Bedale Road Leeming Bar
Northallerton
North Yorkshire
DL7 9BE
Director Name | Peter Timothy Bielby |
---|---|
Date of Birth | January 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 5 months (closed 24 December 2013) |
Role | Joiner |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 3 Ingramgate Thirsk North Yorkshire YO7 1DD |
Secretary Name | Mr Wilfred Reginald Bielby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Cold Kirby Thirsk North Yorkshire YO7 2HL |
Director Name | June Mary Bielby |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(5 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ivy House Cold Kirby Thirsk North Yorkshire YO7 2HL |
Director Name | Mr Wilfred Reginald Bielby |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy House Cold Kirby Thirsk North Yorkshire YO7 2HL |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Devonshire House Bedale Road Leeming Bar Northallerton North Yorkshire DL7 9BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aiskew |
Ward | Bedale |
Built Up Area | Leeming |
Latest Accounts | 31 March 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2013 | Application to strike the company off the register (3 pages) |
27 August 2013 | Application to strike the company off the register (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 October 2012 | Termination of appointment of Wilfred Reginald Bielby as a director on 30 September 2012 (1 page) |
3 October 2012 | Termination of appointment of Wilfred Reginald Bielby as a secretary on 30 September 2012 (1 page) |
3 October 2012 | Termination of appointment of Wilfred Bielby as a secretary (1 page) |
3 October 2012 | Termination of appointment of Wilfred Bielby as a director (1 page) |
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
2 April 2012 | Particulars of a mortgage or charge / charge no: 3
|
2 April 2012 | Particulars of a mortgage or charge / charge no: 3
|
2 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
15 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
2 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
20 May 2011 | Compulsory strike-off action has been suspended (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
9 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Director's details changed for Mr Wilfred Reginald Bielby on 10 August 2010 (2 pages) |
8 September 2010 | Secretary's details changed for Wilfred Reginald Bielby on 10 August 2010 (1 page) |
8 September 2010 | Secretary's details changed for Wilfred Reginald Bielby on 10 August 2010 (1 page) |
8 September 2010 | Director's details changed for David Wilfred Bielby on 10 August 2010 (2 pages) |
8 September 2010 | Director's details changed for David Wilfred Bielby on 10 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Mr Wilfred Reginald Bielby on 10 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Peter Timothy Bielby on 10 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Peter Timothy Bielby on 10 August 2010 (2 pages) |
21 July 2010 | Amended accounts made up to 31 March 2008 (3 pages) |
21 July 2010 | Amended total exemption small company accounts made up to 31 March 2008 (3 pages) |
21 July 2010 | Amended total exemption small company accounts made up to 31 March 2007 (3 pages) |
21 July 2010 | Amended accounts made up to 31 March 2009 (3 pages) |
21 July 2010 | Amended total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 July 2010 | Amended accounts made up to 31 March 2007 (3 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 March 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
13 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
13 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (4 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Return made up to 10/08/08; no change of members
|
8 October 2008 | Return made up to 10/08/08; no change of members
|
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 September 2007 | Director resigned (1 page) |
13 September 2007 | Ad 22/08/07--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
1 September 2007 | Return made up to 10/08/07; no change of members
|
1 September 2007 | Return made up to 10/08/07; no change of members (8 pages) |
1 February 2007 | Accounts made up to 31 March 2006 (2 pages) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
21 August 2006 | Particulars of mortgage/charge (4 pages) |
21 August 2006 | Particulars of mortgage/charge (4 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
8 September 2005 | Return made up to 10/08/05; full list of members (7 pages) |
12 April 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
12 April 2005 | Accounts made up to 31 March 2005 (2 pages) |
28 February 2005 | Accounts made up to 31 March 2004 (2 pages) |
28 February 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 September 2004 | Return made up to 10/08/04; full list of members
|
10 September 2004 | Return made up to 10/08/04; full list of members (7 pages) |
11 September 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 September 2003 | Accounts made up to 31 March 2003 (2 pages) |
10 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
10 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
22 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 July 2002 | Accounts made up to 31 March 2002 (1 page) |
25 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
25 January 2002 | Accounts made up to 31 March 2001 (1 page) |
20 August 2001 | Return made up to 10/08/01; full list of members
|
20 August 2001 | Return made up to 10/08/01; full list of members (6 pages) |
17 August 2001 | Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
17 August 2001 | Ad 14/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
18 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
18 June 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
10 August 2000 | Incorporation (14 pages) |