Thornhill
Dumfriesshire
DG3 5LJ
Scotland
Director Name | Mr Jeffrey Thacker |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Business Consultant |
Correspondence Address | Herons Moon 1 Drigh Road Brookenby, Binbrook Market Rasen Lincolnshire LN8 6EE |
Secretary Name | Christine Ann Corfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(same day as company formation) |
Role | Knitwear Rental Advisor |
Correspondence Address | Herons Moon 35 Drumlanrig Street Thornhill Dumfriesshire DG3 5LJ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 March 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
26 September 2009 | Voluntary strike-off action has been suspended (1 page) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2009 | Application for striking-off (1 page) |
16 March 2009 | Application for striking-off (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
19 June 2008 | Registered office changed on 19/06/2008 from momentum taxation & accountancy LTD harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from momentum taxation & accountancy LTD harelands courtyard offices moor road melsonby richmond north yorkshire DL10 5NY (1 page) |
11 April 2008 | Return made up to 01/03/08; no change of members
|
11 April 2008 | Return made up to 01/03/08; no change of members
|
6 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 March 2007 | Return made up to 01/03/07; full list of members
|
30 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
16 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
3 June 2005 | Return made up to 01/03/05; full list of members (7 pages) |
3 June 2005 | Return made up to 01/03/05; full list of members (7 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
6 December 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
17 March 2004 | Return made up to 01/03/04; no change of members (7 pages) |
17 March 2004 | Return made up to 01/03/04; no change of members (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
7 April 2003 | Return made up to 01/03/03; no change of members (7 pages) |
7 April 2003 | Return made up to 01/03/03; no change of members (7 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
20 March 2002 | Return made up to 01/03/02; full list of members (6 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 March 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
21 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
21 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
19 March 2001 | Ad 13/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
19 March 2001 | Ad 13/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New secretary appointed;new director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
1 March 2001 | Incorporation (17 pages) |