Jane Walker as a secretary on 26 September 2013 (1 page) |
26 September 2013 | Director's details changed for Mr Alan Sydney Walker on 26 September 2013 (2 pages) |
26 September 2013 | Termination of appointment of Hilary Jane Walker as a secretary on 26 September 2013 (1 page) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
15 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
1 October 2010 | Director's details changed for Alan Sydney Walker on 1 February 2010 (2 pages) |
1 October 2010 | Director's details changed for Alan Sydney Walker on 1 February 2010 (2 pages) |
1 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Hilary Jane Walker on 1 February 2010 (2 pages) |
1 October 2010 | Director's details changed for Hilary Jane Walker on 1 February 2010 (2 pages) |
1 October 2010 | Director's details changed for Alan Sydney Walker on 1 February 2010 (2 pages) |
1 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Director's details changed for Hilary Jane Walker on 1 February 2010 (2 pages) |
1 October 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
20 January 2010 | Registered office address changed from The Nurseries Egton Whitby North Yorkshire YO21 1TT on 20 January 2010 (2 pages) |
20 January 2010 | Registered office address changed from The Nurseries Egton Whitby North Yorkshire YO21 1TT on 20 January 2010 (2 pages) |
10 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 09/08/08; full list of members (4 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
20 August 2007 | Return made up to 09/08/07; full list of members (3 pages) |
3 October 2006 | Return made up to 09/08/06; full list of members (3 pages) |
3 October 2006 | Return made up to 09/08/06; full list of members (3 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 November 2005 | Return made up to 09/08/05; full list of members (3 pages) |
21 November 2005 | Return made up to 09/08/05; full list of members (3 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
27 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
27 September 2004 | Return made up to 09/08/04; full list of members (7 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (5 pages) |
17 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 09/08/03; full list of members (7 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
3 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
30 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
30 September 2002 | Return made up to 09/08/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
30 August 2001 | Return made up to 09/08/01; full list of members
|
30 August 2001 | Return made up to 09/08/01; full list of members
|
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
5 July 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
21 September 2000 | Return made up to 09/08/00; full list of members
|
21 September 2000 | Return made up to 09/08/00; full list of members
|
30 June 2000 | (8 pages) |
30 June 2000 | (8 pages) |
16 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
16 September 1999 | Return made up to 09/08/99; full list of members (6 pages) |
2 June 1999 | (6 pages) |
2 June 1999 | (6 pages) |
18 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
18 September 1998 | Return made up to 09/08/98; full list of members (6 pages) |
12 May 1998 | (5 pages) |
12 May 1998 | (5 pages) |
9 October 1997 | Return made up to 09/08/97; full list of members
|
9 October 1997 | Return made up to 09/08/97; full list of members
|
10 June 1997 | Registered office changed on 10/06/97 from: the whitehouse easington saltburn by the sea north yorkshire TS13 4NW (1 page) |
10 June 1997 | Registered office changed on 10/06/97 from: the whitehouse easington saltburn by the sea north yorkshire TS13 4NW (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | Registered office changed on 23/08/96 from: 12 york place leeds LS1 2DS (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: 12 york place leeds LS1 2DS (1 page) |
23 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | Director resigned (1 page) |
23 August 1996 | New secretary appointed;new director appointed (2 pages) |
23 August 1996 | Director resigned (1 page) |
22 August 1996 | New director appointed (1 page) |
22 August 1996 | New director appointed (1 page) |
9 August 1996 | Incorporation (10 pages) |
9 August 1996 | Incorporation (10 pages) |