Hutton Rudby
Yarm
Cleveland
TS15 0EQ
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 13 Doctors Lane Hutton Rudby Yarm Cleveland TS15 0EQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hutton Rudby |
Ward | Hutton Rudby |
Built Up Area | Hutton Rudby |
1 at £1 | Norman Younger 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,088 |
Cash | £13,059 |
Current Liabilities | £16,421 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 12 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
10 January 2024 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Micro company accounts made up to 30 November 2022 (4 pages) |
11 January 2023 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 November 2021 (4 pages) |
14 December 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (4 pages) |
14 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
14 October 2020 | Withdrawal of a person with significant control statement on 14 October 2020 (2 pages) |
1 June 2020 | Micro company accounts made up to 30 November 2019 (4 pages) |
30 December 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (4 pages) |
18 December 2018 | Confirmation statement made on 12 November 2018 with no updates (3 pages) |
15 August 2018 | Micro company accounts made up to 30 November 2017 (4 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Notification of Alan Philips as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 12 November 2017 with no updates (3 pages) |
13 November 2017 | Notification of Alan Philips as a person with significant control on 6 April 2016 (2 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
10 June 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
29 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
29 December 2016 | Confirmation statement made on 12 November 2016 with updates (6 pages) |
23 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
23 November 2016 | Statement of capital following an allotment of shares on 1 September 2016
|
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (11 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (11 pages) |
1 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
9 July 2015 | Total exemption small company accounts made up to 30 November 2014 (10 pages) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2015-03-30
|
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2014 | Total exemption full accounts made up to 30 November 2013 (20 pages) |
11 June 2014 | Total exemption full accounts made up to 30 November 2013 (20 pages) |
31 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
22 August 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
22 August 2013 | Total exemption full accounts made up to 30 November 2012 (17 pages) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
23 July 2012 | Total exemption full accounts made up to 30 November 2011 (17 pages) |
21 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
21 February 2012 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
24 November 2010 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 24 November 2010 (2 pages) |
24 November 2010 | Registered office address changed from Bank Foot Farm Ingleby Greenhow Great Ayton North Yorkshire TS9 6LP United Kingdom on 24 November 2010 (2 pages) |
22 November 2010 | Appointment of Alan Phillips as a director (3 pages) |
22 November 2010 | Appointment of Alan Phillips as a director (3 pages) |
12 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
12 November 2010 | Incorporation (20 pages) |
12 November 2010 | Incorporation (20 pages) |
12 November 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |