Oswaldkirk
North Yorkshire
YO62 5XT
Secretary Name | Roger Dexter Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2001(2 days after company formation) |
Appointment Duration | 13 years, 6 months (closed 13 September 2014) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Manor View Oswaldkirk North Yorkshire YO62 5XT |
Director Name | Beth Marye Dexter-Smith |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(7 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 September 2014) |
Role | Building Conservation Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Willowgate Pickering North Yorkshire YO18 7BE |
Director Name | Mr Roger Dexter-Smith |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(7 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 September 2014) |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | The Old Orchard Manor View Oswaldkirk North Yorkshire YO62 5XT |
Director Name | Dr Sarah Leigh Dexter-Smith |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2008(7 years after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 September 2014) |
Role | Psychologist |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ashdale Road Helmsley North Yorkshire YO62 5DB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2001(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
100 at £1 | Mr R. Dexter-smith 33.33% Ordinary B |
---|---|
100 at £1 | Mrs J.l. Dexter-smith 33.33% Ordinary A |
50 at £1 | Ms B.m. Dexter-smith 16.67% Ordinary C |
50 at £1 | Ms S.l. Dexter-smith 16.67% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £422,952 |
Cash | £1,052 |
Current Liabilities | £60,336 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 September 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 September 2014 | Final Gazette dissolved following liquidation (1 page) |
13 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 June 2014 | Return of final meeting in a members' voluntary winding up (19 pages) |
13 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (22 pages) |
13 June 2014 | Liquidators' statement of receipts and payments to 30 May 2014 (22 pages) |
13 June 2014 | Return of final meeting in a members' voluntary winding up (19 pages) |
13 June 2014 | Liquidators statement of receipts and payments to 30 May 2014 (22 pages) |
2 January 2014 | Registered office address changed from the Old Orchard Manor View Oswaldkirk York North Yorkshire YO62 5XT United Kingdom on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from the Old Orchard Manor View Oswaldkirk York North Yorkshire YO62 5XT United Kingdom on 2 January 2014 (2 pages) |
2 January 2014 | Registered office address changed from the Old Orchard Manor View Oswaldkirk York North Yorkshire YO62 5XT United Kingdom on 2 January 2014 (2 pages) |
31 December 2013 | Appointment of a voluntary liquidator (2 pages) |
31 December 2013 | Declaration of solvency (3 pages) |
31 December 2013 | Resolutions
|
31 December 2013 | Declaration of solvency (3 pages) |
31 December 2013 | Appointment of a voluntary liquidator (2 pages) |
31 December 2013 | Resolutions
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
15 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders Statement of capital on 2013-02-15
|
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Registered office address changed from Miltoun House Ltd C/O Gilchrist Tash Cleveland Buildings Queens Square Middlesbrough TS2 1PA on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Miltoun House Ltd C/O Gilchrist Tash Cleveland Buildings Queens Square Middlesbrough TS2 1PA on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Miltoun House Ltd C/O Gilchrist Tash Cleveland Buildings Queens Square Middlesbrough TS2 1PA on 5 October 2011 (1 page) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
12 April 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 March 2010 | Director's details changed for Roger Dexter-Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Sarah Leigh Dexter-Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Dr Sarah Leigh Dexter-Smith on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Roger Dexter-Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Beth Marye Dexter-Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Beth Marye Dexter-Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jane Dexter Smith on 16 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Jane Dexter Smith on 16 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (5 pages) |
22 May 2009 | Return made up to 28/02/09; full list of members (5 pages) |
13 November 2008 | Director appointed beth marye dexter-smith (1 page) |
13 November 2008 | Director appointed beth marye dexter-smith (1 page) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Director appointed dr sarah leigh dexter-smith (1 page) |
5 November 2008 | Director appointed dr sarah leigh dexter-smith (1 page) |
5 November 2008 | Director appointed roger dexter-smith (1 page) |
5 November 2008 | Director appointed roger dexter-smith (1 page) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
22 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
28 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members
|
1 April 2005 | Return made up to 28/02/05; full list of members
|
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
8 March 2003 | Return made up to 28/02/03; full list of members
|
8 March 2003 | Return made up to 28/02/03; full list of members
|
13 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 November 2002 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
13 November 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
25 October 2002 | Director's particulars changed (1 page) |
25 October 2002 | Secretary's particulars changed (1 page) |
25 October 2002 | Secretary's particulars changed (1 page) |
25 October 2002 | Director's particulars changed (1 page) |
16 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
16 April 2002 | Return made up to 28/02/02; full list of members (6 pages) |
11 July 2001 | Ad 02/03/01-02/03/01 £ si 299@1=299 £ ic 1/300 (2 pages) |
11 July 2001 | Ad 02/03/01-02/03/01 £ si 299@1=299 £ ic 1/300 (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | New director appointed (2 pages) |
13 March 2001 | Secretary resigned (1 page) |
13 March 2001 | Director resigned (1 page) |
13 March 2001 | New secretary appointed (2 pages) |
13 March 2001 | Registered office changed on 13/03/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
28 February 2001 | Incorporation (16 pages) |
28 February 2001 | Incorporation (16 pages) |