Northallerton
North Yorkshire
DL7 8DB
Secretary Name | Beryl Newnham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 July 1995(1 day after company formation) |
Appointment Duration | 4 years, 6 months (closed 15 February 2000) |
Role | Speech & Language Therapist |
Country of Residence | England |
Correspondence Address | 32 Lees Lane Northallerton North Yorkshire DL7 8DB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 1995(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | The Birches 32 Lees Lane Northallerton North Yorkshire DL7 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Romanby |
Ward | Romanby |
Built Up Area | Northallerton |
Latest Accounts | 30 June 1998 (25 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
18 August 1999 | Application for striking-off (1 page) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
28 July 1998 | Return made up to 25/07/98; no change of members (4 pages) |
24 April 1998 | Accounts for a small company made up to 30 June 1997 (3 pages) |
29 August 1997 | Return made up to 25/07/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
1 August 1996 | Return made up to 25/07/96; full list of members
|
13 December 1995 | Accounting reference date notified as 30/06 (1 page) |
13 December 1995 | Ad 02/12/95--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
1 August 1995 | New secretary appointed;director resigned (2 pages) |
1 August 1995 | Secretary resigned;new director appointed (2 pages) |
1 August 1995 | Registered office changed on 01/08/95 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
25 July 1995 | Incorporation (20 pages) |