Romanby
Northallerton
North Yorkshire
DL7 8HP
Secretary Name | Mrs Mary Robinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 31 years, 10 months |
Role | Company Director |
Correspondence Address | 10 Pennine View Romanby Northallerton North Yorkshire DL7 8HP |
Director Name | Christopher Raymond Fawcett |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 1993(45 years, 9 months after company formation) |
Appointment Duration | 30 years |
Role | Company Director |
Correspondence Address | 29 Thirsk Road Northallerton North Yorkshire DL6 1PE |
Director Name | Mr Raymond Fawcett |
---|---|
Date of Birth | February 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1991(43 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 1996) |
Role | Plumbing & Heating Engineer |
Correspondence Address | Marchfield 29 Thirsk Road Northallerton North Yorkshire DL6 1PE |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£341 |
Cash | £22 |
Current Liabilities | £215,143 |
Latest Accounts | 30 June 2001 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
6 July 2006 | Dissolved (1 page) |
---|---|
6 April 2006 | Liquidators statement of receipts and payments (5 pages) |
6 April 2006 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
6 October 2005 | Liquidators statement of receipts and payments (5 pages) |
30 March 2005 | Liquidators statement of receipts and payments (5 pages) |
1 October 2004 | Liquidators statement of receipts and payments (5 pages) |
30 March 2004 | Liquidators statement of receipts and payments (6 pages) |
2 April 2003 | Statement of affairs (7 pages) |
2 April 2003 | Resolutions
|
2 April 2003 | Appointment of a voluntary liquidator (2 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: 14 anchorage lane north allerton north yorkshire DL7 8DX (1 page) |
20 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
25 March 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
15 August 2001 | Return made up to 25/05/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
26 July 2000 | Return made up to 25/05/00; full list of members (6 pages) |
13 April 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
26 August 1999 | Return made up to 25/05/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 July 1998 | Return made up to 25/05/98; no change of members (6 pages) |
6 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 June 1997 | Return made up to 25/05/97; full list of members (6 pages) |
6 June 1997 | Director resigned (1 page) |
11 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
18 July 1996 | Return made up to 25/05/96; full list of members (6 pages) |
17 February 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
20 June 1995 | Return made up to 25/05/95; no change of members (4 pages) |