Boroughbridge
YO51 9LR
Director Name | Mr Gary Bielby |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(same day as company formation) |
Role | Construction |
Country of Residence | England |
Correspondence Address | 4 Arrows Terrace Boroughbridge YO51 9LR |
Registered Address | 17a Blossomgate Ripon North Yorkshire HG4 2AJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Spa |
Built Up Area | Ripon |
1 at £1 | Peter Bielby 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 April 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
3 October 2012 | Annual return made up to 6 April 2012 with a full list of shareholders Statement of capital on 2012-10-03
|
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2012 | Registered office address changed from 4 Arrows Terrace Boroughbridge YO51 9LR on 21 March 2012 (2 pages) |
21 March 2012 | Register inspection address has been changed (2 pages) |
21 March 2012 | Annual return made up to 6 April 2011 (14 pages) |
21 March 2012 | Registered office address changed from 4 Arrows Terrace Boroughbridge YO51 9LR on 21 March 2012 (2 pages) |
21 March 2012 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 6 April 2011 (14 pages) |
21 March 2012 | Annual return made up to 6 April 2010 with a full list of shareholders (14 pages) |
21 March 2012 | Annual return made up to 6 April 2011 (14 pages) |
21 March 2012 | Register inspection address has been changed (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 March 2012 | Administrative restoration application (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
20 March 2012 | Administrative restoration application (3 pages) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2009 | Appointment terminated director garry bielby (1 page) |
14 May 2009 | Appointment Terminated Director garry bielby (1 page) |
6 April 2009 | Incorporation (9 pages) |
6 April 2009 | Incorporation (9 pages) |