Romanby
Northallerton
North Yorkshire
DL7 8NR
Secretary Name | Kathleen Margaret Morris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 06 October 2015) |
Role | Company Director |
Correspondence Address | 48a The Green Romanby Northallerton North Yorkshire DL7 8NR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 2005(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 48a The Green Romanby Northallerton North Yorkshire DL7 8NR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Romanby |
Ward | Romanby |
Built Up Area | Northallerton |
1 at £1 | Christopher Quentin Morris 50.00% Ordinary A |
---|---|
1 at £1 | Kathleen Margaret Morris 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,612 |
Cash | £9,197 |
Current Liabilities | £9,518 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 October 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | Application to strike the company off the register (3 pages) |
22 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
8 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
27 August 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
22 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
9 June 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 August 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 September 2009 | Return made up to 22/08/09; full list of members (3 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 December 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
27 August 2008 | Return made up to 22/08/08; full list of members (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from mansion house manchester road altrincham cheshire WA14 4RW (1 page) |
31 March 2008 | Secretary's change of particulars / kathleen morris / 31/03/2008 (1 page) |
31 March 2008 | Director's change of particulars / christopher morris / 31/03/2008 (1 page) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 August 2007 | Return made up to 22/08/07; full list of members (3 pages) |
28 July 2007 | New secretary appointed (2 pages) |
6 July 2007 | Secretary resigned (1 page) |
16 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Return made up to 22/08/06; full list of members (3 pages) |
8 September 2006 | Secretary's particulars changed (1 page) |
21 June 2006 | Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB (1 page) |
3 October 2005 | New director appointed (1 page) |
3 October 2005 | Accounting reference date shortened from 31/08/06 to 31/03/06 (1 page) |
3 October 2005 | Ad 09/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
23 August 2005 | Director resigned (1 page) |
22 August 2005 | Incorporation (9 pages) |