Great Ayton
Middlesbrough
Cleveland
TS9 6HN
Secretary Name | Mr Adrian Van Loo |
---|---|
Status | Closed |
Appointed | 01 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 15 March 2011) |
Role | Company Director |
Correspondence Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
Director Name | Derek Edwin Richardson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(8 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2009) |
Role | Caterer |
Correspondence Address | 1 John Street Great Ayton Middlesbrough North Yorkshire TS9 6DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 July 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Yorkshire House 7 South Lane Holmfirth West Yorkshire HD9 1HN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£28,385 |
Cash | £2,816 |
Current Liabilities | £15,624 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
15 March 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2011 | Final Gazette dissolved following liquidation (1 page) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 December 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Statement of affairs with form 4.19 (12 pages) |
23 June 2010 | Resolutions
|
23 June 2010 | Statement of affairs with form 4.19 (12 pages) |
23 June 2010 | Appointment of a voluntary liquidator (1 page) |
23 June 2010 | Resolutions
|
18 June 2010 | Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD on 18 June 2010 (2 pages) |
18 June 2010 | Registered office address changed from 31 High Street Stokesley North Yorkshire TS9 5AD on 18 June 2010 (2 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Termination of appointment of Derek Richardson as a director (1 page) |
22 April 2010 | Appointment of Mr Adrian Van Loo as a secretary (1 page) |
22 April 2010 | Appointment of Mr Adrian Van Loo as a secretary (1 page) |
22 April 2010 | Termination of appointment of Derek Richardson as a director (1 page) |
27 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 23/07/09; full list of members (3 pages) |
29 April 2009 | Director appointed derek edwin richardson (2 pages) |
29 April 2009 | Director appointed derek edwin richardson (2 pages) |
4 August 2008 | Director appointed adrian edward alexander van loo (2 pages) |
4 August 2008 | Director appointed adrian edward alexander van loo (2 pages) |
4 August 2008 | Appointment Terminated Director company directors LIMITED (1 page) |
4 August 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
4 August 2008 | Appointment Terminated Secretary temple secretaries LIMITED (1 page) |
4 August 2008 | Appointment terminated director company directors LIMITED (1 page) |
23 July 2008 | Incorporation (16 pages) |
23 July 2008 | Incorporation (16 pages) |