Front Street, Appleton Wiske
Northallerton
North Yorkshire
DL6 2AA
Secretary Name | Emma Dearden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 September 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 11 months (closed 02 August 2016) |
Role | Company Director |
Correspondence Address | Venscot Front Street Appleton Wiske Northallerton North Yorkshire DL6 2AA |
Director Name | John Philip Calvert |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Sales & Marketing Director |
Correspondence Address | 7 Woodard House Helmsley North Yorkshire YO62 5AF |
Secretary Name | John Philip Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woodard House Helmsley North Yorkshire YO62 5AF |
Website | deardens.ltd.uk |
---|---|
Telephone | 01609 881386 |
Telephone region | Northallerton |
Registered Address | Venscott Front Street Appleton Wiske Northallerton North Yorkshire DL6 2AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Appleton Wiske |
Ward | Appleton Wiske & Smeatons |
5 at £1 | Mr Nicholas Lindsay Dearden 50.00% Ordinary |
---|---|
5 at £1 | Mrs Emma Dearden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,197 |
Current Liabilities | £22,401 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2016 | Application to strike the company off the register (2 pages) |
1 December 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
22 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
26 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
7 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
31 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
17 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
16 May 2011 | Registered office address changed from 10 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY United Kingdom on 16 May 2011 (1 page) |
16 May 2011 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
17 April 2011 | Compulsory strike-off action has been suspended (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 October 2009 | Director's details changed for Nicholas Lindsey Dearden on 2 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Nicholas Lindsey Dearden on 2 October 2009 (2 pages) |
20 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
25 November 2008 | Registered office changed on 25/11/2008 from venscot front street appleton wiske northallerton n yorkshire DH1 5UE (1 page) |
25 November 2008 | Return made up to 02/10/07; full list of members (3 pages) |
25 November 2008 | Director's change of particulars / nicholas dearden / 01/11/2008 (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Location of debenture register (1 page) |
25 November 2008 | Return made up to 02/10/08; full list of members (3 pages) |
25 November 2008 | Secretary's change of particulars / emma dearden / 01/11/2008 (1 page) |
21 August 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
20 August 2007 | Return made up to 02/10/06; full list of members (2 pages) |
20 August 2007 | Return made up to 02/10/05; full list of members (2 pages) |
20 August 2007 | Return made up to 02/10/04; full list of members (2 pages) |
27 January 2007 | Registered office changed on 27/01/07 from: chapel cottage colburn catterick garrison north yorkshire DL9 4PD (1 page) |
17 August 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 August 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
25 March 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
8 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
20 June 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
14 October 2002 | Return made up to 14/10/02; full list of members (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
17 January 2002 | Return made up to 14/10/01; full list of members (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 October 2000 (7 pages) |
9 May 2001 | Company name changed designed by daisy LIMITED\certificate issued on 09/05/01 (2 pages) |
18 December 2000 | Return made up to 14/10/00; full list of members
|
16 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
1 February 2000 | Registered office changed on 01/02/00 from: unit 1 well hall farm bedale road well northallerton north yorkshire DL8 2PX (1 page) |
1 February 2000 | Return made up to 14/10/99; full list of members (5 pages) |
5 November 1999 | New secretary appointed (2 pages) |
5 November 1999 | Director resigned (1 page) |
5 November 1999 | Secretary resigned (1 page) |
14 October 1998 | Incorporation (15 pages) |