Thornton Le Street
Thirsk
North Yorkshire
YO7 4DS
Director Name | Mrs Janice Margaret Morrell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Interior Design |
Country of Residence | England |
Correspondence Address | Mill House Thornton Le Street Thirsk North Yorkshire YO7 4DS |
Secretary Name | Mr Brian Martin Morrell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 July 2004(same day as company formation) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | Mill House Thornton Le Street Thirsk North Yorkshire YO7 4DS |
Registered Address | St Andrew House 119-121 The Headrow Leeds LS1 5JW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
15 September 2012 | Final Gazette dissolved following liquidation (1 page) |
15 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
15 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2012 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 June 2012 | Liquidators statement of receipts and payments to 8 June 2012 (5 pages) |
15 June 2012 | Liquidators' statement of receipts and payments to 8 June 2012 (5 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (5 pages) |
21 May 2012 | Liquidators' statement of receipts and payments to 8 May 2012 (5 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (5 pages) |
21 May 2012 | Liquidators statement of receipts and payments to 8 May 2012 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (5 pages) |
7 December 2011 | Liquidators' statement of receipts and payments to 8 November 2011 (5 pages) |
7 December 2011 | Liquidators statement of receipts and payments to 8 November 2011 (5 pages) |
26 May 2011 | Liquidators statement of receipts and payments to 8 May 2011 (5 pages) |
26 May 2011 | Liquidators' statement of receipts and payments to 8 May 2011 (5 pages) |
26 May 2011 | Liquidators statement of receipts and payments to 8 May 2011 (5 pages) |
26 May 2011 | Liquidators' statement of receipts and payments to 8 May 2011 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 8 November 2010 (5 pages) |
25 November 2010 | Liquidators statement of receipts and payments to 8 November 2010 (5 pages) |
25 November 2010 | Liquidators' statement of receipts and payments to 8 November 2010 (5 pages) |
26 May 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
26 May 2010 | Liquidators' statement of receipts and payments to 8 May 2010 (5 pages) |
26 May 2010 | Liquidators' statement of receipts and payments to 8 May 2010 (5 pages) |
26 May 2010 | Liquidators statement of receipts and payments to 8 May 2010 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 8 November 2009 (5 pages) |
9 December 2009 | Liquidators statement of receipts and payments to 8 November 2009 (5 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 8 November 2009 (5 pages) |
9 December 2009 | Liquidators' statement of receipts and payments to 8 November 2009 (5 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from c/o geoffrey martin & co st jamess house 28 park place leeds LS1 2SP (1 page) |
2 June 2009 | Liquidators' statement of receipts and payments to 8 May 2009 (5 pages) |
2 June 2009 | Liquidators' statement of receipts and payments to 8 May 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
2 June 2009 | Liquidators statement of receipts and payments to 8 May 2009 (5 pages) |
16 May 2008 | Statement of affairs with form 4.19 (6 pages) |
16 May 2008 | Resolutions
|
16 May 2008 | Statement of affairs with form 4.19 (6 pages) |
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
16 May 2008 | Resolutions
|
16 May 2008 | Appointment of a voluntary liquidator (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from the mill house thornton le street thirsk north yorkshire YO7 4DS (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from the mill house thornton le street thirsk north yorkshire YO7 4DS (1 page) |
25 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 23/07/07; full list of members (3 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
2 November 2006 | Registered office changed on 02/11/06 from: 18 st james square boroughbridge york YO51 9AR (1 page) |
2 November 2006 | Registered office changed on 02/11/06 from: 18 st james square boroughbridge york YO51 9AR (1 page) |
20 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
20 October 2006 | Return made up to 23/07/06; full list of members (2 pages) |
17 October 2005 | Return made up to 23/07/05; full list of members (7 pages) |
17 October 2005 | Return made up to 23/07/05; full list of members (7 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
9 June 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
25 January 2005 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
26 October 2004 | Particulars of mortgage/charge (3 pages) |
15 October 2004 | Particulars of mortgage/charge (6 pages) |
15 October 2004 | Particulars of mortgage/charge (6 pages) |
23 July 2004 | Incorporation (12 pages) |
23 July 2004 | Incorporation (12 pages) |