Claygate
Surrey
KT10 0QU
Secretary Name | Helen Margaret Ritchie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Hare Lane Claygate Surrey KT10 0QU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 15b The Stables Newby Hall Ripon HG4 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Newby with Mulwith |
Ward | Newby |
4 at £1 | Stuart Matthew Brown 80.00% Ordinary |
---|---|
1 at £1 | Helen Margaret Ritchie 20.00% Ordinary |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2013 | Voluntary strike-off action has been suspended (1 page) |
18 July 2013 | Voluntary strike-off action has been suspended (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
30 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2013 | Application to strike the company off the register (4 pages) |
22 April 2013 | Application to strike the company off the register (4 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
31 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | Annual return made up to 9 April 2012 with a full list of shareholders Statement of capital on 2012-08-07
|
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from C/O Clever Accounts Ltd the Granary Myton on Swale York YO61 2QY on 7 August 2012 (1 page) |
14 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 4 November 2009 (1 page) |
4 November 2009 | Registered office address changed from 3 Maple House Northminster Business Park Northfield Lane Upper Poppleton York YO26 6QU on 4 November 2009 (1 page) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
14 July 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 July 2009 | Return made up to 09/04/09; full list of members (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
6 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
6 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
23 May 2007 | Return made up to 09/04/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
4 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
2 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
2 June 2006 | Return made up to 09/04/06; full list of members (2 pages) |
15 November 2005 | Registered office changed on 15/11/05 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: c/o richard place dobson 29 high street crawley west sussex RH10 1BQ (1 page) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
10 May 2005 | Return made up to 09/04/05; full list of members (6 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
22 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
22 April 2004 | Return made up to 09/04/04; full list of members (6 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
12 June 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members (6 pages) |
23 April 2003 | Return made up to 09/04/03; full list of members
|
1 June 2002 | Ad 09/04/02--------- £ si 4@1=4 £ ic 1/5 (3 pages) |
1 June 2002 | Ad 09/04/02--------- £ si 4@1=4 £ ic 1/5 (3 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | New secretary appointed (2 pages) |
16 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
16 May 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
9 April 2002 | Incorporation (11 pages) |