Long Drax
Selby
North Yorkshire
YO8 8NH
Director Name | Anthony Richardson |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rose Cottage 156 Blacker Lane, Netherton Wakefield West Yorkshire WF4 4EZ |
Secretary Name | Cynthia Richardson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Rose Cottage 156 Blacker Lane, Netherton Wakefield West Yorkshire WF4 4EZ |
Director Name | Hayley Anne Morgan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2004(same day as company formation) |
Role | Sales & Marketing |
Correspondence Address | 9 St Johns Crescent Bishop Monkton Harrogate North Yorkshire HG3 3QZ |
Registered Address | Suite 4 Larson Park Larsen Road Goole North Humberside DN14 6XF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Brigg and Goole |
County | East Riding of Yorkshire |
Parish | Goole |
Ward | Goole South |
Built Up Area | Goole |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 April |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
18 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders Statement of capital on 2012-04-18
|
17 April 2012 | Application to strike the company off the register (3 pages) |
17 April 2012 | Application to strike the company off the register (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
5 December 2011 | Total exemption small company accounts made up to 30 April 2011 (9 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 August 2010 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from Suite One Hedley Court Boothferry Road Goole East Yorkshire DN14 6AA on 26 August 2010 (1 page) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
11 January 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
10 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: st oswald house, st oswald street, castleford west yorkshire WF10 1DH (1 page) |
1 December 2007 | Registered office changed on 01/12/07 from: st oswald house, st oswald street, castleford west yorkshire WF10 1DH (1 page) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
12 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: st oswald house, st oswald street, castleford west yorkshire WF4 1BJ (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: st oswald house, st oswald street, castleford west yorkshire WF4 1BJ (1 page) |
12 April 2007 | Return made up to 19/03/07; full list of members (3 pages) |
31 August 2006 | Particulars of mortgage/charge (6 pages) |
31 August 2006 | Particulars of mortgage/charge (6 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Particulars of mortgage/charge (3 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 19/03/06; full list of members (3 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
24 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
11 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
11 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
16 September 2004 | Director resigned (1 page) |
16 September 2004 | Director resigned (1 page) |
29 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
29 April 2004 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
19 March 2004 | Incorporation (16 pages) |
19 March 2004 | Incorporation (16 pages) |