Danby Wiske Road
Northallerton
North Yorkshire
DL6 2NT
Director Name | Mrs Lisa Victoria Tyler |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Barn Danby Wiske Road Northallerton North Yorkshire DL6 2NT |
Secretary Name | Mrs Lisa Victoria Tyler |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 December 2004(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 19 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Barn Danby Wiske Road Northallerton North Yorkshire DL6 2NT |
Director Name | David Eastwood |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Meadowings Yarm Cleveland TS15 9QR |
Director Name | Theresa Eastwood |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Meadowings Yarm Cleveland TS15 9QR |
Secretary Name | Theresa Eastwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 The Meadowings Yarm Cleveland TS15 9QR |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1996(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Pennine Road North Tees Industrial Estate Portrack Stockton On Tees Cleveland TS18 2RJ |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Norton South |
Built Up Area | Teesside |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 March 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2005 | Full accounts made up to 31 December 2004 (17 pages) |
8 March 2005 | Return made up to 26/02/05; full list of members (7 pages) |
16 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
16 February 2005 | Resolutions
|
11 February 2005 | Declaration of assistance for shares acquisition (4 pages) |
19 January 2005 | Resolutions
|
17 January 2005 | Secretary resigned;director resigned (1 page) |
17 January 2005 | New director appointed (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | New secretary appointed;new director appointed (1 page) |
2 November 2004 | Full accounts made up to 31 December 2003 (18 pages) |
15 April 2004 | Return made up to 26/02/04; full list of members (7 pages) |
3 February 2004 | Particulars of mortgage/charge (9 pages) |
20 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
10 March 2003 | Return made up to 26/02/03; full list of members (7 pages) |
24 June 2002 | Full accounts made up to 31 December 2001 (14 pages) |
5 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
22 August 2001 | Accounting reference date extended from 30/06/01 to 31/12/01 (1 page) |
11 July 2001 | Full accounts made up to 30 June 2000 (14 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
25 April 2000 | Return made up to 17/03/00; full list of members (6 pages) |
15 April 2000 | Full accounts made up to 30 June 1999 (13 pages) |
30 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
29 December 1999 | Resolutions
|
2 September 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (13 pages) |
10 March 1999 | Return made up to 17/03/99; no change of members (4 pages) |
11 June 1998 | Return made up to 17/03/98; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 30 June 1997 (14 pages) |
20 March 1997 | Return made up to 17/03/97; full list of members (6 pages) |
27 November 1996 | Accounting reference date notified as 30/06 (1 page) |
27 August 1996 | Particulars of mortgage/charge (3 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | Secretary resigned (1 page) |
15 April 1996 | Director resigned (1 page) |
15 April 1996 | Registered office changed on 15/04/96 from: 31 corsham street london N1 6DR (1 page) |
15 April 1996 | New secretary appointed;new director appointed (2 pages) |
28 March 1996 | Incorporation (18 pages) |