Moor Lane, Arkendale
Knaresborough
North Yorkshire
HG5 0RG
Director Name | Mrs Sandra Rose Lawrence |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 14 May 2013) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Knowl House Fellbeck Harrogate North Yorkshire HG3 5ET |
Director Name | Mary Patricia Corne |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Church House Marklane Arkendale Knaresborough North Yorkshire HG5 0QU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 5b The Stables Newby Hall Ripon North Yorkshire HG4 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Newby with Mulwith |
Ward | Newby |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 May 2013 | Final Gazette dissolved following liquidation (1 page) |
14 May 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
14 February 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (9 pages) |
15 November 2012 | Liquidators' statement of receipts and payments to 21 September 2012 (9 pages) |
15 November 2012 | Liquidators statement of receipts and payments to 21 September 2012 (9 pages) |
5 October 2011 | Liquidators statement of receipts and payments to 21 September 2011 (9 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (9 pages) |
5 October 2011 | Liquidators' statement of receipts and payments to 21 September 2011 (9 pages) |
16 February 2011 | Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Suite 2 Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA United Kingdom on 16 February 2011 (1 page) |
29 September 2010 | Statement of affairs with form 4.19 (6 pages) |
29 September 2010 | Resolutions
|
29 September 2010 | Statement of affairs with form 4.19 (6 pages) |
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Appointment of a voluntary liquidator (1 page) |
29 September 2010 | Resolutions
|
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
26 March 2010 | Director's details changed for Mrs Sandra Rose Lawrence on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Sandra Rose Lawrence on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Mrs Sandra Rose Lawrence on 1 January 2010 (2 pages) |
26 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders Statement of capital on 2010-03-26
|
19 March 2010 | Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from Ornhams Hall, Boroughbridge York North Yorkshire YO51 9JH on 19 March 2010 (1 page) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 27/02/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
28 February 2008 | Return made up to 27/02/08; full list of members (3 pages) |
8 November 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
8 November 2007 | Accounts made up to 28 February 2007 (4 pages) |
6 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
6 November 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
3 October 2007 | Particulars of mortgage/charge (5 pages) |
21 September 2007 | Particulars of mortgage/charge (5 pages) |
21 September 2007 | Particulars of mortgage/charge (5 pages) |
7 September 2007 | New director appointed (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | New director appointed (1 page) |
9 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
9 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
4 November 2006 | Accounts made up to 28 February 2006 (4 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
30 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
2 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
2 December 2005 | Accounts made up to 28 February 2005 (4 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
22 March 2005 | Return made up to 27/02/05; full list of members (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
27 February 2004 | Incorporation (16 pages) |
27 February 2004 | Incorporation (16 pages) |