Yedingham
Malton
YO17 8SL
Secretary Name | Julie Kathryn Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | One Beckside Wintringham Malton North Yorkshire YO17 8HX |
Director Name | Julie Kathryn Holmes |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 April 2003) |
Role | Administrative Assistant |
Correspondence Address | One Beckside Wintringham Malton North Yorkshire YO17 8HX |
Secretary Name | Duncan Ramsay Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(5 years, 3 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2008) |
Role | Company Director |
Correspondence Address | Perry Barton Farmhouse Doddiscombsliegh Exeter EX6 7PJ |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Telephone | 01944 728111 |
---|---|
Telephone region | West Heslerton |
Registered Address | Church View Yedingham Malton North Yorkshire YO17 8SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Ebberston and Yedingham |
Ward | Thornton Dale |
100 at £1 | Alec Murray Mitchell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £117,965 |
Cash | £122,940 |
Current Liabilities | £7,704 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
2 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-02
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
1 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-01
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
1 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-01
|
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
3 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
16 January 2010 | Director's details changed for Alec Murray Mitchell on 2 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Alec Murray Mitchell on 2 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
16 January 2010 | Director's details changed for Alec Murray Mitchell on 2 January 2010 (2 pages) |
16 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
3 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 April 2008 | Appointment terminated secretary duncan mitchell (1 page) |
30 April 2008 | Appointment terminated secretary duncan mitchell (1 page) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
5 April 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
30 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
6 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
6 April 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
18 August 2004 | Registered office changed on 18/08/04 from: grey gables, high street slingsby york north yorkshire YO62 4AE (1 page) |
18 August 2004 | Registered office changed on 18/08/04 from: grey gables, high street slingsby york north yorkshire YO62 4AE (1 page) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
23 July 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members
|
12 January 2004 | Return made up to 31/12/03; full list of members
|
8 September 2003 | Registered office changed on 08/09/03 from: one beckside wintringham malton north yorkshire YO17 8HX (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: one beckside wintringham malton north yorkshire YO17 8HX (1 page) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | New secretary appointed (1 page) |
12 April 2003 | New secretary appointed (1 page) |
18 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
18 February 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
9 July 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
12 April 2001 | Full accounts made up to 31 December 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
25 March 1999 | Full accounts made up to 31 December 1998 (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
11 February 1998 | Ad 13/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 February 1998 | Ad 13/01/98--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Registered office changed on 13/01/98 from: suite 2A crystal house new bedford road luton beds. LU1 1HS (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Secretary resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
31 December 1997 | Incorporation (14 pages) |
31 December 1997 | Incorporation (14 pages) |