Leyburn
North Yorkshire
DL8 5QA
Director Name | Alan Cameron Stuart |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Manager |
Correspondence Address | Unit 3 Herriot Court Leyburn Business Park Leyburn North Yorkshire DL8 5QA |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Unit 3 Herriot Court Leyburn Business Park Leyburn North Yorkshire DL8 5QA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
20 July 2011 | Compulsory strike-off action has been suspended (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2011 | Termination of appointment of Alan Stuart as a director (2 pages) |
23 February 2011 | Termination of appointment of Alan Stuart as a director (2 pages) |
13 August 2010 | Annual return made up to 17 May 2010 Statement of capital on 2010-08-13
|
13 August 2010 | Annual return made up to 17 May 2010 Statement of capital on 2010-08-13
|
15 March 2010 | Secretary's details changed for Laura Docherty on 1 March 2010 (3 pages) |
15 March 2010 | Secretary's details changed for Laura Docherty on 1 March 2010 (3 pages) |
15 March 2010 | Secretary's details changed for Laura Docherty on 1 March 2010 (3 pages) |
4 March 2010 | Director's details changed for Alan Cameron Stuart on 1 March 2010 (4 pages) |
4 March 2010 | Director's details changed for Alan Cameron Stuart on 1 March 2010 (4 pages) |
4 March 2010 | Registered office address changed from Northgate House Redmire Leyburn North Yorkshire DL8 4HA on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Northgate House Redmire Leyburn North Yorkshire DL8 4HA on 4 March 2010 (2 pages) |
4 March 2010 | Registered office address changed from Northgate House Redmire Leyburn North Yorkshire DL8 4HA on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Alan Cameron Stuart on 1 March 2010 (4 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Annual return made up to 17 June 2009 with a full list of shareholders (5 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2009 | Director's change of particulars / alan stuart / 01/11/2008 (1 page) |
10 September 2009 | Director's Change of Particulars / alan stuart / 01/11/2008 / HouseName/Number was: , now: northgate house; Street was: fold cottage main street, now: ; Area was: west witton, now: redmire; Post Code was: DL8 4LX, now: DL8 4HA (1 page) |
10 September 2009 | Secretary's Change of Particulars / laura docherty / 01/11/2008 / HouseName/Number was: , now: northgate house; Street was: fold cottage, now: ; Area was: main street west witton, now: redmire; Post Code was: DL8 4LX, now: DL8 4HA (1 page) |
10 September 2009 | Secretary's change of particulars / laura docherty / 01/11/2008 (1 page) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from fold cottage, main street west witton leyburn DL8 4LX (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from fold cottage, main street west witton leyburn DL8 4LX (1 page) |
16 September 2008 | Return made up to 17/06/08; full list of members (5 pages) |
16 September 2008 | Return made up to 17/06/08; full list of members (5 pages) |
1 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
1 November 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
19 September 2007 | New secretary appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New director appointed (1 page) |
19 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | New director appointed (1 page) |
17 September 2007 | Ad 17/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | New secretary appointed (1 page) |
17 September 2007 | Ad 17/05/07--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
11 September 2007 | New director appointed (2 pages) |
11 September 2007 | New director appointed (2 pages) |
13 June 2007 | Company name changed acs landscaping supplies LTD\certificate issued on 13/06/07 (2 pages) |
13 June 2007 | Company name changed acs landscaping supplies LTD\certificate issued on 13/06/07 (2 pages) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
17 May 2007 | Incorporation (13 pages) |
17 May 2007 | Incorporation (13 pages) |