Knaresborough
North Yorkshire
HG5 0TT
Secretary Name | Jacqueline Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2000(6 days after company formation) |
Appointment Duration | 13 years, 4 months (closed 26 June 2013) |
Role | Housewife |
Correspondence Address | Trent Falls York Road Knaresborough North Yorkshire HG5 0TT |
Director Name | Alan Morris |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2000(6 days after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 January 2009) |
Role | Design Consultant |
Correspondence Address | 3 Ashford Crescent Broughton Preston Lancashire PR3 5JU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 8 High Street Yarm Stockton-On-Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
70 at 1 | David Hudson 70.00% Ordinary |
---|---|
30 at 1 | Ms Jacqueline Hudson 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88 |
Current Liabilities | £98,434 |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 June 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 June 2013 | Final Gazette dissolved following liquidation (1 page) |
26 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 March 2013 | Liquidators statement of receipts and payments to 15 March 2013 (11 pages) |
26 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (11 pages) |
26 March 2013 | Return of final meeting in a creditors' voluntary winding up (9 pages) |
26 March 2013 | Liquidators' statement of receipts and payments to 15 March 2013 (11 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 28 October 2012 (13 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 28 October 2012 (13 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 28 October 2012 (13 pages) |
3 November 2011 | Liquidators statement of receipts and payments to 28 October 2011 (15 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (15 pages) |
3 November 2011 | Liquidators' statement of receipts and payments to 28 October 2011 (15 pages) |
15 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
15 December 2010 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
16 November 2010 | Statement of affairs with form 4.19 (6 pages) |
16 November 2010 | Statement of affairs with form 4.19 (6 pages) |
3 November 2010 | Resolutions
|
3 November 2010 | Appointment of a voluntary liquidator (1 page) |
3 November 2010 | Resolutions
|
3 November 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE on 25 October 2010 (2 pages) |
25 October 2010 | Registered office address changed from 8 High Street Yarm Stockton-on-Tees TS15 9AE on 25 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 19 October 2010 (2 pages) |
19 October 2010 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE on 19 October 2010 (2 pages) |
19 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
19 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders Statement of capital on 2010-03-19
|
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
18 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
18 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
17 February 2009 | Appointment Terminated Director alan morris (1 page) |
17 February 2009 | Appointment terminated director alan morris (1 page) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
28 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
28 March 2008 | Return made up to 10/02/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
28 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
14 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 August 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
21 March 2005 | Return made up to 10/02/05; full list of members (3 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
31 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
31 March 2004 | Return made up to 10/02/04; full list of members (7 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
19 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
22 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
22 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
27 February 2003 | Ad 06/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 February 2003 | Ad 06/04/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
19 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
8 March 2002 | Return made up to 10/02/02; full list of members
|
8 March 2002 | Return made up to 10/02/02; full list of members (6 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
20 April 2001 | Particulars of mortgage/charge (3 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
21 March 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
2 March 2001 | Return made up to 10/02/01; full list of members (6 pages) |
14 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Ad 16/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Company name changed aeroplan LIMITED\certificate issued on 07/03/00 (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Company name changed aeroplan LIMITED\certificate issued on 07/03/00 (2 pages) |
22 February 2000 | Registered office changed on 22/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
22 February 2000 | Registered office changed on 22/02/00 from: 788-790 finchley road london NW11 7TJ (1 page) |
10 February 2000 | Incorporation (17 pages) |