Exelby
Bedale
North Yorkshire
DL8 2HB
Secretary Name | Mrs Kim Georgina Bennett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 June 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 11 years, 1 month (closed 20 August 2008) |
Role | Company Director |
Correspondence Address | The Manor House Exelby Bedale North Yorkshire DL8 2HB |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 1997(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 | 14 May 1997(same day as company formation) |
Correspondence Address | The Britannia Suite International House 82-86 Deansgate Manchester M3 2ER |
Registered Address | 209 High Street Northallerton North Yorkshire DL7 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
Year | 2014 |
---|---|
Net Worth | £259,489 |
Cash | £311,500 |
Current Liabilities | £53,415 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2007 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
28 August 2007 | Accounting reference date extended from 31/05/07 to 31/07/07 (1 page) |
15 August 2007 | Return made up to 14/05/07; full list of members (2 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
17 May 2006 | Return made up to 14/05/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 May 2005 | Return made up to 14/05/05; full list of members (6 pages) |
19 October 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
2 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
18 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
4 June 2003 | Return made up to 14/05/03; full list of members (6 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
24 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
15 January 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (6 pages) |
19 November 1999 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 May 1999 | Return made up to 14/05/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
18 May 1998 | Return made up to 14/05/98; full list of members (6 pages) |
30 September 1997 | Company name changed visualevent LIMITED\certificate issued on 01/10/97 (2 pages) |
13 July 1997 | Ad 30/06/97--------- £ si 199999@1=199999 £ ic 1/200000 (2 pages) |
4 July 1997 | New secretary appointed (2 pages) |
4 July 1997 | Director resigned (1 page) |
4 July 1997 | Resolutions
|
4 July 1997 | Secretary resigned (1 page) |
4 July 1997 | New director appointed (3 pages) |
4 July 1997 | Memorandum and Articles of Association (6 pages) |
4 July 1997 | £ nc 1000/1000000 30/06/97 (1 page) |
3 July 1997 | Registered office changed on 03/07/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER (1 page) |
14 May 1997 | Incorporation (10 pages) |