Ainthorpe
Whitby
N Yorkshire
YO21 2NG
Secretary Name | Mrs Pamela Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2008(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Moorview Stanghow Lingdale Saltburn Cleveland TS12 3LE |
Director Name | Mr John William Green |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Builders Merchant |
Country of Residence | England |
Correspondence Address | Moorview Stanghow Road Saltburn Cleveland TS12 3HE |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Bainley Farm Great Fryupdale Lealholm Whitby North Yorkshire YO21 2AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Glaisdale |
Ward | Danby |
Year | 2014 |
---|---|
Net Worth | -£6,245 |
Cash | £77,376 |
Current Liabilities | £122,679 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2011 | Application to strike the company off the register (3 pages) |
14 November 2011 | Application to strike the company off the register (3 pages) |
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
6 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders Statement of capital on 2011-04-06
|
5 April 2011 | Register(s) moved to registered inspection location (1 page) |
5 April 2011 | Register(s) moved to registered inspection location (1 page) |
4 April 2011 | Register inspection address has been changed (1 page) |
4 April 2011 | Registered office address changed from Matron's Cottage Ainthorpe Lane Ainthorpe Whitby N Yorkshire YO21 2NG on 4 April 2011 (1 page) |
4 April 2011 | Termination of appointment of John Green as a director (1 page) |
4 April 2011 | Registered office address changed from Matron's Cottage Ainthorpe Lane Ainthorpe Whitby N Yorkshire YO21 2NG on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Sarah Jane Green on 6 January 2011 (2 pages) |
4 April 2011 | Register inspection address has been changed (1 page) |
4 April 2011 | Director's details changed for Sarah Jane Green on 6 January 2011 (2 pages) |
4 April 2011 | Registered office address changed from Matron's Cottage Ainthorpe Lane Ainthorpe Whitby N Yorkshire YO21 2NG on 4 April 2011 (1 page) |
4 April 2011 | Director's details changed for Sarah Jane Green on 6 January 2011 (2 pages) |
4 April 2011 | Termination of appointment of John Green as a director (1 page) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 April 2010 | Director's details changed for Sarah Jane Green on 15 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Sarah Jane Green on 15 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
3 July 2009 | Return made up to 12/03/09; full list of members (3 pages) |
3 July 2009 | Director's Change of Particulars / sarah green / 01/03/2009 / HouseName/Number was: 43, now: matrons cottage; Street was: tynedale close, now: ainthorpe lane; Area was: skelton, now: ainthorpe; Post Town was: saltburn, now: whitby; Region was: cleveland, now: north yorkshire; Post Code was: TS12 2WR, now: YO21 2NG; Country was: , now: united kingdo (1 page) |
3 July 2009 | Return made up to 12/03/09; full list of members (3 pages) |
3 July 2009 | Director's change of particulars / sarah green / 01/03/2009 (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 43 tynedale close skelton in cleveland saltburn by sea cleveland TS12 2WR (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from 43 tynedale close skelton in cleveland saltburn by sea cleveland TS12 2WR (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from cleveland house 92 westgate guisborough cleveland TS14 6AP (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from cleveland house 92 westgate guisborough cleveland TS14 6AP (1 page) |
31 March 2008 | Director appointed john william green (2 pages) |
31 March 2008 | Director appointed sarah jane green (2 pages) |
31 March 2008 | Secretary appointed pamela green (2 pages) |
31 March 2008 | Director appointed sarah jane green (2 pages) |
31 March 2008 | Secretary appointed pamela green (2 pages) |
31 March 2008 | Director appointed john william green (2 pages) |
13 March 2008 | Appointment terminated secretary form 10 secretaries fd LTD (1 page) |
13 March 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
13 March 2008 | Appointment Terminated Secretary form 10 secretaries fd LTD (1 page) |
13 March 2008 | Appointment Terminated Director form 10 directors fd LTD (1 page) |
12 March 2008 | Incorporation (9 pages) |
12 March 2008 | Incorporation (9 pages) |