Hutton Rudby
Yarm
TS15 0EL
Secretary Name | Yvonne Horsman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1991(36 years, 6 months after company formation) |
Appointment Duration | 15 years, 11 months (closed 11 December 2007) |
Role | Company Director |
Correspondence Address | Rose Cottage 19 Enterpen Hutton Rudby Yarm TS15 0EL |
Director Name | Mrs Elizabeth Anne Milburn |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(36 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 June 1993) |
Role | Company Director |
Correspondence Address | Derwent Lodge Shotley Bridge Co Durham DH8 0TQ |
Registered Address | Rose Cottage 19 Enterpen Hutton Rudby Yarm TS15 0EL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hutton Rudby |
Ward | Hutton Rudby |
Built Up Area | Hutton Rudby |
Year | 2014 |
---|---|
Net Worth | £27,516 |
Latest Accounts | 30 September 2005 (18 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2007 | Application for striking-off (1 page) |
6 March 2007 | Return made up to 31/12/06; full list of members (6 pages) |
19 May 2006 | Total exemption full accounts made up to 30 September 2005 (5 pages) |
9 January 2006 | Return made up to 31/12/05; full list of members (6 pages) |
5 October 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members
|
20 April 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
9 March 2004 | Return made up to 31/12/03; full list of members (6 pages) |
5 March 2004 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
24 March 2003 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
14 November 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
13 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
12 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 May 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
7 February 2000 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
14 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members
|
5 September 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members
|
16 November 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 October 1996 | Accounting reference date extended from 31/07/96 to 30/09/96 (1 page) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
27 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |