Pickhill
Thirsk
North Yorkshire
YO7 4JR
Secretary Name | Mrs Judith Anne Fowden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(5 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 December 2009) |
Role | Health And Safety Consultants |
Country of Residence | United Kingdom |
Correspondence Address | Roman Castle Barn Pickhill Thirsk North Yorkshire YO7 4JR |
Director Name | Mr Anthony Paul Marron |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Shevington Grove Marton In Cleveland Middlesbrough Cleveland TS7 8PY |
Director Name | Mr Stephen Young |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Central Avenue Harton Avenue South Shields Co Durham NE34 6AZ |
Secretary Name | Mr Stephen Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 Central Avenue Harton Avenue South Shields Co Durham NE34 6AZ |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2000(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | Roman Castle Barn Pickhill Thirsk North Yorkshire YO7 4JR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Pickhill with Roxby |
Ward | Tanfield |
Year | 2014 |
---|---|
Gross Profit | -£6,854 |
Net Worth | £4,447 |
Cash | £12 |
Current Liabilities | £680 |
Latest Accounts | 30 April 2008 (15 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
1 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
24 June 2008 | Return made up to 17/04/08; full list of members (3 pages) |
28 March 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 June 2007 | Return made up to 17/04/07; full list of members (3 pages) |
23 March 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
18 May 2006 | Return made up to 17/04/06; full list of members (3 pages) |
27 February 2006 | New secretary appointed (1 page) |
27 February 2006 | Director resigned (1 page) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
19 May 2005 | Return made up to 17/04/05; full list of members (3 pages) |
18 May 2005 | Director resigned (1 page) |
18 May 2005 | Secretary resigned (1 page) |
2 June 2004 | Return made up to 17/04/04; full list of members (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (3 pages) |
22 May 2003 | Return made up to 17/04/03; full list of members (7 pages) |
8 April 2003 | Total exemption small company accounts made up to 30 April 2002 (2 pages) |
7 May 2002 | Return made up to 17/04/02; full list of members (7 pages) |
19 February 2002 | Total exemption small company accounts made up to 30 April 2001 (3 pages) |
13 June 2001 | Return made up to 17/04/01; full list of members (7 pages) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Secretary resigned (1 page) |
12 May 2000 | New director appointed (2 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: 229 nether street london N3 1NT (1 page) |
12 May 2000 | New secretary appointed;new director appointed (2 pages) |
17 April 2000 | Incorporation (12 pages) |