Nun Monkton
York
North Yorkshire
YO26 8ES
Secretary Name | Mrs Dawn Henderson |
---|---|
Status | Closed |
Appointed | 25 March 2019(13 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 June 2021) |
Role | Company Director |
Correspondence Address | Estate Office Priory Estate Nun Monkton York YO26 8ES |
Director Name | Debra Dean |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Secretary |
Correspondence Address | 6 Forster Street Blyth Northumberland NE24 3BG |
Secretary Name | Mr Peter Weldon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Taylor Avenue Ashington Northumberland NE63 9JW |
Secretary Name | Ruth Mary Passey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2005(1 day after company formation) |
Appointment Duration | 12 years, 10 months (resigned 13 May 2018) |
Role | Chartered Accountant |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Secretary Name | Mrs Danielle Leanne Redfern |
---|---|
Status | Resigned |
Appointed | 13 May 2018(12 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 March 2019) |
Role | Company Director |
Correspondence Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
Registered Address | Estate Office The Priory Estate Nun Monkton York North Yorkshire YO26 8ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Selby and Ainsty |
County | North Yorkshire |
Parish | Nun Monkton |
Ward | Ouseburn |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£76,824 |
Current Liabilities | £120,681 |
Latest Accounts | 31 March 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
22 June 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 April 2021 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2021 | Application to strike the company off the register (1 page) |
17 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
2 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
8 October 2019 | Current accounting period extended from 31 October 2019 to 31 March 2020 (1 page) |
10 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
2 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
25 March 2019 | Appointment of Mrs Dawn Henderson as a secretary on 25 March 2019 (2 pages) |
25 March 2019 | Termination of appointment of Danielle Leanne Redfern as a secretary on 25 March 2019 (1 page) |
25 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
11 July 2018 | Confirmation statement made on 4 July 2018 with no updates (3 pages) |
18 May 2018 | Appointment of Mrs Danielle Leanne Redfern as a secretary on 13 May 2018 (2 pages) |
18 May 2018 | Termination of appointment of Ruth Mary Passey as a secretary on 13 May 2018 (1 page) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 October 2016 (3 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 4 July 2017 with updates (4 pages) |
20 June 2017 | Secretary's details changed for Ruth Mary Passey on 9 June 2017 (1 page) |
20 June 2017 | Secretary's details changed for Ruth Mary Passey on 9 June 2017 (1 page) |
20 June 2017 | Director's details changed for Mr Richard David Harpin on 9 June 2017 (2 pages) |
20 June 2017 | Director's details changed for Mr Richard David Harpin on 9 June 2017 (2 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 4 July 2016 with updates (4 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 June 2016 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 87 Station Road Ashington Northumberland NE63 8RS to Estate Office the Priory Estate Nun Monkton York North Yorkshire YO26 8ES on 28 June 2016 (2 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
15 May 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
15 May 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders
|
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
14 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
3 August 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
7 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
6 July 2009 | Return made up to 04/07/09; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
9 July 2008 | Return made up to 04/07/08; full list of members (3 pages) |
17 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 04/07/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 October 2006 (3 pages) |
30 April 2007 | Director's particulars changed (1 page) |
30 April 2007 | Director's particulars changed (1 page) |
10 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
10 July 2006 | Return made up to 04/07/06; full list of members (2 pages) |
13 December 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
13 December 2005 | Accounting reference date extended from 31/07/06 to 31/10/06 (1 page) |
25 July 2005 | New secretary appointed (2 pages) |
25 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Ad 05/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Ad 05/07/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Company name changed lintonville 121 LIMITED\certificate issued on 12/07/05 (2 pages) |
12 July 2005 | Company name changed lintonville 121 LIMITED\certificate issued on 12/07/05 (2 pages) |
4 July 2005 | Incorporation (15 pages) |
4 July 2005 | Incorporation (15 pages) |