Whitby
North Yorkshire
YO21 3DW
Secretary Name | Mr Russell Vine Teasdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 High Street Marske By The Sea Redcar Cleveland TS11 6JQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2007(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Central House 47 St Pauls Street Leeds LS1 2TE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 August 2012 | Final Gazette dissolved following liquidation (1 page) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 May 2012 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
11 May 2011 | Statement of affairs with form 4.19 (5 pages) |
11 May 2011 | Appointment of a voluntary liquidator (2 pages) |
11 May 2011 | Appointment of a voluntary liquidator (2 pages) |
11 May 2011 | Resolutions
|
11 May 2011 | Statement of affairs with form 4.19 (5 pages) |
11 May 2011 | Resolutions
|
8 April 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 8 April 2011 (1 page) |
8 April 2011 | Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesss Park Redcar TS10 5SH on 8 April 2011 (1 page) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 June 2010 | Director's details changed for John Anthony Noble on 11 June 2010 (2 pages) |
14 June 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
14 June 2010 | Termination of appointment of Russell Teasdale as a secretary (1 page) |
14 June 2010 | Director's details changed for John Anthony Noble on 11 June 2010 (2 pages) |
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
14 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders Statement of capital on 2010-06-14
|
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) |
29 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 11/06/09; full list of members (3 pages) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
29 July 2008 | Return made up to 11/06/08; full list of members (3 pages) |
17 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
17 July 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New secretary appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Registered office changed on 12/06/07 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
11 June 2007 | Incorporation (13 pages) |
11 June 2007 | Incorporation (13 pages) |