Church Row
Melsonby
North Yorkshire
DL10 5LX
Director Name | Mr Grahame Yarrow |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Micklow Hill Farm Aldbrough St John Richmond North Yorkshire DL11 7TS |
Secretary Name | Mr Christopher John Burton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northlands Church Row Melsonby North Yorkshire DL10 5LX |
Registered Address | Westminster Business Centre Nether Poppleton York YO26 6RB |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Nether Poppleton |
Ward | Rural West York |
Built Up Area | York |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Christopher John Burton 50.00% Ordinary |
---|---|
1 at £1 | Grahame Yarrow 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £82,005 |
Cash | £82,919 |
Current Liabilities | £914 |
Latest Accounts | 11 April 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 11 April |
22 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 March 2015 | Final Gazette dissolved following liquidation (1 page) |
22 December 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
10 July 2014 | Registered office address changed from Westminster Business Centre Nether Poppleton York YO26 6RB England on 10 July 2014 (2 pages) |
9 July 2014 | Declaration of solvency (3 pages) |
9 July 2014 | Appointment of a voluntary liquidator (1 page) |
9 July 2014 | Resolutions
|
10 June 2014 | Satisfaction of charge 3 in full (2 pages) |
10 June 2014 | Registered office address changed from 14 - 15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 10 June 2014 (1 page) |
10 June 2014 | Satisfaction of charge 1 in full (1 page) |
8 May 2014 | Previous accounting period extended from 30 November 2013 to 11 April 2014 (1 page) |
8 May 2014 | Total exemption small company accounts made up to 11 April 2014 (7 pages) |
19 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
22 October 2013 | Amended accounts made up to 30 November 2012 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (13 pages) |
2 January 2013 | Annual return made up to 21 November 2012 with a full list of shareholders (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
24 November 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
21 June 2011 | Registered office address changed from 10 Evolution Wynyard Park Wynyard TS22 5TB United Kingdom on 21 June 2011 (2 pages) |
7 February 2011 | Annual return made up to 21 November 2010 with a full list of shareholders (5 pages) |
7 February 2011 | Registered office address changed from 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 7 February 2011 (1 page) |
7 February 2011 | Registered office address changed from 1st Floor North Point Faverdale North Faverdale Industrial Estate Darlington Co Durham DL3 0PH on 7 February 2011 (1 page) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
14 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
11 December 2009 | Director's details changed for Christopher John Burton on 21 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 21 November 2009 with a full list of shareholders (5 pages) |
11 December 2009 | Director's details changed for Mr Grahame Yarrow on 21 November 2009 (2 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
13 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
6 January 2009 | Return made up to 21/11/08; no change of members (4 pages) |
29 July 2008 | Registered office changed on 29/07/2008 from 1ST floor north point faverdale north darlington co durham DL3 0PH (1 page) |
25 July 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 18 st cuthberts way darlington county durham DL1 1GB (1 page) |
21 February 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 January 2008 | Return made up to 21/11/07; full list of members (3 pages) |
6 November 2007 | Particulars of mortgage/charge (3 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
14 March 2007 | Return made up to 21/11/06; full list of members (7 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
1 December 2006 | Particulars of mortgage/charge (4 pages) |
21 November 2005 | Incorporation (13 pages) |