Romanby
Northallerton
North Yorkshire
DL7 8FE
Secretary Name | Elaine Greiff |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Harebell Close Romanby Northallerton North Yorkshire DL7 8FE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Gildersome |
Ward | Morley North |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £32,512 |
Gross Profit | £5,725 |
Net Worth | £11 |
Current Liabilities | £37,665 |
Latest Accounts | 31 July 2004 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
13 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2008 | Liquidators statement of receipts and payments (5 pages) |
20 February 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 December 2007 | Liquidators statement of receipts and payments (5 pages) |
22 November 2006 | Statement of affairs (5 pages) |
22 November 2006 | Resolutions
|
22 November 2006 | Appointment of a voluntary liquidator (1 page) |
9 November 2006 | Registered office changed on 09/11/06 from: unit 1 blow house industrial park leeming bar northallerton north yorkshire DL7 9LQ (1 page) |
23 September 2005 | Particulars of mortgage/charge (3 pages) |
2 August 2005 | Return made up to 22/07/05; full list of members
|
21 March 2005 | Registered office changed on 21/03/05 from: 3 woodstock close standard way northallerton north yorkshire DL6 2NB (1 page) |
18 March 2005 | Total exemption full accounts made up to 31 July 2004 (7 pages) |
26 January 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
20 August 2004 | Return made up to 22/07/04; full list of members (6 pages) |
6 August 2003 | Ad 22/07/03--------- £ si [email protected]=1 £ ic 1/2 (2 pages) |
31 July 2003 | Secretary resigned (1 page) |
31 July 2003 | Registered office changed on 31/07/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
31 July 2003 | New secretary appointed (2 pages) |
31 July 2003 | New director appointed (1 page) |
31 July 2003 | Director resigned (1 page) |
22 July 2003 | Incorporation (16 pages) |