Northallerton
North Yorkshire
DL6 1DZ
Director Name | Valerie Richardson |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Administration |
Country of Residence | United Kingdom |
Correspondence Address | 7 Tweddle Terrace Bowburn Durham County Durham DH6 5AF |
Secretary Name | Mr Robin Carr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2007(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 2 Friarage Avenue Northallerton North Yorkshire DL6 1DZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 209 High Street Northallerton North Yorkshire DL7 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 April 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2012 | Application to strike the company off the register (3 pages) |
27 March 2012 | Application to strike the company off the register (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 March 2010 | Director's details changed for Valerie Richardson on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Robin Carr on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Robin Carr on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Valerie Richardson on 24 March 2010 (2 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 June 2008 | Capitals not rolled up (2 pages) |
11 June 2008 | Capitals not rolled up (2 pages) |
8 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
8 May 2008 | Return made up to 12/03/08; full list of members (3 pages) |
7 May 2008 | Director and Secretary's Change of Particulars / robin carr / 10/04/2008 / HouseName/Number was: , now: 2; Street was: 50 cockpit hill, now: friarage avenue; Area was: brompton, now: ; Post Code was: DL6 2RH, now: DL6 1DZ; Country was: , now: united kingdom (1 page) |
7 May 2008 | Director and secretary's change of particulars / robin carr / 10/04/2008 (1 page) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New secretary appointed;new director appointed (2 pages) |
1 April 2007 | Director resigned (1 page) |
1 April 2007 | New secretary appointed;new director appointed (2 pages) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | Secretary resigned (1 page) |
1 April 2007 | New director appointed (2 pages) |
1 April 2007 | New director appointed (2 pages) |
12 March 2007 | Incorporation (16 pages) |
12 March 2007 | Incorporation (16 pages) |