Lealholm
Whitby
North Yorkshire
YO21 2AS
Secretary Name | Carol Byrnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Long House Great Fryupdale Lealholm Whitby North Yorkshire YO21 2AS |
Secretary Name | Clifford Donald Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 253 Bury Street West Edmonton London N9 9JN |
Director Name | Robert James Kearney |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 April 1997) |
Role | Computer Software Programmer |
Correspondence Address | 10 Ryan Grove Braithwaite Keighley West Yorkshire BD22 6QA |
Director Name | David James Richards |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1996(1 week, 3 days after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 April 1997) |
Role | Computer Software Programmer |
Correspondence Address | 7 Barnfield Road Sandygate Sheffield South Yorkshire S10 5TD |
Registered Address | The Long House Great Fryupdale Lealholm Whitby North Yorkshire YO21 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Glaisdale |
Ward | Danby |
130 at £1 | Andrew Michael Byrnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38,045 |
Cash | £111,114 |
Current Liabilities | £73,632 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
22 September 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
24 January 2015 | Total exemption small company accounts made up to 30 September 2013 (10 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
28 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 September 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
27 September 2011 | Termination of appointment of Carol Byrnes as a secretary (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
14 September 2010 | Secretary's details changed for Carol Byrnes on 29 January 2010 (1 page) |
14 September 2010 | Director's details changed for Andrew Michael Byrnes on 29 January 2010 (2 pages) |
14 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (3 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 May 2010 | Registered office address changed from 49 Cotswold Drive Redcar Cleveland TS10 4AH on 10 May 2010 (1 page) |
28 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 October 2008 | Return made up to 20/08/08; full list of members (3 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
12 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
18 September 2006 | Return made up to 20/08/06; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
22 August 2005 | Director's particulars changed (1 page) |
22 August 2005 | Secretary's particulars changed (1 page) |
22 August 2005 | Return made up to 20/08/05; full list of members (2 pages) |
31 May 2005 | Registered office changed on 31/05/05 from: 45 old portsmouth road camberley surrey GU15 1JJ (1 page) |
27 May 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
18 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
21 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
10 October 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
7 October 2003 | Return made up to 20/08/03; full list of members (6 pages) |
12 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
23 August 2001 | Return made up to 20/08/01; full list of members (6 pages) |
13 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 45 old portsmouth road camberley surrey GU15 1JJ (1 page) |
4 September 2000 | Return made up to 30/08/00; full list of members (6 pages) |
8 June 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
19 October 1999 | Return made up to 30/08/99; full list of members (6 pages) |
23 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
12 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
27 February 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
17 February 1998 | Accounting reference date extended from 31/08/97 to 30/09/97 (1 page) |
5 November 1997 | Return made up to 30/08/97; full list of members
|
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
10 October 1996 | Ad 09/09/96--------- £ si 129@1=129 £ ic 2/131 (2 pages) |
13 September 1996 | New director appointed (2 pages) |
13 September 1996 | New director appointed (2 pages) |
9 September 1996 | Secretary resigned (2 pages) |
9 September 1996 | New secretary appointed (2 pages) |
30 August 1996 | Incorporation (15 pages) |