Langthorpe
Boroughbridge
North Yorkshire
YO51 9BZ
Director Name | Mr Charles Eric Merson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Martlets Tinkler Lane Milby Boroughbridge North Yorkshire YO51 9HQ |
Director Name | Mr Christopher John Smith |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Telford House 8 Sowerby Road Sowerby Thirsk N Yorks YO7 1HX |
Secretary Name | Judith Margaret Haigh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mallards Langthorpe Boroughbridge North Yorkshire YO51 9BZ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Tanfield Lane Wath Ripon North Yorkshire HG4 5JE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Wath |
Ward | Wathvale |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 August 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
4 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders Statement of capital on 2013-07-04
|
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2013 | Application to strike the company off the register (3 pages) |
12 April 2013 | Application to strike the company off the register (3 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
24 January 2012 | Company name changed greyfriars international produce LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Resolutions
|
2 September 2011 | Company name changed greyfriars international properties LIMITED\certificate issued on 02/09/11
|
2 September 2011 | Resolutions
|
25 August 2011 | Change of name notice (2 pages) |
25 August 2011 | Resolutions
|
25 August 2011 | Resolutions
|
25 August 2011 | Change of name notice (2 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
2 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
30 December 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
4 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 18/06/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 November 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
17 January 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
6 July 2007 | Return made up to 18/06/07; full list of members
|
6 July 2007 | Return made up to 18/06/07; full list of members (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
28 June 2006 | Return made up to 18/06/06; full list of members (7 pages) |
13 March 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
13 March 2006 | Accounts made up to 30 June 2005 (6 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
23 December 2005 | Particulars of mortgage/charge (4 pages) |
10 October 2005 | Return made up to 18/06/05; full list of members; amend
|
10 October 2005 | Return made up to 18/06/05; full list of members; amend (7 pages) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
18 August 2005 | Particulars of mortgage/charge (4 pages) |
8 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 18/06/05; full list of members (7 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | Registered office changed on 15/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
15 July 2004 | Secretary resigned (1 page) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New secretary appointed;new director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Registered office changed on 15/07/04 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | New director appointed (2 pages) |
18 June 2004 | Incorporation (12 pages) |
18 June 2004 | Incorporation (12 pages) |