Barker Business Park Melmerby
Ripon
North Yorkshire
HG4 5NB
Secretary Name | Andrew O'Neill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Pennywort Grove Harrogate North Yorkshire HG3 2XJ |
Website | www.vitralux.co.uk |
---|
Registered Address | Units 4-5 Keld Close Barker Business Park Melmerby Ripon North Yorkshire HG4 5NB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Hutton Conyers |
Ward | Wathvale |
Built Up Area | Melmerby |
100 at £1 | Mr Aidan Dex Mulrooney 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2014 | Application to strike the company off the register (3 pages) |
11 July 2014 | Application to strike the company off the register (3 pages) |
6 November 2013 | Termination of appointment of Andrew O'neill as a secretary (1 page) |
6 November 2013 | Termination of appointment of Andrew O'neill as a secretary (1 page) |
6 November 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Director's details changed for Mr Aidan Mulrooney on 31 July 2012 (2 pages) |
8 August 2012 | Director's details changed for Mr Aidan Mulrooney on 31 July 2012 (2 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
17 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page) |
28 August 2008 | Accounting reference date shortened from 30/09/2008 to 31/12/2007 (1 page) |
27 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
27 August 2008 | Director's change of particulars / aidan malrooney / 30/09/2007 (2 pages) |
27 August 2008 | Return made up to 25/06/08; full list of members (3 pages) |
27 August 2008 | Secretary's change of particulars / andrew o'neill / 31/07/2007 (1 page) |
27 August 2008 | Director's change of particulars / aidan malrooney / 30/09/2007 (2 pages) |
27 August 2008 | Secretary's change of particulars / andrew o'neill / 31/07/2007 (1 page) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
12 June 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
27 March 2008 | Curr ext from 30/06/2008 to 30/09/2008 (1 page) |
27 March 2008 | Curr ext from 30/06/2008 to 30/09/2008 (1 page) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
1 August 2007 | Particulars of mortgage/charge (3 pages) |
25 June 2007 | Incorporation (20 pages) |
25 June 2007 | Incorporation (20 pages) |