Moor Lane, Thormanby
York
North Yorkshire
YO61 4NN
Secretary Name | Lesly Ann Ford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 12 months (closed 09 November 2010) |
Role | School Teacher |
Correspondence Address | Barn House Moor Lane, Thormanby York North Yorkshire YO61 4NN |
Secretary Name | Mrs Victoria Ann Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Featherbed Cottage Watchet Lane, Little Kingshill Great Missenden Buckinghamshire HP16 0DR |
Director Name | Oxford Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 4420 Nash Court John Smith Drive Oxford Business Par Oxford OX4 2RU |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 4420 Nash Court John Smith Drive Oxford Business Par Oxford OX4 2RU |
Registered Address | The Barn House, Moor Lane Thormanby York North Yorkshire YO61 4NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Thormanby |
Ward | Raskelf & White Horse |
Year | 2014 |
---|---|
Net Worth | -£1,303 |
Cash | £60 |
Current Liabilities | £2,762 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
22 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
2 January 2009 | Return made up to 31/03/08; full list of members (3 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
30 July 2007 | Return made up to 31/03/07; full list of members (2 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: saint andrews house, spen lane york north yorkshire YO1 7FS (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: saint andrews house, spen lane york north yorkshire YO1 7FS (1 page) |
24 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
24 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 October 2005 | Return made up to 31/03/05; full list of members (2 pages) |
25 October 2005 | Return made up to 31/03/05; full list of members (2 pages) |
14 October 2005 | Secretary's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Director's particulars changed (1 page) |
14 October 2005 | Secretary's particulars changed (1 page) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
22 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
28 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
17 July 2002 | Return made up to 31/03/02; full list of members (6 pages) |
17 July 2002 | Return made up to 31/03/02; full list of members (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
25 October 2001 | Secretary resigned (1 page) |
25 October 2001 | Secretary resigned (1 page) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | Secretary resigned (1 page) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Registered office changed on 09/05/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | Secretary resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page) |
9 May 2000 | New director appointed (2 pages) |
31 March 2000 | Incorporation (12 pages) |