Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Mrs Christine Sunter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 January 2014(25 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 04 June 2019) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Director Name | Jonathan Park Frost |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 December 1994) |
Role | Commercial Manager |
Correspondence Address | Jasmine Cottage Castle Street Medstead Alton Hampshire GU34 5LU |
Director Name | Mr Robert John Penman |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 1 month (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Rue Souveraine 41/2 Brussels 1050 Foreign |
Secretary Name | Rafe Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(4 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yarrow Close Rushden Northamptonshire NN10 0XL |
Director Name | Mr Leonard Michael Gregory Harvey |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 April 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 22 Woodbury Close Callow Hill Redditch Worcestershire B97 5YQ |
Director Name | Jasper Rayner Augusto Judd |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(15 years after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 09 March 2004) |
Role | Chartered Accountant |
Correspondence Address | Whitehall Farm Kings Walden Hitchin Hertfordshire SG4 8NQ |
Director Name | Ms Susan Nicola Scholes |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(15 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 April 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 16 Crosbie Road Harborne Birmingham B17 9BE |
Director Name | Mrs Lorraine Elizabeth Young |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(15 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 11 August 2003) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Vaughan Avenue Tonbridge Kent TN10 4EB |
Director Name | Mrs Kerry Anne Abigail Porritt |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(15 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 April 2004) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Brushwood House 22 Clarence Road Great Malvern Worcestershire WR14 3EH |
Director Name | Mr Richard John Harris |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2004(15 years, 12 months after company formation) |
Appointment Duration | 2 days (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 Broad Oaks Road Solihull West Midlands B91 1HZ |
Director Name | Peter Sunter |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(15 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 January 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Tumbledown 11 Mill Hill Lane Northallerton North Yorkshire DL6 1BA |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Christine Sunter 100.00% Ordinary |
---|
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
4 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2019 | Application to strike the company off the register (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
2 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
29 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
9 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
7 March 2016 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
5 February 2015 | Director's details changed for Mrs Christine Sunter on 1 January 2015 (2 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mrs Christine Sunter on 1 January 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Christine Sunter on 1 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Christine Sunter on 1 January 2015 (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Director's details changed for Mrs Christine Sunter on 1 January 2015 (2 pages) |
5 February 2015 | Secretary's details changed for Christine Sunter on 1 January 2015 (1 page) |
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
4 February 2014 | Termination of appointment of Peter Sunter as a director (1 page) |
4 February 2014 | Termination of appointment of Peter Sunter as a director (1 page) |
10 January 2014 | Appointment of Mrs Christine Sunter as a director (2 pages) |
10 January 2014 | Appointment of Mrs Christine Sunter as a director (2 pages) |
18 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 18 October 2013 (1 page) |
18 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 18 October 2013 (1 page) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
10 October 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Peter Sunter on 31 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Peter Sunter on 31 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
2 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
24 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
31 January 2008 | Return made up to 31/01/08; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
14 February 2006 | Return made up to 31/01/06; full list of members (6 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
20 December 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
18 February 2005 | Return made up to 31/01/05; full list of members (6 pages) |
13 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New secretary appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: cassini house 57 saint jamess street london SW1A 1LD (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | Director resigned (1 page) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | Secretary resigned (1 page) |
6 April 2004 | Registered office changed on 06/04/04 from: cassini house 57 saint jamess street london SW1A 1LD (1 page) |
5 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
5 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
7 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
7 November 2003 | Accounts for a dormant company made up to 30 June 2003 (3 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
3 September 2003 | Director resigned (1 page) |
3 September 2003 | New director appointed (4 pages) |
7 May 2003 | New director appointed (3 pages) |
7 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
2 May 2003 | Accounts for a dormant company made up to 30 June 2002 (3 pages) |
2 May 2003 | New director appointed (3 pages) |
2 May 2003 | New director appointed (3 pages) |
18 March 2003 | Return made up to 31/01/03; change of members (6 pages) |
18 March 2003 | Return made up to 31/01/03; change of members (6 pages) |
29 May 2002 | Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page) |
29 May 2002 | Registered office changed on 29/05/02 from: 1 lamb walk london SE1 3TT (1 page) |
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
2 April 2002 | Accounts for a dormant company made up to 30 June 2001 (3 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (6 pages) |
25 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
25 April 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
23 February 2001 | Return made up to 31/01/01; full list of members
|
23 February 2001 | Return made up to 31/01/01; full list of members
|
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
21 August 2000 | Registered office changed on 21/08/00 from: chapel house alma road windsor berkshire SL4 3HD (1 page) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (6 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
12 August 1999 | Accounts for a dormant company made up to 30 June 1999 (3 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 31/01/99; full list of members (6 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
5 August 1998 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
3 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
3 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
27 August 1997 | Accounts for a dormant company made up to 30 June 1997 (3 pages) |
17 February 1997 | Return made up to 31/01/97; no change of members
|
17 February 1997 | Return made up to 31/01/97; no change of members
|
27 January 1997 | Director's particulars changed (1 page) |
27 January 1997 | Director's particulars changed (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page) |
11 November 1996 | Registered office changed on 11/11/96 from: no 6 woking eight forsyth road woking surrey GU21 5SB (1 page) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
7 August 1996 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (6 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
8 August 1995 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |