Great Smeaton
Northallerton
North Yorkshire
DL6 2NF
Secretary Name | Sorina Suzette Hunter Cohen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1997(3 days after company formation) |
Appointment Duration | 8 years, 10 months (closed 08 August 2006) |
Role | Barrister |
Correspondence Address | Smeaton Manor Cottages Great Smeaton Northallerton North Yorkshire DL6 2NF |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Registered Address | Smeaton Manor Cottages Great Smeaton Northallerton North Yorkshire DL6 2NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Smeaton |
Ward | Appleton Wiske & Smeatons |
Year | 2014 |
---|---|
Net Worth | £38,062 |
Cash | £129,168 |
Current Liabilities | £111,929 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
17 October 2005 | Return made up to 22/09/05; full list of members (6 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2005 | Registered office changed on 12/07/05 from: discus house 30-32 grey street newcastle upon tyne NE1 6AE (1 page) |
23 November 2004 | Return made up to 22/09/04; full list of members (6 pages) |
11 May 2004 | Auditor's resignation (1 page) |
9 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
9 December 2003 | £ ic 2/1 03/10/03 £ sr 1@1=1 (1 page) |
8 October 2003 | Return made up to 22/09/03; full list of members (6 pages) |
31 January 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
23 December 2002 | Return made up to 22/09/02; full list of members
|
1 February 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 October 2001 | Registered office changed on 15/10/01 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JB (1 page) |
15 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 December 2000 | Return made up to 22/09/00; full list of members
|
30 August 2000 | Registered office changed on 30/08/00 from: 83 clerkenwell road london EC1R 5AR (1 page) |
12 January 2000 | Full accounts made up to 31 March 1999 (11 pages) |
25 October 1999 | Return made up to 22/09/99; no change of members
|
28 January 1999 | Full accounts made up to 31 March 1998 (9 pages) |
22 October 1998 | Return made up to 22/09/98; full list of members (6 pages) |
6 May 1998 | Accounting reference date shortened from 30/09/98 to 31/03/98 (1 page) |
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | Director resigned (1 page) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | New secretary appointed (2 pages) |
22 September 1997 | Incorporation (16 pages) |