Mickley
Harrogate
North Yorkshire
HG4 3JE
Secretary Name | Sarah Louise Cairns |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Bellevue Road Barnes London SW13 0BJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | 1 Kingsfield House Longgarth Carthorpe Bedale North Yorkshire DL8 2LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carthorpe |
Ward | Tanfield |
Year | 2014 |
---|---|
Net Worth | £340 |
Cash | £5,940 |
Current Liabilities | £19,201 |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
14 March 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2010 | Final Gazette dissolved following liquidation (1 page) |
14 December 2009 | Notice of final account prior to dissolution (1 page) |
14 December 2009 | Return of final meeting of creditors (1 page) |
1 July 2008 | Amended accounts made up to 31 August 2007 (3 pages) |
1 July 2008 | Amended accounts made up to 31 August 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
21 May 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
1 December 2007 | Order of court to wind up (2 pages) |
1 December 2007 | Order of court to wind up (2 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
11 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
13 September 2006 | Return made up to 20/08/06; full list of members
|
13 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
26 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
26 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
21 July 2005 | Registered office changed on 21/07/05 from: the courtyard 8 market place bedale north yorkshire DL8 1EQ (1 page) |
21 July 2005 | Registered office changed on 21/07/05 from: the courtyard 8 market place bedale north yorkshire DL8 1EQ (1 page) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
8 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
14 October 2004 | Return made up to 20/08/04; full list of members (6 pages) |
25 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
25 June 2004 | Accounts for a small company made up to 31 August 2003 (7 pages) |
15 September 2003 | Return made up to 20/08/03; full list of members
|
15 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
4 July 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
2 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
2 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
24 May 2002 | Accounts for a small company made up to 31 August 2001 (5 pages) |
8 October 2001 | Return made up to 20/08/01; full list of members
|
8 October 2001 | Return made up to 20/08/01; full list of members (6 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
22 June 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
5 April 2001 | Ad 01/01/98--------- £ si 62500@1 (2 pages) |
5 April 2001 | Ad 01/01/98--------- £ si 62500@1 (2 pages) |
9 February 2001 | Return made up to 20/08/00; full list of members
|
9 February 2001 | Return made up to 20/08/00; full list of members (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 August 1999 (6 pages) |
21 October 1999 | Return made up to 20/08/99; full list of members (6 pages) |
21 October 1999 | Return made up to 20/08/99; full list of members (6 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Particulars of mortgage/charge (3 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | Director resigned (1 page) |
7 September 1998 | New director appointed (2 pages) |
7 September 1998 | Secretary resigned (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 September 1998 | Registered office changed on 07/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
7 September 1998 | New secretary appointed (2 pages) |
7 September 1998 | New director appointed (2 pages) |
20 August 1998 | Incorporation (18 pages) |