Thoralby
Leyburn
North Yorkshire
DL8 3SU
Secretary Name | David James Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 January 1999(same day as company formation) |
Role | Caravan Site Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | High Green Farm Thoralby Leyburn North Yorkshire DL8 3SU |
Director Name | Linda Mary Cooper |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(2 years, 12 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 June 2007) |
Role | Caravan Site Proprietor |
Correspondence Address | High Green Farm Thoralby Leyburn North Yorkshire DL8 3SU |
Director Name | John McArdle |
---|---|
Date of Birth | May 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 49 Woolton View Halewood Liverpool L25 9RW |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | High Green Farm Thoralby Leyburn North Yorkshire DL8 3SU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Thoralby |
Ward | Penhill |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £272 |
Current Liabilities | £584 |
Latest Accounts | 30 November 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
5 June 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
10 November 2005 | Accounting reference date shortened from 31/03/05 to 30/11/04 (1 page) |
10 November 2005 | Total exemption full accounts made up to 30 November 2004 (13 pages) |
15 July 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
25 April 2005 | Return made up to 04/01/05; full list of members (7 pages) |
23 April 2004 | Return made up to 04/01/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
12 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
30 January 2003 | Return made up to 04/01/03; full list of members
|
10 April 2002 | New director appointed (2 pages) |
25 March 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 December 2001 | Total exemption full accounts made up to 31 March 2001 (14 pages) |
9 March 2001 | Return made up to 04/01/01; full list of members (6 pages) |
6 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
9 November 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
3 February 1999 | New director appointed (2 pages) |
31 January 1999 | New secretary appointed;new director appointed (2 pages) |
31 January 1999 | Director resigned (1 page) |
31 January 1999 | Secretary resigned (1 page) |
4 January 1999 | Incorporation (15 pages) |