Sandhutton Lane Carlton Miniott
Thirsk
North Yorkshire
YO7 4NH
Director Name | Mr Roger Nicholas Taylor |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(same day as company formation) |
Role | Construction Worker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mayfield South Otterington Northallerton North Yorkshire DL7 9JH |
Secretary Name | Mr Roger Nicholas Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(same day as company formation) |
Role | Construction Worker |
Country of Residence | United Kingdom |
Correspondence Address | 11 Mayfield South Otterington Northallerton North Yorkshire DL7 9JH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 11 Mayfield South Otterington Northallerton North Yorkshire DL7 9JH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | South Otterington |
Ward | Morton-on-Swale |
Year | 2014 |
---|---|
Net Worth | £921 |
Cash | £1,104 |
Current Liabilities | £58,607 |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2009 | Application for striking-off (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 October 2008 | Return made up to 08/09/08; full list of members (4 pages) |
5 September 2008 | Registered office changed on 05/09/2008 from west lodge sandhutton lane carlton miniott thirsk north yorkshire YO7 4NH (1 page) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
12 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 October 2006 | Return made up to 08/09/06; full list of members (3 pages) |
22 August 2006 | Registered office changed on 22/08/06 from: 11 mayfield south otterington northallerton north yorkshire DL7 9JH (1 page) |
21 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: oak house, market place bedale north yorkshire DL8 1AQ (1 page) |
17 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
28 April 2005 | Director's particulars changed (1 page) |
16 March 2005 | Accounting reference date extended from 30/09/04 to 31/12/04 (1 page) |
21 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
14 June 2004 | Company name changed flow-mech (north yorkshire) limi ted\certificate issued on 14/06/04 (2 pages) |
14 October 2003 | Ad 10/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 October 2003 | New director appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
13 October 2003 | New secretary appointed;new director appointed (2 pages) |
13 October 2003 | Director resigned (1 page) |
8 September 2003 | Incorporation (16 pages) |