Northallerton
North Yorkshire
DL7 9RF
Director Name | Ms Emily Helen Lisa Robson |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(same day as company formation) |
Role | Marketing And Media Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Monteverdi Morton On Swale Northallerton North Yorkshire DL7 9RF |
Secretary Name | Mr Andrew Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Monteverdi Morton On Swale Northallerton North Yorkshire DL7 9RF |
Website | plugandtapgroup.co.uk |
---|
Registered Address | 44 Kirkgate Ripon North Yorkshire HG4 1PB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Skipton and Ripon |
County | North Yorkshire |
Parish | Ripon |
Ward | Ripon Minster |
Built Up Area | Ripon |
Address Matches | Over 80 other UK companies use this postal address |
200 at £1 | Emily Helen Lisa Robson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,107 |
Cash | £2,433 |
Current Liabilities | £5,677 |
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2017 | Application to strike the company off the register (3 pages) |
12 June 2017 | Application to strike the company off the register (3 pages) |
12 April 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
12 April 2017 | Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page) |
12 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
12 April 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 February 2015 | Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Ms Emily Helen Lisa Robson on 9 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Mr Andrew Robson on 9 February 2015 (1 page) |
26 February 2015 | Secretary's details changed for Mr Andrew Robson on 9 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Mr Andrew Robson on 9 February 2015 (2 pages) |
26 February 2015 | Director's details changed for Ms Emily Helen Lisa Robson on 9 February 2015 (2 pages) |
26 February 2015 | Secretary's details changed for Mr Andrew Robson on 9 February 2015 (1 page) |
26 February 2015 | Director's details changed for Ms Emily Helen Lisa Robson on 9 February 2015 (2 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 October 2013 | Director's details changed for Ms Helen Lisa Robson on 14 October 2013 (4 pages) |
18 October 2013 | Director's details changed for Ms Helen Lisa Robson on 14 October 2013 (4 pages) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 October 2011 | Registered office address changed from C/O the Barker Partnership 44 Kirkgate Ripon North Yorkshire HG4 1PB on 21 October 2011 (1 page) |
21 October 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
21 October 2011 | Registered office address changed from C/O the Barker Partnership 44 Kirkgate Ripon North Yorkshire HG4 1PB on 21 October 2011 (1 page) |
21 October 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
21 October 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
20 July 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mr Andrew Robson on 3 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Andrew Robson on 3 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Director's details changed for Mrs Helen Lisa Robson on 3 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mr Andrew Robson on 3 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Helen Lisa Robson on 3 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Mrs Helen Lisa Robson on 3 June 2010 (2 pages) |
10 October 2009 | Company name changed plug & tap LIMITED\certificate issued on 10/10/09
|
10 October 2009 | Company name changed plug & tap LIMITED\certificate issued on 10/10/09
|
10 October 2009 | Resolutions
|
10 October 2009 | Resolutions
|
3 June 2009 | Incorporation (16 pages) |
3 June 2009 | Incorporation (16 pages) |