Hutton Rudby
Yarm
Cleveland
TS15 0EH
Secretary Name | Angela Whorlton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Belbrough Close Hutton Rudby Yarm Cleveland TS15 0EH |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 July 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 24 Belbrough Close Hutton Rudby Yarm Cleveland TS15 0EH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hutton Rudby |
Ward | Hutton Rudby |
Built Up Area | Hutton Rudby |
Year | 2014 |
---|---|
Net Worth | £134 |
Cash | £10,312 |
Current Liabilities | £11,030 |
Latest Accounts | 31 July 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
17 February 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2008 | Voluntary strike-off action has been suspended (1 page) |
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2008 | Application for striking-off (1 page) |
21 April 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 August 2007 | Secretary's particulars changed (1 page) |
16 August 2007 | Return made up to 10/07/07; full list of members (2 pages) |
2 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 July 2006 | Return made up to 10/07/06; full list of members (2 pages) |
6 February 2006 | Ad 06/02/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
30 January 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
10 November 2005 | Resolutions
|
21 July 2005 | Return made up to 10/07/05; full list of members (2 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
10 August 2004 | Return made up to 10/07/04; full list of members (6 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: 15 trevithick close eaglescliffe stockton-on-tees TS16 0RY (1 page) |
2 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Secretary's particulars changed (1 page) |
11 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Incorporation (16 pages) |