Northallerton
North Yorkshire
DL7 8SL
Secretary Name | Rosamund Hobson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2005(11 years, 12 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 09 August 2016) |
Role | Company Director |
Correspondence Address | 54 South Parade Northallerton North Yorkshire DL7 8SL |
Director Name | Mary Ellis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Clerk |
Correspondence Address | Tanyard House Cuckfield Sussex RH17 5JJ |
Director Name | Simon Robert Fearnehough |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Director Production |
Correspondence Address | Moorland View Stonelow, Eastmoor Chesterfield Derbyshire S42 7DE |
Secretary Name | Robert Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Tanyard House Cuckfield Haywards Heath Sussex RH17 5JJ |
Secretary Name | John Edwin Coverdale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gatwick Road Southfields London SW18 5UF |
Secretary Name | K B Management Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 1993(same day as company formation) |
Correspondence Address | Tanyard House Cuckfield Haywards Heath Sussex RH17 5JT |
Registered Address | 54 South Parade Northallerton DL7 8SL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
10.1k at £1 | Roger Jonathan Knights 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,895 |
Current Liabilities | £33,100 |
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
29 December 2004 | Delivered on: 31 December 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All mnies due or to become due from the company,formerly known as lettermen publishing limited,to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
22 July 1996 | Delivered on: 25 July 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2016 | Application to strike the company off the register (3 pages) |
13 May 2016 | Application to strike the company off the register (3 pages) |
6 May 2016 | Satisfaction of charge 2 in full (1 page) |
6 May 2016 | Satisfaction of charge 2 in full (1 page) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Director's details changed for Roger Jonathan Knights on 10 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Director's details changed for Roger Jonathan Knights on 10 October 2009 (2 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
6 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
6 July 2009 | Return made up to 06/05/09; full list of members (3 pages) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
9 May 2009 | Registered office changed on 09/05/2009 from 48A monmouth street london WC2H 9EP (1 page) |
9 May 2009 | Registered office changed on 09/05/2009 from 48A monmouth street london WC2H 9EP (1 page) |
9 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
20 May 2008 | Secretary's change of particulars / rosamund hobson / 06/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / roger knights / 06/05/2008 (2 pages) |
20 May 2008 | Secretary's change of particulars / rosamund hobson / 06/05/2008 (1 page) |
20 May 2008 | Director's change of particulars / roger knights / 06/05/2008 (2 pages) |
20 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 August 2007 | Return made up to 06/05/07; full list of members (2 pages) |
16 August 2007 | Return made up to 06/05/07; full list of members (2 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: green tree house long street easingwold york north yorkshire YO61 3JA (1 page) |
16 August 2007 | Registered office changed on 16/08/07 from: green tree house long street easingwold york north yorkshire YO61 3JA (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
8 May 2006 | Return made up to 06/05/06; full list of members (2 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 January 2006 | Return made up to 06/05/05; full list of members (2 pages) |
18 January 2006 | Return made up to 06/05/05; full list of members (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
13 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
10 March 2005 | Registered office changed on 10/03/05 from: onega house 112 main road sidcup kent D146NE (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: onega house 112 main road sidcup kent D146NE (1 page) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
20 December 2004 | Company name changed lettermen publishing LIMITED\certificate issued on 20/12/04 (2 pages) |
20 December 2004 | Company name changed lettermen publishing LIMITED\certificate issued on 20/12/04 (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Secretary resigned (1 page) |
26 July 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
26 July 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 160 long street easingwold york YO61 3JA (1 page) |
26 July 2004 | Registered office changed on 26/07/04 from: 160 long street easingwold york YO61 3JA (1 page) |
12 May 2004 | Return made up to 06/05/04; full list of members
|
12 May 2004 | Return made up to 06/05/04; full list of members
|
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
26 March 2004 | Total exemption full accounts made up to 31 May 2003 (8 pages) |
1 September 2003 | Registered office changed on 01/09/03 from: 48A monmouth street london WC2H 9ED (1 page) |
1 September 2003 | Registered office changed on 01/09/03 from: 48A monmouth street london WC2H 9ED (1 page) |
11 July 2003 | Return made up to 06/05/03; full list of members (6 pages) |
11 July 2003 | Return made up to 06/05/03; full list of members (6 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | New secretary appointed (2 pages) |
18 April 2003 | Registered office changed on 18/04/03 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: unit 12B talisman business centre talisman road bicester oxfordshire OX26 6HR (1 page) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
5 April 2003 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
23 May 2002 | Return made up to 06/05/02; full list of members
|
23 May 2002 | Return made up to 06/05/02; full list of members
|
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
3 April 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
20 June 2001 | Return made up to 06/05/01; full list of members
|
20 June 2001 | Return made up to 06/05/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
27 July 2000 | Return made up to 06/05/00; full list of members
|
27 July 2000 | Return made up to 06/05/00; full list of members
|
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
4 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
11 January 2000 | Registered office changed on 11/01/00 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP (1 page) |
11 January 2000 | Registered office changed on 11/01/00 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP (1 page) |
14 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
14 May 1999 | Return made up to 06/05/99; no change of members (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 06/05/98; no change of members (4 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
27 March 1998 | Accounts for a small company made up to 31 May 1997 (5 pages) |
29 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
29 May 1997 | Return made up to 06/05/97; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
1 July 1996 | Return made up to 06/05/96; change of members (6 pages) |
1 July 1996 | Return made up to 06/05/96; change of members (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
25 April 1996 | Accounts for a small company made up to 31 May 1995 (5 pages) |
25 July 1995 | £ nc 100/15000 15/05/95 (1 page) |
25 July 1995 | Resolutions
|
25 July 1995 | Resolutions
|
25 July 1995 | Ad 22/05/95--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
25 July 1995 | Ad 22/05/95--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
25 July 1995 | £ nc 100/15000 15/05/95 (1 page) |
23 May 1995 | Return made up to 06/05/95; no change of members
|
23 May 1995 | Return made up to 06/05/95; no change of members
|