Dalton
Richmond
North Yorkshire
DL11 7HX
Secretary Name | Hazel Ann Mason |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Stone Lodge Moor Lane Dalton Richmond North Yorkshre DL11 7HX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 74 High Street Northallerton North Yorkshire DL7 8EG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Richard Mason 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £742 |
Current Liabilities | £83,089 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
6 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 June 2019 | Voluntary strike-off action has been suspended (1 page) |
21 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2019 | Application to strike the company off the register (3 pages) |
2 January 2019 | Director's details changed for Mr Richard Mason on 5 September 2017 (2 pages) |
2 January 2019 | Secretary's details changed for Hazel Ann Mason on 5 September 2017 (1 page) |
28 December 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
31 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2018 | Confirmation statement made on 20 October 2018 with no updates (3 pages) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2017 | Change of details for Mr Richard Mason as a person with significant control on 5 September 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 December 2017 | Change of details for Mr Richard Mason as a person with significant control on 5 September 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 20 October 2017 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
6 June 2017 | Micro company accounts made up to 31 October 2016 (4 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 20 October 2016 with updates (5 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
11 September 2013 | Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ on 11 September 2013 (1 page) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
21 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
18 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
21 October 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
29 October 2009 | Director's details changed for Richard Mason on 27 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Director's details changed for Richard Mason on 27 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (4 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
24 February 2009 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
11 November 2008 | Return made up to 20/10/08; full list of members (3 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Return made up to 20/10/07; full list of members (2 pages) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
19 January 2007 | New director appointed (2 pages) |
19 January 2007 | New director appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Director resigned (1 page) |
20 October 2006 | Incorporation (16 pages) |
20 October 2006 | Incorporation (16 pages) |