Romanby
Northallerton
North Yorkshire
DL7 8NR
Director Name | Mrs Veeda Chaytor |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Green Romanby Northallerton North Yorkshire DL7 8NR |
Secretary Name | Mr Robert Chaytor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Green Romanby Northallerton North Yorkshire DL7 8NR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 01609 773358 |
---|---|
Telephone region | Northallerton |
Registered Address | 2 The Green, Romanby Northallerton North Yorkshire DL7 8NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Romanby |
Ward | Romanby |
Built Up Area | Northallerton |
Year | 2013 |
---|---|
Net Worth | -£45,802 |
Cash | £3,673 |
Current Liabilities | £68,695 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
13 May 2010 | Delivered on: 19 May 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2020 | Application to strike the company off the register (1 page) |
24 March 2020 | Micro company accounts made up to 31 August 2019 (5 pages) |
18 September 2019 | Previous accounting period extended from 31 March 2019 to 31 August 2019 (1 page) |
25 July 2019 | Confirmation statement made on 23 July 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Micro company accounts made up to 31 March 2016 (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Micro company accounts made up to 31 March 2015 (6 pages) |
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
9 December 2014 | Micro company accounts made up to 31 March 2014 (6 pages) |
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 23 July 2013 with a full list of shareholders
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Annual return made up to 23 July 2012 with a full list of shareholders (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Annual return made up to 23 July 2011 with a full list of shareholders (5 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Director's details changed for Mr Robert Chaytor on 23 July 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Robert Chaytor on 23 July 2010 (1 page) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Secretary's details changed for Robert Chaytor on 23 July 2010 (1 page) |
2 August 2010 | Director's details changed for Mr Robert Chaytor on 23 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Veeda Chaytor on 23 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 23 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Veeda Chaytor on 23 July 2010 (2 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
19 May 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
20 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 23 July 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Return made up to 25/09/08; no change of members (4 pages) |
6 November 2008 | Return made up to 25/09/08; no change of members (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 October 2007 | Return made up to 23/07/07; no change of members (7 pages) |
17 October 2007 | Return made up to 23/07/07; no change of members (7 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
7 August 2006 | Return made up to 23/07/06; full list of members (7 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
29 September 2005 | Return made up to 23/07/05; full list of members (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
1 December 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 October 2004 | Return made up to 23/07/04; full list of members; amend (7 pages) |
11 October 2004 | Return made up to 23/07/04; full list of members; amend (7 pages) |
23 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
23 August 2004 | Return made up to 23/07/04; full list of members (7 pages) |
20 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
20 April 2004 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
4 August 2003 | Director's particulars changed (1 page) |
4 August 2003 | Director's particulars changed (1 page) |
23 July 2003 | Incorporation (17 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Incorporation (17 pages) |
23 July 2003 | Secretary resigned (1 page) |