Little Fencote
Northallerton
North Yorkshire
DL7 0TS
Director Name | Geoffrey Bunn |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 September 1998(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 August 2007) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Cromer Court Eaglescliffe Stockton On Tees TS16 9EF |
Director Name | Bryan Colin Stewart |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(12 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 14 January 1997) |
Role | Company Director |
Correspondence Address | 4 The Greenways Little Fencote Northallerton North Yorkshire DL7 0TS |
Director Name | Hilary Margaret Stewart |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 February 1998) |
Role | Company Director |
Correspondence Address | Ivy House 32 The Green Hurworth Darlington County Durham DL2 2AA |
Director Name | Julia Anne Howard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(18 years, 1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 18 September 1998) |
Role | Solicitor |
Correspondence Address | 12 Blair Close Sherburn Durham DH6 1RQ |
Director Name | John Richard Newell |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1998(18 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 20 November 1998) |
Role | Manager |
Correspondence Address | 16 Belsay Close Stockton On Tees Cleveland TS19 0UF |
Registered Address | 31 High Street Stokesley Middlesbrough TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £140 |
Cash | £397 |
Current Liabilities | £257 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 February 2007 | Voluntary strike-off action has been suspended (1 page) |
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2006 | Application for striking-off (1 page) |
23 August 2006 | Return made up to 04/06/06; full list of members
|
15 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
26 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 July 2005 | Return made up to 04/06/05; full list of members (6 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members
|
4 December 2003 | Secretary's particulars changed (1 page) |
19 September 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 June 2003 | Return made up to 04/06/03; full list of members
|
25 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
12 June 2002 | Return made up to 04/06/02; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
23 July 2001 | Return made up to 04/06/01; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
18 July 2000 | Return made up to 04/06/00; full list of members (7 pages) |
3 April 2000 | Particulars of mortgage/charge (3 pages) |
22 November 1999 | Registered office changed on 22/11/99 from: 1 lodge street darlington county durham DL1 1TD (1 page) |
21 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 June 1999 | Return made up to 04/06/99; no change of members (4 pages) |
2 December 1998 | New director appointed (2 pages) |
2 December 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
9 September 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 July 1998 | New director appointed (2 pages) |
17 February 1998 | New director appointed (2 pages) |
2 September 1997 | Accounts for a medium company made up to 31 December 1996 (14 pages) |
18 June 1997 | Return made up to 04/06/97; no change of members (4 pages) |
21 January 1997 | Director resigned (1 page) |
24 June 1996 | Accounts for a medium company made up to 31 December 1995 (14 pages) |
5 June 1996 | Return made up to 04/06/96; no change of members (4 pages) |
12 June 1995 | Return made up to 04/06/95; full list of members (6 pages) |