Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NA
Secretary Name | Mark Paul Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 February 2008(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
Director Name | Mr Alan Gulliver |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Birches Sessay Thirsk North Yorkshire YO7 3BE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Standard House Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Alan Gulliver 100.00% Ordinary |
---|
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
9 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2019 | Application to strike the company off the register (4 pages) |
27 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
8 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Nicholas Peter Kershaw on 13 April 2017 (2 pages) |
13 April 2017 | Director's details changed for Mr Nicholas Peter Kershaw on 13 April 2017 (2 pages) |
13 April 2017 | Secretary's details changed for Mark Paul Williams on 13 April 2017 (1 page) |
13 April 2017 | Secretary's details changed for Mark Paul Williams on 13 April 2017 (1 page) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
23 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
10 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
10 November 2016 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
7 October 2016 | Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page) |
7 October 2016 | Termination of appointment of Alan Gulliver as a director on 23 September 2016 (1 page) |
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
5 November 2013 | Accounts for a dormant company made up to 28 February 2013 (2 pages) |
4 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
16 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
16 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 November 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
29 March 2011 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Director's details changed for Mr Alan Gulliver on 11 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
22 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
22 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Nicholas Peter Kershaw on 14 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Alan Gulliver on 14 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Alan Gulliver on 14 February 2010 (2 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 March 2010 | Director's details changed for Nicholas Peter Kershaw on 14 February 2010 (2 pages) |
9 March 2010 | Register inspection address has been changed (1 page) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
9 December 2009 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
1 May 2009 | Capitals not rolled up (1 page) |
1 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
1 May 2009 | Return made up to 14/02/09; full list of members (3 pages) |
1 May 2009 | Capitals not rolled up (1 page) |
19 March 2008 | Director appointed alan gulliver (2 pages) |
19 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
19 March 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
19 March 2008 | Secretary appointed mark paul williams (2 pages) |
19 March 2008 | Director appointed nicholas peter kershaw (2 pages) |
19 March 2008 | Secretary appointed mark paul williams (2 pages) |
19 March 2008 | Director appointed alan gulliver (2 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
19 March 2008 | Director appointed nicholas peter kershaw (2 pages) |
19 March 2008 | Appointment terminated secretary jl nominees two LIMITED (1 page) |
19 March 2008 | Appointment terminated director jl nominees one LIMITED (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
14 February 2008 | Incorporation (13 pages) |
14 February 2008 | Incorporation (13 pages) |