Appleton Wiske
Northallerton
North Yorkshire
DL6 2AJ
Secretary Name | Norma Patricia Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 June 1996(1 week, 4 days after company formation) |
Appointment Duration | 6 years, 5 months (closed 12 November 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Greencroft Appleton Wiske Northallerton North Yorkshire DL6 2AJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 80 Borough Road Middlesbrough Cleveland TS1 2JN |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
12 November 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2002 | Application for striking-off (1 page) |
23 November 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
8 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 31 March 2000 (9 pages) |
15 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
15 February 2000 | Amended full accounts made up to 31 March 1999 (7 pages) |
5 June 1999 | Return made up to 23/05/99; no change of members (4 pages) |
15 June 1998 | Return made up to 23/05/98; no change of members (4 pages) |
23 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
10 June 1997 | Return made up to 23/05/97; full list of members (6 pages) |
16 July 1996 | Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page) |
26 June 1996 | Director resigned (1 page) |
26 June 1996 | Registered office changed on 26/06/96 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | New director appointed (2 pages) |
26 June 1996 | New secretary appointed (2 pages) |
23 May 1996 | Incorporation (12 pages) |