Londonderry
Northallerton
North Yorkshire
DL7 9NE
Secretary Name | Sally Louise Capp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Newton Manor Londonderry Northallerton North Yorkshire DL7 9NE |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Turnover | £32,493 |
Net Worth | £68 |
Cash | £302 |
Current Liabilities | £6,385 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 September 2009 | Liquidators statement of receipts and payments to 17 September 2009 (6 pages) |
24 September 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 February 2009 | Resolutions
|
13 February 2009 | Appointment of a voluntary liquidator (1 page) |
19 January 2009 | Registered office changed on 19/01/2009 from newton manor londonderry northallerton north yorkshire DL7 9NE (1 page) |
16 July 2008 | Return made up to 09/06/08; full list of members (3 pages) |
19 November 2007 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
21 June 2007 | Return made up to 09/06/07; full list of members (2 pages) |
18 August 2006 | Return made up to 09/06/06; full list of members (6 pages) |
18 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
4 July 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 June 2005 | Return made up to 09/06/05; full list of members (6 pages) |
9 July 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 July 2004 | Return made up to 09/06/04; full list of members (6 pages) |
11 December 2003 | Director's particulars changed (1 page) |
11 December 2003 | Secretary's particulars changed (1 page) |
11 December 2003 | Registered office changed on 11/12/03 from: nursery view askew bedale north yorkshire DL8 1BN (1 page) |
15 August 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
16 June 2003 | New director appointed (2 pages) |
16 June 2003 | New secretary appointed (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: nursery view askew bedale north yorkshire DL8 1BN (1 page) |
9 June 2003 | Incorporation (15 pages) |