Bedale
DL8 2HT
Director Name | Ms Susan Jacqueline Walker |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lane House, Burneston Bedale DL8 2HT |
Secretary Name | Ms Susan Jacqueline Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2007(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 July 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lane House, Burneston Bedale DL8 2HT |
Director Name | Gary Walker |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Builder |
Correspondence Address | 28 West Green Stokesley Middlesbrough Cleveland TS9 5BB |
Secretary Name | Mr David George Beckington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Old Orchard Shipton By Beningbrough York North Yorkshire YO30 1BF |
Registered Address | Lane House Burneston Bedale North Yorkshire DL8 2HT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Burneston |
Ward | Bedale |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Lane House Associates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,424 |
Current Liabilities | £4,424 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
15 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders Statement of capital on 2011-03-15
|
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 199 roundhay road leeds LS8 5AN united kingdom (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 199 roundhay road leeds LS8 5AN united kingdom (1 page) |
17 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 14/03/09; full list of members (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 June 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from lane house burneston bedale north yorkshire DL8 2HT (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from lane house burneston bedale north yorkshire DL8 2HT (1 page) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 March 2009 | Return made up to 14/03/08; full list of members (4 pages) |
9 March 2009 | Return made up to 14/03/08; full list of members (4 pages) |
16 January 2009 | Compulsory strike-off action has been suspended (1 page) |
16 January 2009 | Compulsory strike-off action has been suspended (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
30 April 2007 | Return made up to 14/03/07; full list of members (3 pages) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Secretary resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | New secretary appointed;new director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
27 June 2006 | Company name changed the north east school of plaster ing LTD.\certificate issued on 27/06/06 (2 pages) |
27 June 2006 | Company name changed the north east school of plaster ing LTD.\certificate issued on 27/06/06 (2 pages) |
23 March 2006 | Company name changed north east plastering training s chool LIMITED\certificate issued on 23/03/06 (2 pages) |
23 March 2006 | Company name changed north east plastering training s chool LIMITED\certificate issued on 23/03/06 (2 pages) |
14 March 2006 | Incorporation (12 pages) |
14 March 2006 | Incorporation (12 pages) |