Huby
York
North Yorkshire
YO61 1HA
Secretary Name | Fiona Anne Gill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 05 February 2013) |
Role | Territiry Account Manager |
Correspondence Address | 37 Westcott Way Northampton Northamptonshire NN3 3BE |
Secretary Name | Beate Eden |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 27 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Fir Tree Lodge Chibburn Avenue, Hadston Morpeth Northumberland NE65 9SX |
Registered Address | 209 High Street Northallerton DL7 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
1000 at £1 | Graham Robert Eden 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,994 |
Cash | £54,397 |
Current Liabilities | £39,767 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | Compulsory strike-off action has been suspended (1 page) |
17 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
23 May 2011 | Annual return made up to 27 January 2011 with a full list of shareholders Statement of capital on 2011-05-23
|
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 January 2010 | Director's details changed for Graham Robert Eden on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Graham Robert Eden on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
27 January 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 27/01/09; full list of members (3 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
26 November 2008 | Director's change of particulars / graham eden / 26/11/2008 (1 page) |
26 November 2008 | Director's Change of Particulars / graham eden / 26/11/2008 / HouseName/Number was: 37, now: 4; Street was: westcott way, now: walton close; Area was: , now: huby; Post Town was: northampton, now: york; Region was: northants, now: north yorkshire; Post Code was: NN3 3BE, now: YO61 1HA; Country was: , now: united kingdom (1 page) |
16 April 2008 | Director's Change of Particulars / graham eden / 04/04/2008 / HouseName/Number was: , now: 37; Street was: fir tree lodge, now: westcott way; Area was: chibburn avenue, hadston, now: ; Post Town was: morpeth, now: northampton; Region was: northumberland, now: northants; Post Code was: NE65 9SX, now: NN3 3BE (1 page) |
16 April 2008 | Director's change of particulars / graham eden / 04/04/2008 (1 page) |
9 April 2008 | Appointment Terminated Secretary beate eden (1 page) |
9 April 2008 | Secretary appointed fiona anne gill (2 pages) |
9 April 2008 | Appointment terminated secretary beate eden (1 page) |
9 April 2008 | Secretary appointed fiona anne gill (2 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 27/01/08; full list of members (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
30 January 2007 | Return made up to 27/01/07; full list of members (2 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
15 March 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
13 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
13 March 2006 | Return made up to 27/01/06; full list of members (6 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page) |
27 January 2005 | Incorporation (14 pages) |
27 January 2005 | Incorporation (14 pages) |