Healey
Masham
North Yorkshire
HG4 4LT
Secretary Name | Richard Andrew Hinchcliffe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Roundhill House Healey Masham North Yorkshire HG4 4LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Roundhill House, Healey Masham Ripon North Yorkshire HG4 4LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ilton-cum-Pott |
Ward | Mashamshire |
Year | 2014 |
---|---|
Net Worth | -£4,412 |
Cash | £5,953 |
Current Liabilities | £48,724 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2007 | Registered office changed on 27/12/07 from: oak house, 35 north end market place bedale north yorkshire DL8 1AQ (1 page) |
9 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 April 2006 | Return made up to 19/03/06; full list of members (2 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | New secretary appointed (2 pages) |
19 March 2005 | Incorporation (16 pages) |