Little Holtby
Northallerton
North Yorkshire
DL7 9NY
Director Name | Ian Johnston |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 29 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Sussex Street Bedale North Yorkshire DL8 2AJ |
Director Name | Mr Edward Ohr |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Lanethorpe Crescent Darlington Co. Durham DL1 4SH |
Director Name | David Scurrah |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2013(2 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clock Tower Snape Castle East Bedale North Yorkshire DL8 2TJ |
Registered Address | Standingstone House Crabtree Hall Little Holtby Northallerton North Yorkshire DL7 9NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Ainderby Miers with Holtby |
Ward | Bedale |
24 at £1 | Jonathon Mark Turner-miller 100.00% Ordinary |
---|
Latest Accounts | 31 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2014 | Termination of appointment of Edward Ohr as a director (2 pages) |
16 April 2014 | Termination of appointment of Edward Ohr as a director (2 pages) |
6 March 2014 | Termination of appointment of David Scurrah as a director (1 page) |
6 March 2014 | Termination of appointment of David Scurrah as a director (1 page) |
4 March 2014 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2014-03-04
|
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Termination of appointment of Ian Johnston as a director (2 pages) |
12 December 2013 | Termination of appointment of Ian Johnston as a director (2 pages) |
1 October 2013 | Appointment of David Scurrah as a director (2 pages) |
1 October 2013 | Appointment of Edward Ohr as a director (2 pages) |
1 October 2013 | Appointment of Edward Ohr as a director (2 pages) |
1 October 2013 | Appointment of Ian Johnston as a director (2 pages) |
1 October 2013 | Appointment of David Scurrah as a director (2 pages) |
1 October 2013 | Appointment of Ian Johnston as a director (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (3 pages) |
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|
21 July 2011 | Incorporation
|