Helmsley
North Yorkshire
YO62 5DB
Director Name | Richard Arne Screeton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ashdale Road Helmsley North Yorkshire YO62 5DB |
Secretary Name | Dr Sarah Leigh Dexter Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 August 2006(7 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (closed 25 February 2014) |
Role | Clinical Psychologist |
Country of Residence | England |
Correspondence Address | 22 Ashdale Road Helmsley North Yorkshire YO62 5DB |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Johnson Hunt (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 7a East St. Marys Gate Grimsby North East Lincolnshire DN31 1LH |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | 8 High Street Yarm Cleveland TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
200 at £1 | Dr Sarah Leigh Dexter-smith & Richard Arne Screeton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,488 |
Cash | £14,352 |
Current Liabilities | £13,344 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2013 | Application to strike the company off the register (3 pages) |
1 November 2013 | Application to strike the company off the register (3 pages) |
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
17 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders Statement of capital on 2013-01-17
|
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 November 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 October 2011 | Registered office address changed from 15 High Street Yarm Cleveland TS15 9AE United Kingdom on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from 15 High Street Yarm Cleveland TS15 9AE United Kingdom on 25 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Cleveland Building Queens Square Middlesbrough TS2 1PA on 19 October 2011 (1 page) |
19 October 2011 | Registered office address changed from Cleveland Building Queens Square Middlesbrough TS2 1PA on 19 October 2011 (1 page) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
6 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
16 March 2010 | Director's details changed for Richard Arne Screeton on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Sarah Leigh Dexter Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Richard Arne Screeton on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Dr Sarah Leigh Dexter Smith on 16 March 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
27 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
27 March 2009 | Return made up to 05/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
11 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
11 February 2008 | Return made up to 05/01/08; full list of members (2 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
7 February 2007 | Return made up to 05/01/07; full list of members (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: johnson hunt 7A east st marys gate grimsby n e lincolnshire DN31 1LH (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: johnson hunt 7A east st marys gate grimsby n e lincolnshire DN31 1LH (1 page) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
7 July 2006 | Secretary resigned (1 page) |
7 July 2006 | Secretary resigned (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | Ad 05/01/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
27 January 2006 | New secretary appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | Ad 05/01/06--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: 16 churchill way cardiff south glamorgan CF10 2DX (1 page) |
27 January 2006 | Secretary resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
5 January 2006 | Incorporation (12 pages) |
5 January 2006 | Incorporation (12 pages) |