Clack Lane
Osmotherley
DL6 3PP
Secretary Name | Rachel Wendy Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Clack House Clack Lane Osmotherley DL6 3PP |
Director Name | Rachel Wendy Brown |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2006(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | Clack House Clack Lane Osmotherley DL6 3PP |
Registered Address | Clack House Clack Lane Osmotherley North Yorkshire DL6 3PP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Osmotherley |
Ward | Osmotherley & Swainby |
1 at 1 | Peter Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£10,029 |
Cash | £46,150 |
Current Liabilities | £749,191 |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | Voluntary strike-off action has been suspended (1 page) |
21 December 2010 | Voluntary strike-off action has been suspended (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
24 November 2010 | Application to strike the company off the register (3 pages) |
24 November 2010 | Application to strike the company off the register (3 pages) |
29 July 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
29 July 2010 | Annual return made up to 22 March 2010 with a full list of shareholders Statement of capital on 2010-07-29
|
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
8 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 October 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 October 2008 | Return made up to 22/03/08; full list of members (3 pages) |
22 October 2008 | Return made up to 22/03/08; full list of members (3 pages) |
1 September 2007 | Return made up to 22/03/07; no change of members
|
1 September 2007 | Return made up to 22/03/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
15 November 2006 | Registered office changed on 15/11/06 from: 72 riverside walk, the allders west wycombe kent BR4 9PZ (1 page) |
15 November 2006 | Registered office changed on 15/11/06 from: 72 riverside walk, the allders west wycombe kent BR4 9PZ (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | New director appointed (2 pages) |
16 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
16 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
22 March 2005 | Incorporation (6 pages) |
22 March 2005 | Incorporation (6 pages) |