Main Street, Kirby Misperton
Malton
North Yorkshire
YO17 6XL
Director Name | Beverley Jane Smithson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 August 2009) |
Role | Accounts |
Correspondence Address | Oak Tree House Main Street, Kirby Misperton Malton North Yorkshire YO17 6XL |
Director Name | Martyn Adam Smithson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 August 2009) |
Role | Engineer |
Correspondence Address | 46 The Gallops Norton Malton North Yorkshire YO17 9JU |
Secretary Name | Beverley Jane Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 May 1999(3 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 2 months (closed 11 August 2009) |
Role | Accounts |
Correspondence Address | Oak Tree House Main Street, Kirby Misperton Malton North Yorkshire YO17 6XL |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 8 Enterprise Way Thornton Road Indutrial Estate Pickering YO18 7NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Pickering |
Ward | Pickering East |
Built Up Area | Pickering |
Year | 2014 |
---|---|
Net Worth | -£55,072 |
Current Liabilities | £92,645 |
Latest Accounts | 30 April 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
11 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
5 July 2006 | Return made up to 26/04/06; full list of members
|
23 January 2006 | Return made up to 26/04/05; full list of members (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
23 January 2006 | Registered office changed on 23/01/06 from: unit 1A plot 7 rye close york road business park malton north yorkshire YO17 6YD (1 page) |
2 February 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
11 May 2004 | Return made up to 26/04/04; full list of members (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 April 2003 (6 pages) |
13 May 2003 | Return made up to 26/04/03; full list of members
|
14 February 2003 | Total exemption small company accounts made up to 30 April 2002 (6 pages) |
7 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
28 February 2002 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
24 April 2001 | Return made up to 26/04/01; full list of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 May 2000 | Return made up to 26/04/00; full list of members
|
22 May 2000 | Ad 23/03/00--------- £ si 1@1 (2 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
26 April 1999 | Incorporation (13 pages) |