Haltbey
York
YO19 5UD
Director Name | Martyn Turnbull |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 8 3 Hallfield Road Layerthorpe York YO31 7XT |
Director Name | Simon William Colin Webb |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fishers Yard Main Street Westow North Yorkshire YO60 7NE |
Secretary Name | Martyn Turnbull |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 8 3 Hallfield Road Layerthorpe York YO31 7XT |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2005(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | Fishers Yard Main Street Westow York YO60 7NE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | Westow |
Ward | Derwent |
Year | 2014 |
---|---|
Net Worth | -£1,753 |
Cash | £274 |
Current Liabilities | £1,991 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2011 | Application to strike the company off the register (3 pages) |
31 October 2011 | Application to strike the company off the register (3 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders Statement of capital on 2011-10-07
|
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 October 2009 | Director's details changed for Simon William Colin Webb on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher John England on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Simon William Colin Webb on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher John England on 3 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Martyn Turnbull on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Martyn Turnbull on 3 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Martyn Turnbull on 3 October 2009 (2 pages) |
21 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Simon William Colin Webb on 3 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Christopher John England on 3 October 2009 (2 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
17 November 2008 | Return made up to 03/10/08; full list of members (4 pages) |
8 October 2008 | Return made up to 03/10/07; full list of members (4 pages) |
8 October 2008 | Return made up to 03/10/07; full list of members (4 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
29 February 2008 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
26 October 2006 | Return made up to 03/10/06; full list of members (3 pages) |
26 October 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: C.o turnballs york LIMITED 17-27 layerthorpe york north yorkshire YO31 7UZ (1 page) |
17 October 2006 | Registered office changed on 17/10/06 from: C.o turnballs york LIMITED 17-27 layerthorpe york north yorkshire YO31 7UZ (1 page) |
7 July 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 July 2006 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
7 July 2006 | Ad 05/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
7 July 2006 | Ad 05/10/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
3 November 2005 | New secretary appointed;new director appointed (1 page) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New director appointed (2 pages) |
3 November 2005 | New secretary appointed;new director appointed (1 page) |
3 November 2005 | New director appointed (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
13 October 2005 | Registered office changed on 13/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
3 October 2005 | Incorporation (12 pages) |
3 October 2005 | Incorporation (12 pages) |