Burneston
Bedale
North Yorkshire
DL8 2JB
Director Name | Mr Mark Riley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Stone House 1 Church Wynd Burneston Bedale DL8 2JB |
Secretary Name | Mr Mark Riley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 September 1998(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Stone House 1 Church Wynd Burneston Bedale DL8 2JB |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 1998(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 2 Kensington Cockton Hill Road Bishop Auckland Durham DL14 6HX |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Bishop Auckland |
Ward | Woodhouse Close |
Built Up Area | Bishop Auckland |
99 at £1 | Mr Mark Riley 99.00% Ordinary |
---|---|
1 at £1 | Dr Diane Riley 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,577 |
Cash | £962 |
Current Liabilities | £29,192 |
Latest Accounts | 31 May 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 31 May |
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2011 | Voluntary strike-off action has been suspended (1 page) |
24 May 2011 | Voluntary strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 March 2011 | Application to strike the company off the register (3 pages) |
25 March 2011 | Application to strike the company off the register (3 pages) |
14 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
14 December 2010 | Annual return made up to 4 September 2010 with a full list of shareholders Statement of capital on 2010-12-14
|
13 December 2010 | Director's details changed for Mark Riley on 28 August 2010 (2 pages) |
13 December 2010 | Director's details changed for Mark Riley on 28 August 2010 (2 pages) |
13 October 2010 | Registered office address changed from Darlington Football Stadium Neasham Road Hurworth Moor Darlington Co Durham DL2 1DL on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Darlington Football Stadium Neasham Road Hurworth Moor Darlington Co Durham DL2 1DL on 13 October 2010 (1 page) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
8 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
18 September 2009 | Return made up to 04/09/08; full list of members (4 pages) |
18 September 2009 | Return made up to 04/09/08; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 November 2007 | Return made up to 04/09/07; full list of members (3 pages) |
28 November 2007 | Return made up to 04/09/07; full list of members (3 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 February 2007 | Registered office changed on 05/02/07 from: woodlands hospital morton park darlington county durham DL1 4PL (1 page) |
5 February 2007 | Registered office changed on 05/02/07 from: woodlands hospital morton park darlington county durham DL1 4PL (1 page) |
27 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
27 October 2006 | Return made up to 04/09/06; full list of members (3 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
8 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
8 September 2005 | Return made up to 04/09/05; full list of members (3 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
29 January 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
21 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 04/09/04; full list of members (7 pages) |
27 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
27 November 2003 | Registered office changed on 27/11/03 from: 2 kensington bishop auckland darlington county durham DL14 6HX (1 page) |
27 November 2003 | Registered office changed on 27/11/03 from: 2 kensington bishop auckland darlington county durham DL14 6HX (1 page) |
27 November 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 04/09/03; full list of members (7 pages) |
26 September 2002 | Return made up to 04/09/02; full list of members (7 pages) |
26 September 2002 | Return made up to 04/09/02; full list of members
|
18 September 2002 | Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 2002 | Ad 11/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
18 September 2002 | Accounts made up to 31 May 2002 (1 page) |
15 June 2002 | Accounts made up to 30 September 2001 (2 pages) |
15 June 2002 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
15 June 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
12 June 2002 | Company name changed mr paper LIMITED\certificate issued on 12/06/02 (2 pages) |
12 June 2002 | Company name changed mr paper LIMITED\certificate issued on 12/06/02 (2 pages) |
31 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
31 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
11 July 2001 | Accounts made up to 30 September 2000 (2 pages) |
27 November 2000 | Return made up to 04/09/00; full list of members (6 pages) |
27 November 2000 | Return made up to 04/09/00; full list of members (6 pages) |
7 December 1999 | Return made up to 04/09/99; full list of members (6 pages) |
7 December 1999 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
7 December 1999 | Return made up to 04/09/99; full list of members (6 pages) |
7 December 1999 | Accounts made up to 30 September 1999 (2 pages) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Registered office changed on 08/09/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
8 September 1998 | Secretary resigned (1 page) |
8 September 1998 | Director resigned (1 page) |
8 September 1998 | Registered office changed on 08/09/98 from: bridge house 181 queen victoria street london EC4V 4DD (1 page) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | Director resigned (1 page) |
4 September 1998 | Incorporation (14 pages) |