Deighton
Northallerton
N Yorkshire
DL6 2SN
Director Name | Susan Alison Bell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Deighton Manor Farm Deighton Northallerton North Yorkshire DL6 2SN |
Secretary Name | Susan Alison Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Deighton Manor Farm Deighton Northallerton North Yorkshire DL6 2SN |
Director Name | Kevin Paul Goff |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 05 July 2005) |
Role | General Manager |
Correspondence Address | 48 Trinity Gardens Northallerton North Yorkshire DL6 1GA |
Secretary Name | Kevin Paul Goff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 6 days (resigned 05 July 2005) |
Role | General Manager |
Correspondence Address | 48 Trinity Gardens Northallerton North Yorkshire DL6 1GA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 209 High Street Northallerton North Yorkshire DL7 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
Year | 2014 |
---|---|
Turnover | £77,648 |
Gross Profit | £27,739 |
Net Worth | -£12,491 |
Cash | £525 |
Current Liabilities | £15,361 |
Latest Accounts | 31 May 2004 (19 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
20 July 2005 | Secretary resigned;director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | New secretary appointed;new director appointed (2 pages) |
4 May 2005 | Secretary resigned;director resigned (1 page) |
29 March 2005 | Total exemption full accounts made up to 31 May 2004 (9 pages) |
28 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
23 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
2 April 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
16 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
29 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |