Church End, Raskelf
York
North Yorkshire
YO61 3LG
Director Name | Louisa Metcalfe Gill |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(same day as company formation) |
Role | Speech Therapist |
Correspondence Address | Tancred House Church End, Raskelf York North Yorkshire YO61 3LG |
Secretary Name | Mr Christopher John Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1999(same day as company formation) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Tancred House Church End, Raskelf York North Yorkshire YO61 3LG |
Director Name | Barbara Joy Gill |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1999(3 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2005) |
Role | Admin Assistant |
Correspondence Address | 258 Hillside Road Hastings East Sussex TN34 2QZ |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Tancred House Church End Raskelf York North Yorkshire YO61 3LG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Raskelf |
Ward | Raskelf & White Horse |
Built Up Area | Raskelf |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 July |
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2010 | Application to strike the company off the register (3 pages) |
28 January 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
7 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
7 November 2009 | Annual return made up to 4 August 2009 with a full list of shareholders (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
28 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
28 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
7 August 2007 | Director's particulars changed (1 page) |
7 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: mulberry house the green, north duffield selby north yorkshire YO8 5RF (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: mulberry house the green, north duffield selby north yorkshire YO8 5RF (1 page) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
15 December 2006 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
29 August 2006 | Return made up to 04/08/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
8 August 2005 | Company name changed summit learning LIMITED\certificate issued on 08/08/05 (2 pages) |
8 August 2005 | Company name changed summit learning LIMITED\certificate issued on 08/08/05 (2 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
13 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
19 September 2002 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
23 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
23 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
4 October 2001 | Resolutions
|
4 October 2001 | Resolutions
|
5 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
5 September 2001 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
8 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
8 August 2001 | Return made up to 04/08/01; full list of members (7 pages) |
2 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 July 2000 (5 pages) |
21 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
21 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
15 May 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
15 May 2000 | Accounting reference date shortened from 31/08/00 to 31/07/00 (1 page) |
4 January 2000 | New director appointed (2 pages) |
4 January 2000 | New director appointed (2 pages) |
16 November 1999 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1999 | Ad 01/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New secretary appointed;new director appointed (2 pages) |
11 August 1999 | Secretary resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Director resigned (1 page) |
11 August 1999 | Secretary resigned (1 page) |
4 August 1999 | Incorporation (16 pages) |
4 August 1999 | Incorporation (16 pages) |