Whitby
North Yorkshire
YO21 1EH
Director Name | Roger Peter Norris |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Falcon Terrace Whitby North Yorkshire YO21 1EH |
Secretary Name | Brenda Norris |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Falcon Terrace Whitby North Yorkshire YO21 1EH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Southlands Centre Ormesby Road Middlesbrough Cleveland TS3 0HB |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Park End & Beckfield |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | -£21,080 |
Current Liabilities | £21,080 |
Latest Accounts | 6 January 2005 (19 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 06 January |
11 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2005 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2005 | Accounting reference date shortened from 31/07/05 to 06/01/05 (1 page) |
18 May 2005 | Total exemption small company accounts made up to 6 January 2005 (5 pages) |
18 May 2005 | Application for striking-off (1 page) |
19 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
17 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
30 July 2003 | Return made up to 17/07/03; full list of members (7 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
16 August 2001 | Return made up to 17/07/01; full list of members (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
15 August 2000 | Return made up to 17/07/00; full list of members (6 pages) |
2 June 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
16 August 1999 | Return made up to 17/07/99; full list of members (6 pages) |
2 June 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 April 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Return made up to 17/07/98; full list of members (6 pages) |
19 December 1997 | Registered office changed on 19/12/97 from: westwood house 22 falcon terrace whitby north yorkshire YO21 1EH (1 page) |
31 July 1997 | Secretary resigned (1 page) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New director appointed (2 pages) |
31 July 1997 | New secretary appointed (2 pages) |
31 July 1997 | Director resigned (1 page) |