South Otterington
Northallerton
North Yorkshire
DL7 9JJ
Director Name | Brookson Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG |
Secretary Name | Jordan Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Registered Address | 5 Beechfield South Otterington Northallerton North Yorkshire DL7 9JJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Thirsk and Malton |
County | North Yorkshire |
Parish | South Otterington |
Ward | Morton-on-Swale |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2012 | Application to strike the company off the register (3 pages) |
5 April 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
21 February 2012 | Director's details changed for James Tosh on 21 February 2012 (2 pages) |
21 February 2012 | Director's details changed for James Tosh on 21 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders Statement of capital on 2012-02-21
|
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 21 November 2011 (1 page) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (4 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (4 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (3 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
17 July 2008 | Appointment Terminated Secretary jordan secretaries LIMITED (1 page) |
17 July 2008 | Appointment terminated secretary jordan secretaries LIMITED (1 page) |
14 April 2008 | Ad 18/03/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 April 2008 | Ad 18/03/08 gbp si 1@1=1 gbp ic 1/2 (2 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
20 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
18 April 2007 | Director resigned (1 page) |
18 April 2007 | New director appointed (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
15 April 2007 | Accounting reference date extended from 29/02/08 to 31/03/08 (1 page) |
19 February 2007 | Incorporation (18 pages) |
19 February 2007 | Incorporation (18 pages) |