Tollerton
York
North Yorkshire
YO61 1PU
Director Name | John Arthur Thompson |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sunrise Cottage South Back Lane Tollerton York North Yorkshire YO61 1PU |
Director Name | Paul Thompson |
---|---|
Date of Birth | May 1974 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Forge Cottages Tollerton York Yorkshire YO61 1QF |
Secretary Name | John Arthur Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Sunrise Cottage South Back Lane Tollerton York North Yorkshire YO61 1PU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Sunrise Cottage South Back Lane Tollerton York North Yorkshire YO61 1PU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Tollerton |
Ward | Easingwold |
Built Up Area | Tollerton (Hambleton) |
Year | 2014 |
---|---|
Net Worth | -£44,274 |
Current Liabilities | £53,515 |
Latest Accounts | 31 July 2010 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2012 | Application to strike the company off the register (3 pages) |
12 April 2012 | Application to strike the company off the register (3 pages) |
7 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
7 September 2011 | Annual return made up to 14 July 2011 with a full list of shareholders Statement of capital on 2011-09-07
|
6 September 2011 | Secretary's details changed for John Arthur Thompson on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for John Arthur Thompson on 6 September 2011 (1 page) |
6 September 2011 | Secretary's details changed for John Arthur Thompson on 6 September 2011 (1 page) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
18 January 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for John Arthur Thompson on 30 October 2009 (2 pages) |
30 September 2010 | Director's details changed for John Andrew Thompson on 30 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Paul Thompson on 30 October 2009 (2 pages) |
30 September 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for John Andrew Thompson on 30 October 2009 (2 pages) |
30 September 2010 | Director's details changed for John Arthur Thompson on 30 October 2009 (2 pages) |
30 September 2010 | Director's details changed for Paul Thompson on 30 October 2009 (2 pages) |
9 July 2010 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 14 July 2009 with a full list of shareholders (4 pages) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
10 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
31 October 2009 | Compulsory strike-off action has been suspended (1 page) |
31 October 2009 | Compulsory strike-off action has been suspended (1 page) |
12 October 2009 | Registered office address changed from Open View, the Green Tollerton York YO61 1PX on 12 October 2009 (2 pages) |
12 October 2009 | Registered office address changed from Open View, the Green Tollerton York YO61 1PX on 12 October 2009 (2 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
14 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
23 August 2007 | Return made up to 14/07/07; no change of members
|
23 August 2007 | Return made up to 14/07/07; no change of members (7 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
2 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
18 August 2006 | Return made up to 14/07/06; full list of members (7 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
29 November 2005 | Ad 31/07/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
29 November 2005 | Ad 31/07/05--------- £ si [email protected]=1 £ ic 2/3 (2 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 July 2004 (5 pages) |
4 May 2005 | Accounts made up to 31 July 2004 (5 pages) |
13 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
13 August 2004 | Return made up to 14/07/04; full list of members (7 pages) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
17 October 2003 | New secretary appointed;new director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | New director appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (19 pages) |
14 July 2003 | Incorporation (19 pages) |