Newby Hall
Ripon
North Yorkshire
HG4 5AE
Director Name | Ms Susan Marie Footitt |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Chaworth Road Bingham Nottingham Nottinghamshire NG13 8EU |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 5b The Stables Newby Hall Ripon North Yorkshire HG4 5AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Newby with Mulwith |
Ward | Newby |
Year | 2010 |
---|---|
Net Worth | £13,600 |
Cash | £4,120 |
Current Liabilities | £84,350 |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2011 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 2 February 2017 (overdue) |
---|
29 October 2012 | Order of court to wind up (2 pages) |
---|---|
29 October 2012 | Order of court to wind up (2 pages) |
20 March 2012 | Compulsory strike-off action has been suspended (1 page) |
20 March 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
22 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders Statement of capital on 2011-02-22
|
16 February 2011 | Registered office address changed from Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA England on 16 February 2011 (1 page) |
16 February 2011 | Registered office address changed from Suite 2 Firecrest House Lingerfield Business Park Market Flat Lane Scotton Knaresborough North Yorkshire HG5 9JA England on 16 February 2011 (1 page) |
8 December 2010 | Appointment of Mr Thomas Richard Daws as a director (2 pages) |
8 December 2010 | Termination of appointment of Susan Footitt as a director (1 page) |
8 December 2010 | Appointment of Mr Thomas Richard Daws as a director (2 pages) |
8 December 2010 | Termination of appointment of Susan Footitt as a director (1 page) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
7 April 2010 | Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from Ornhams Hall Boroughbridge York North Yorkshire YO51 9JH on 7 April 2010 (1 page) |
18 February 2010 | Director's details changed for Susan Marie Footitt on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Director's details changed for Susan Marie Footitt on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Susan Marie Footitt on 1 January 2010 (2 pages) |
10 February 2009 | Director appointed susan marie footitt (1 page) |
10 February 2009 | Director appointed susan marie footitt (1 page) |
4 February 2009 | Company name changed newark contractors LIMITED\certificate issued on 05/02/09 (2 pages) |
4 February 2009 | Company name changed newark contractors LIMITED\certificate issued on 05/02/09 (2 pages) |
22 January 2009 | Appointment terminated director barbara kahan (1 page) |
22 January 2009 | Appointment terminated director barbara kahan (1 page) |
19 January 2009 | Incorporation (12 pages) |
19 January 2009 | Incorporation (12 pages) |