Little Holtby
Northallerton
North Yorkshire
DL7 9LN
Director Name | Mrs Sarah Helen Barrett |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1997(1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Dere St. House Little Holtby Northallerton North Yorkshire DL7 9LN |
Secretary Name | Mrs Sarah Helen Barrett |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1997(1 month after company formation) |
Appointment Duration | 26 years, 6 months |
Role | Company Director |
Correspondence Address | Dere St. House Little Holtby Northallerton North Yorkshire DL7 9LN |
Secretary Name | Roman John Ivanec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(1 month after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 20 November 1997) |
Role | Solicitor |
Correspondence Address | 83 High Street Yarm Stockton On Tees TS15 9BG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 104 The Mount York YO2 2AR |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
Year | 2014 |
---|---|
Net Worth | -£166,277 |
Cash | £216 |
Current Liabilities | £195,814 |
Latest Accounts | 30 June 2002 (21 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 November 2004 | Dissolved (1 page) |
---|---|
6 August 2004 | Completion of winding up (1 page) |
30 March 2004 | Order of court to wind up (2 pages) |
14 October 2003 | Return made up to 25/09/03; full list of members (7 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
4 July 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
22 February 2002 | Return made up to 25/09/01; full list of members (6 pages) |
5 July 2001 | Total exemption small company accounts made up to 30 June 2000 (7 pages) |
4 December 2000 | Return made up to 25/09/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
10 November 1999 | Return made up to 25/09/99; no change of members (4 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 November 1998 | Particulars of mortgage/charge (3 pages) |
3 November 1998 | Return made up to 25/09/98; full list of members (6 pages) |
10 December 1997 | Secretary resigned (1 page) |
10 December 1997 | New director appointed (2 pages) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 31 corsham street london N1 6DR (1 page) |
6 November 1997 | New secretary appointed;new director appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
6 November 1997 | New director appointed (2 pages) |
6 November 1997 | New secretary appointed (2 pages) |
30 October 1997 | Company name changed rodier (york) LIMITED\certificate issued on 31/10/97 (2 pages) |
23 October 1997 | Company name changed lesplan LIMITED\certificate issued on 24/10/97 (2 pages) |
25 September 1997 | Incorporation (18 pages) |