Yafforth
Northallerton
North Yorkshire
DL7 0NU
Secretary Name | Emma Louise Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 July 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 7 Reveller Mews Yafforth Northallerton North Yorkshire DL7 0NU |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | C/O Momentum Taxation & Accountancy Ltd Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
100 at £1 | Peter Lewers Dixon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,134 |
Current Liabilities | £1,135 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
13 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
---|---|
7 July 2017 | Confirmation statement made on 5 July 2017 with no updates (3 pages) |
26 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
5 July 2016 | Confirmation statement made on 5 July 2016 with updates (5 pages) |
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
11 May 2015 | Micro company accounts made up to 31 December 2014 (5 pages) |
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 August 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders
|
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (4 pages) |
26 July 2010 | Director's details changed for Peter Lewers Dixon on 5 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Peter Lewers Dixon on 5 July 2010 (2 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
26 July 2010 | Annual return made up to 5 July 2010 with a full list of shareholders (4 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 August 2009 | Return made up to 05/07/09; full list of members (3 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 August 2008 | Return made up to 05/07/08; no change of members
|
27 September 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 August 2007 | Return made up to 05/07/07; no change of members (6 pages) |
20 July 2006 | Return made up to 05/07/06; full list of members (6 pages) |
18 July 2006 | Registered office changed on 18/07/06 from: zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
5 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 November 2005 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
29 July 2005 | Registered office changed on 29/07/05 from: 7 reveller mews yafforth north allerton DL7 0NU (1 page) |
29 July 2005 | Return made up to 05/07/05; full list of members (6 pages) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | Ad 05/07/04--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 November 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | Director resigned (1 page) |
5 July 2004 | Incorporation (13 pages) |