Thrintoft
Northallerton
North Yorkshire
DL7 0PN
Secretary Name | Jennifer Eileen Cope |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (closed 05 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrintoft House Thrintoft Northallerton North Yorkshire DL7 0PN |
Director Name | Mr Philip Anthony Morris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2005(5 years, 3 months after company formation) |
Appointment Duration | 5 years (closed 05 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 South Garth West Westoe South Shields Tyne & Wear NE33 3EG |
Director Name | Simon Terence Concannon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 144 Curly Hill Ilkley West Yorkshire LS29 0DS |
Director Name | Mr Paul David Emmett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Secretary Name | Mr Paul David Emmett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Southern Cross St Johns Avenue Thorner Leeds West Yorkshire LS14 3BZ |
Director Name | Jonathan Nicholas Moore |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 September 2005) |
Role | Company Director |
Correspondence Address | Arcot House Hall Garth Newby Wiske Northallerton North Yorkshire DL7 9JL |
Registered Address | Trinity House Thurston Road Northallerton North Yorkshire DL6 2NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 23 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 23 September |
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
22 June 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2010 | Director's details changed for Jennifer Eileen Cope on 8 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
10 June 2010 | Director's details changed for Jennifer Eileen Cope on 8 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Jennifer Eileen Cope on 8 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders Statement of capital on 2010-06-10
|
8 June 2010 | Application to strike the company off the register (3 pages) |
8 June 2010 | Application to strike the company off the register (3 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
17 February 2009 | Accounts made up to 23 September 2008 (4 pages) |
17 February 2009 | Accounts for a dormant company made up to 23 September 2008 (4 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from 74 high street northallerton north yorkshire DL7 8EG (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from 74 high street northallerton north yorkshire DL7 8EG (1 page) |
3 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 08/06/08; full list of members (3 pages) |
3 October 2007 | Accounts for a dormant company made up to 23 September 2007 (4 pages) |
3 October 2007 | Accounts made up to 23 September 2007 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 23 September 2006 (4 pages) |
20 September 2007 | Total exemption small company accounts made up to 23 September 2006 (4 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
4 July 2007 | Return made up to 08/06/07; full list of members (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 23 September 2005 (6 pages) |
26 July 2006 | Accounting reference date shortened from 30/06/06 to 23/09/05 (1 page) |
26 July 2006 | Accounting reference date shortened from 30/06/06 to 23/09/05 (1 page) |
26 July 2006 | Total exemption small company accounts made up to 23 September 2005 (6 pages) |
20 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
20 July 2006 | Return made up to 08/06/06; full list of members (3 pages) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
13 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
5 January 2006 | Return made up to 08/06/05; full list of members (3 pages) |
5 January 2006 | Return made up to 08/06/05; full list of members (3 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
5 October 2005 | New director appointed (2 pages) |
5 October 2005 | New director appointed (2 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
15 November 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
9 July 2004 | Return made up to 08/06/04; full list of members (7 pages) |
15 March 2004 | Return made up to 08/06/03; full list of members (7 pages) |
15 March 2004 | Return made up to 08/06/03; full list of members (7 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
24 February 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
3 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 July 2001 | Return made up to 08/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 08/06/01; full list of members
|
31 August 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | Registered office changed on 31/08/00 from: kings court 12 king street leeds west yorkshire LS1 2HL (1 page) |
31 August 2000 | Ad 27/07/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 August 2000 | New director appointed (2 pages) |
7 August 2000 | Resolutions
|
7 August 2000 | Resolutions
|
8 June 2000 | Incorporation (22 pages) |