North Newbald
York
Yorkshire
YO43 4SD
Secretary Name | Ms Kayte White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Eastgate North Newbald York Yorkshire YO43 4SD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.counterbility.co.uk |
---|
Registered Address | Maclaren House Skerne Road Driffield YO25 6PN |
---|---|
Region | Yorkshire and The Humber |
Constituency | East Yorkshire |
County | East Riding of Yorkshire |
Parish | Driffield |
Ward | Driffield and Rural |
Built Up Area | Driffield |
1 at £1 | Philip Grimes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,315 |
Cash | £7,531 |
Current Liabilities | £106,926 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2015 | Final Gazette dissolved following liquidation (1 page) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
26 November 2014 | Return of final meeting in a creditors' voluntary winding up (10 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (11 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 5 September 2013 (11 pages) |
8 October 2013 | Liquidators statement of receipts and payments to 5 September 2013 (11 pages) |
8 October 2013 | Liquidators' statement of receipts and payments to 5 September 2013 (11 pages) |
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Resolutions
|
13 September 2012 | Statement of affairs with form 4.19 (8 pages) |
13 September 2012 | Resolutions
|
13 September 2012 | Appointment of a voluntary liquidator (1 page) |
13 September 2012 | Statement of affairs with form 4.19 (8 pages) |
23 August 2012 | Registered office address changed from Unit 1 Cliffe Road, North Newbald, York Yorkshire YO43 4RZ on 23 August 2012 (1 page) |
23 August 2012 | Registered office address changed from Unit 1 Cliffe Road, North Newbald, York Yorkshire YO43 4RZ on 23 August 2012 (1 page) |
13 July 2012 | Termination of appointment of Kayte White as a secretary on 31 January 2012 (1 page) |
13 July 2012 | Termination of appointment of Kayte White as a secretary on 31 January 2012 (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
20 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2011-12-20
|
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Secretary's change of particulars / kayte whyte / 19/06/2009 (1 page) |
19 June 2009 | Secretary's change of particulars / kayte whyte / 19/06/2009 (1 page) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 04/12/08; full list of members (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
2 January 2008 | Return made up to 04/12/07; full list of members (2 pages) |
27 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
27 February 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: unit 1 clitte road north newbald york YO43 4RZ (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: unit 1 clitte road north newbald york YO43 4RZ (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
4 December 2006 | Incorporation (16 pages) |
4 December 2006 | Incorporation (16 pages) |