Newton Kyme
Tadcaster
LS24 9LY
Director Name | Martin Mark Hurrell |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Rudgate Lodge Watsons Lane Rudgate Newton Kyme LS24 9LY |
Secretary Name | Jeanette Hurrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rudgate Lodge Watsons Lane Newton Kyme Tadcaster LS24 9LY |
Director Name | James Hurrell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2004(2 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 8 months (closed 01 November 2011) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | 11 Riverdale Gardens Boston Spa Wetherby North Yorkshire LS23 6DZ |
Registered Address | New Court Abbey Road North Shepley Huddersfield West Yorks HD8 8BJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Dewsbury |
County | West Yorkshire |
Parish | Kirkburton |
Ward | Kirkburton |
Built Up Area | Shepley |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 5 April 2010 (14 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 05 April |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
31 January 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-01-31
|
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
5 January 2011 | Total exemption small company accounts made up to 5 April 2010 (3 pages) |
25 May 2010 | Registered office address changed from East House Lodge Marston Road Tockwith York North Yorks YO26 7PR on 25 May 2010 (3 pages) |
25 May 2010 | Registered office address changed from East House Lodge Marston Road Tockwith York North Yorks YO26 7PR on 25 May 2010 (3 pages) |
19 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for James Hurrell on 30 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Jeanette Hurrell on 30 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Martin Mark Hurrell on 30 January 2010 (2 pages) |
16 March 2010 | Director's details changed for James Hurrell on 30 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Martin Mark Hurrell on 30 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Jeanette Hurrell on 30 January 2010 (2 pages) |
10 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
10 January 2010 | Total exemption small company accounts made up to 5 April 2009 (3 pages) |
8 October 2009 | Annual return made up to 30 January 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 30 January 2009 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 30 January 2008 with a full list of shareholders (4 pages) |
7 October 2009 | Annual return made up to 30 January 2008 with a full list of shareholders (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 5 April 2008 (3 pages) |
7 August 2008 | Registered office changed on 07/08/2008 from rudgate lodge, rudgate newton kyme tadcaster west yorkshire LS24 9LY (1 page) |
7 August 2008 | Registered office changed on 07/08/2008 from rudgate lodge, rudgate newton kyme tadcaster west yorkshire LS24 9LY (1 page) |
4 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 5 April 2007 (3 pages) |
28 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
28 March 2007 | Return made up to 30/01/07; full list of members (7 pages) |
3 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
3 February 2007 | Total exemption small company accounts made up to 5 April 2006 (4 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
6 February 2006 | Return made up to 30/01/06; full list of members (7 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 5 April 2005 (4 pages) |
14 November 2005 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
14 November 2005 | Accounting reference date extended from 31/01/05 to 05/04/05 (1 page) |
22 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
22 March 2005 | Return made up to 30/01/05; full list of members (7 pages) |
8 May 2004 | New director appointed (2 pages) |
8 May 2004 | New director appointed (2 pages) |
30 January 2004 | Incorporation (12 pages) |
30 January 2004 | Incorporation (12 pages) |