Northallerton
North Yorkshire
DL6 2NA
Director Name | Mr Timothy John Flanagan |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 September 2010(1 day after company formation) |
Appointment Duration | 4 years, 3 months (closed 09 December 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Ian Savage 50.00% Ordinary |
---|---|
50 at £1 | Timothy Flanagan 50.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2014 | Application to strike the company off the register (3 pages) |
14 August 2014 | Application to strike the company off the register (3 pages) |
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
12 June 2013 | Accounts made up to 30 September 2012 (2 pages) |
12 June 2013 | Accounts made up to 30 September 2012 (2 pages) |
26 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
26 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Company name changed hd partners (energy) LIMITED\certificate issued on 27/06/12
|
27 June 2012 | Company name changed hd partners (energy) LIMITED\certificate issued on 27/06/12
|
6 June 2012 | Accounts made up to 30 September 2011 (3 pages) |
6 June 2012 | Accounts made up to 30 September 2011 (3 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
5 October 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (3 pages) |
17 November 2010 | Appointment of Mr Timothy John Flanagan as a director (3 pages) |
17 November 2010 | Appointment of Mr Timothy John Flanagan as a director (3 pages) |
16 November 2010 | Appointment of Ian Michael Savage as a director (3 pages) |
16 November 2010 | Appointment of Ian Michael Savage as a director (3 pages) |
14 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
14 September 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|
8 September 2010 | Incorporation
|