Middleton Tyas
Richmond
North Yorkshire
DL10 6NJ
Director Name | Mr John Paul Pulford Allison |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 05 June 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Low Harperley Farm Firtree Crook Durham DL15 8DY |
Secretary Name | John Jeffrey Simpson Allison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1994(3 weeks, 5 days after company formation) |
Appointment Duration | 17 years, 7 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleton Lodge Middleton Tyas Richmond North Yorkshire DL10 6NJ |
Secretary Name | Mr James Connolly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2007(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 05 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Brockenhurst Drive Sunderland Tyne & Wear SR4 9NT |
Secretary Name | Mr Richard Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1994 |
Appointment Duration | 1 month (resigned 25 October 1994) |
Role | Secretary |
Correspondence Address | 65 Warwick Place Peterlee County Durham SR8 2HJ |
Director Name | Mr Harry Collins Simpson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1996(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 2000) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 55 Greystoke Park Gosforth Newcastle Upon Tyne NE3 2DZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 15 Front Street Sherburn Hill County Durham DH6 1PA |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Shadforth |
Ward | Sherburn |
Built Up Area | Sherburn Hill |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Sherburn Minerals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2012 | Application to strike the company off the register (3 pages) |
7 February 2012 | Application to strike the company off the register (3 pages) |
9 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-09
|
9 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders Statement of capital on 2011-10-09
|
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
2 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 pages) |
2 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
14 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
29 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
19 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
19 January 2009 | Director's Change of Particulars / john allison / 30/06/2008 / HouseName/Number was: , now: low harperley farm; Street was: 4 prospect terrace, now: firtree; Area was: shincliffe, now: crook; Region was: , now: co durham; Post Code was: DH1 2NR, now: DL15 8DY; Country was: , now: england (1 page) |
19 January 2009 | Return made up to 29/09/08; full list of members (4 pages) |
19 January 2009 | Director's change of particulars / john allison / 30/06/2008 (1 page) |
4 February 2008 | Return made up to 29/09/07; no change of members (7 pages) |
4 February 2008 | Return made up to 29/09/07; no change of members (7 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 September 2007 | New secretary appointed (1 page) |
23 September 2007 | New secretary appointed (1 page) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 December 2006 | Return made up to 29/09/06; full list of members (7 pages) |
14 December 2006 | Return made up to 29/09/06; full list of members (7 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
15 December 2005 | Return made up to 29/09/05; full list of members (7 pages) |
15 December 2005 | Return made up to 29/09/05; full list of members (7 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 August 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
18 October 2004 | Return made up to 29/09/04; full list of members (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
9 October 2003 | Return made up to 29/09/03; full list of members (7 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
1 November 2002 | Return made up to 29/09/02; full list of members (7 pages) |
1 November 2002 | Return made up to 29/09/02; full list of members
|
4 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
4 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
9 October 2001 | Return made up to 29/09/01; full list of members
|
9 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
10 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Director resigned (1 page) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
13 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
13 October 1999 | Return made up to 29/09/99; full list of members (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 January 1999 | Return made up to 29/09/98; full list of members (6 pages) |
19 January 1999 | Return made up to 29/09/98; full list of members (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
11 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
10 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
10 October 1997 | Return made up to 29/09/97; no change of members (4 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
3 May 1997 | Particulars of mortgage/charge (3 pages) |
2 January 1997 | Return made up to 29/09/96; no change of members (4 pages) |
2 January 1997 | Return made up to 29/09/96; no change of members (4 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
24 October 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
22 July 1996 | New director appointed (2 pages) |
22 July 1996 | New director appointed (2 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 January 1996 | Return made up to 29/09/95; full list of members (6 pages) |
22 January 1996 | Return made up to 29/09/95; full list of members (6 pages) |
3 April 1995 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
3 April 1995 | Accounting reference date shortened from 31/03 to 31/03 (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |