Orchard Lane, Goathland
Whitby
North Yorkshire
YO22 5JX
Director Name | Mrs Clare Challis Carr |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Farm Goathland North Yorkshire YO22 5JX |
Secretary Name | Mrs Clare Challis Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard Farm Goathland North Yorkshire YO22 5JX |
Registered Address | Suite 5 90 New North Road Huddersfield West Yorkshire HD1 5NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Greenhead |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £278,303 |
Cash | £49,740 |
Current Liabilities | £59,569 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
30 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2012 | Final Gazette dissolved following liquidation (1 page) |
30 May 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (5 pages) |
30 May 2012 | Liquidators' statement of receipts and payments to 24 May 2012 (5 pages) |
30 May 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 May 2012 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 May 2012 | Liquidators statement of receipts and payments to 24 May 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
1 March 2012 | Liquidators' statement of receipts and payments to 24 February 2012 (5 pages) |
1 March 2012 | Liquidators statement of receipts and payments to 24 February 2012 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
31 August 2011 | Liquidators statement of receipts and payments to 24 August 2011 (5 pages) |
31 August 2011 | Liquidators' statement of receipts and payments to 24 August 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
24 March 2011 | Liquidators' statement of receipts and payments to 24 February 2011 (5 pages) |
24 March 2011 | Liquidators statement of receipts and payments to 24 February 2011 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Declaration of solvency (3 pages) |
3 March 2010 | Resolutions
|
3 March 2010 | Declaration of solvency (3 pages) |
3 March 2010 | Appointment of a voluntary liquidator (1 page) |
3 March 2010 | Resolutions
|
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 February 2010 | Registered office address changed from 6a Eastgate Barnsley South Yorkshire S70 2EP on 22 February 2010 (2 pages) |
22 February 2010 | Registered office address changed from 6a Eastgate Barnsley South Yorkshire S70 2EP on 22 February 2010 (2 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
9 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
22 June 2007 | Return made up to 14/06/07; full list of members (2 pages) |
3 April 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
3 April 2007 | Accounting reference date extended from 30/06/06 to 31/08/06 (1 page) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
3 April 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
2 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
2 August 2006 | Return made up to 14/06/06; full list of members (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
12 August 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Particulars of mortgage/charge (7 pages) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
12 August 2005 | Particulars of mortgage/charge (4 pages) |
14 June 2005 | Incorporation (18 pages) |