Newton Le Willows
Bedale
North Yorkshire
DL8 1TE
Secretary Name | Amanda Jane Firth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2005(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (closed 22 May 2012) |
Role | Company Director |
Correspondence Address | Newton Bank Newton Le Willows Bedale North Yorkshire DL8 1TE |
Secretary Name | Sarah Jane Fryatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Tranmire Close Thirsk North Yorkshire YO7 1BZ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Arabesque House Monks Cross Drive Huntington York North Yorkshire YO32 9GW |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Huntington |
Ward | Huntington & New Earswick |
Built Up Area | York |
182k at 1 | Andrew John Firth 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £289,379 |
Cash | £92,970 |
Current Liabilities | £153,739 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2011 | Notice of ceasing to act as receiver or manager (1 page) |
19 July 2011 | Receiver's abstract of receipts and payments to 11 June 2011 (2 pages) |
19 July 2011 | Receiver's abstract of receipts and payments to 13 July 2011 (2 pages) |
19 July 2011 | Notice of ceasing to act as receiver or manager (1 page) |
19 July 2011 | Receiver's abstract of receipts and payments to 13 July 2011 (2 pages) |
19 July 2011 | Receiver's abstract of receipts and payments to 11 June 2011 (2 pages) |
11 January 2011 | Receiver's abstract of receipts and payments to 11 December 2010 (2 pages) |
11 January 2011 | Receiver's abstract of receipts and payments to 11 December 2010 (2 pages) |
27 July 2010 | Receiver's abstract of receipts and payments to 11 June 2010 (2 pages) |
27 July 2010 | Receiver's abstract of receipts and payments to 11 June 2010 (2 pages) |
22 December 2009 | Receiver's abstract of receipts and payments to 11 December 2009 (2 pages) |
22 December 2009 | Receiver's abstract of receipts and payments to 11 December 2009 (2 pages) |
12 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-12-12
|
12 December 2009 | Annual return made up to 11 October 2009 with a full list of shareholders Statement of capital on 2009-12-12
|
3 December 2009 | Registered office address changed from Middle Park House, Sowerby Thirsk North Yorkshire YO7 3AH on 3 December 2009 (2 pages) |
3 December 2009 | Registered office address changed from Middle Park House, Sowerby Thirsk North Yorkshire YO7 3AH on 3 December 2009 (2 pages) |
3 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
3 December 2009 | Registered office address changed from Middle Park House, Sowerby Thirsk North Yorkshire YO7 3AH on 3 December 2009 (2 pages) |
3 December 2009 | Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages) |
16 June 2009 | Notice of appointment of receiver or manager (1 page) |
16 June 2009 | Notice of appointment of receiver or manager (1 page) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
8 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
8 November 2007 | Return made up to 11/10/07; no change of members (6 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
22 October 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
27 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
27 November 2006 | Return made up to 11/10/06; full list of members (6 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 February 2006 | Return made up to 11/10/05; full list of members (6 pages) |
3 February 2006 | Return made up to 11/10/05; full list of members (6 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | New secretary appointed (2 pages) |
5 July 2005 | Secretary resigned (1 page) |
5 July 2005 | Secretary resigned (1 page) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
15 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
15 November 2004 | Return made up to 11/10/04; full list of members
|
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 August 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
11 November 2003 | Return made up to 11/10/03; full list of members
|
11 November 2003 | Return made up to 11/10/03; full list of members (6 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2002 | Ad 06/12/02--------- £ si 253999@1=253999 £ ic 1/254000 (3 pages) |
12 December 2002 | Ad 06/12/02--------- £ si 253999@1=253999 £ ic 1/254000 (3 pages) |
4 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
4 November 2002 | Accounting reference date extended from 31/10/03 to 31/03/04 (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Director resigned (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | New director appointed (1 page) |
15 October 2002 | New secretary appointed (1 page) |
15 October 2002 | Secretary resigned (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
11 October 2002 | Incorporation (14 pages) |
11 October 2002 | Incorporation (14 pages) |