Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Secretary Name | Susan Knowles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Willow Dale Skelton Road Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Willow Dale Skeleton Road Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Langthorpe |
Ward | Newby |
Built Up Area | Boroughbridge |
Year | 2014 |
---|---|
Net Worth | -£14,869 |
Cash | £906 |
Current Liabilities | £22,468 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 June 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2007 | Application for striking-off (1 page) |
10 March 2006 | Return made up to 17/02/06; full list of members
|
30 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: 63 hillshaw park way ripon north yorkshire HG4 1JU (1 page) |
11 March 2005 | Return made up to 17/02/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
3 April 2004 | Return made up to 17/02/04; full list of members (6 pages) |
15 May 2003 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
15 May 2003 | Ad 17/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 April 2003 | Director resigned (1 page) |
6 April 2003 | Registered office changed on 06/04/03 from: 12-14 st mary's street newport shropshire TF10 7AB (1 page) |
6 April 2003 | New director appointed (2 pages) |
6 April 2003 | Secretary resigned (1 page) |
6 April 2003 | New secretary appointed (2 pages) |