Company NameThe Northallerton Practice Limited
Company StatusDissolved
Company Number06029700
CategoryPrivate Limited Company
Incorporation Date15 December 2006(17 years, 3 months ago)
Dissolution Date3 April 2012 (11 years, 12 months ago)
Previous NameEasby Gale & Phillipson Financial Planning Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Philip Anthony Morris
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 South Garth West
Westoe
South Shields
Tyne & Wear
NE33 3EG
Director NameAlan Robert Sneddon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warkworth Avenue
Bishop Auckland
County Durham
DL14 6LU
Secretary NameAlan Robert Sneddon
NationalityBritish
StatusClosed
Appointed15 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warkworth Avenue
Bishop Auckland
County Durham
DL14 6LU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressTrinity House
Thurston Road
Northallerton
North Yorkshire
DL6 2NA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishNorthallerton
WardNorthallerton North & Brompton
Built Up AreaNorthallerton
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(5 pages)
20 December 2011Annual return made up to 15 December 2011 with a full list of shareholders
Statement of capital on 2011-12-20
  • GBP 1
(5 pages)
20 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
16 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 May 2009Company name changed easby gale & phillipson financial planning LIMITED\certificate issued on 22/05/09 (2 pages)
22 May 2009Company name changed easby gale & phillipson financial planning LIMITED\certificate issued on 22/05/09 (2 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
17 December 2008Registered office changed on 17/12/2008 from 74 high street northallerton north yorkshire DL7 8EG (1 page)
17 December 2008Registered office changed on 17/12/2008 from 74 high street northallerton north yorkshire DL7 8EG (1 page)
17 December 2008Return made up to 15/12/08; full list of members (3 pages)
16 January 2008Return made up to 15/12/07; full list of members (2 pages)
16 January 2008Return made up to 15/12/07; full list of members (2 pages)
20 September 2007Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page)
20 September 2007Accounts made up to 30 April 2007 (3 pages)
20 September 2007Accounting reference date shortened from 31/12/07 to 30/04/07 (1 page)
20 September 2007Accounts for a dormant company made up to 30 April 2007 (3 pages)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007Secretary resigned (1 page)
18 January 2007New secretary appointed;new director appointed (2 pages)
18 January 2007New secretary appointed;new director appointed (2 pages)
15 December 2006Incorporation (16 pages)
15 December 2006Incorporation (16 pages)