Fylingthorpe
Whitby
North Yorkshire
YO21 4TZ
Secretary Name | Carole Wittering |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2003(1 week, 1 day after company formation) |
Appointment Duration | 14 years, 1 month (closed 05 September 2017) |
Role | Cycle Retailer |
Correspondence Address | Sledgates Cottage Sledgates Fylingthorpe Whitby North Yorkshire YO21 4TZ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 28 Bagdale Whitby North Yorkshire YO21 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Whitby |
Ward | Whitby West Cliff |
Built Up Area | Whitby |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Karl Graeme Wittering 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,366 |
Current Liabilities | £27,329 |
Latest Accounts | 31 July 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Confirmation statement made on 5 July 2017 with updates (4 pages) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2017 | Application to strike the company off the register (3 pages) |
20 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 July 2016 | Confirmation statement made on 5 July 2016 with updates (4 pages) |
26 July 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
20 April 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
5 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-05
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
20 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for Karl Graeme Wittering on 5 July 2010 (2 pages) |
8 July 2010 | Director's details changed for Karl Graeme Wittering on 5 July 2010 (2 pages) |
8 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 July 2009 | Return made up to 05/07/09; full list of members (3 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
7 July 2008 | Return made up to 05/07/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
5 July 2007 | Return made up to 05/07/07; full list of members (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 July 2006 | Return made up to 05/07/06; full list of members (2 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 July 2005 (8 pages) |
5 July 2005 | Return made up to 05/07/05; full list of members (2 pages) |
4 May 2005 | Total exemption small company accounts made up to 31 July 2004 (8 pages) |
3 September 2004 | Return made up to 05/07/04; full list of members (6 pages) |
18 September 2003 | Ad 13/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Secretary resigned (1 page) |
16 August 2003 | Registered office changed on 16/08/03 from: 20 skinner street whitby north yorkshire YO21 3AH (1 page) |
6 August 2003 | Resolutions
|
24 July 2003 | New secretary appointed (2 pages) |
24 July 2003 | Registered office changed on 24/07/03 from: 61 fairview avenue rainham gillingham kent ME8 0QP (1 page) |
24 July 2003 | New director appointed (2 pages) |
5 July 2003 | Incorporation (18 pages) |