348 Barnsley Road
Flockton
WF4 4AT
Secretary Name | Lynette Beveridge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Netherton Hall 110-112 Netherton Lane Netherton Wakefield West Yorkshire WF4 4HQ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Richard Mark Beveridge 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £824,171 |
Cash | £1,665 |
Current Liabilities | £193,592 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2016 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2016 | Application to strike the company off the register (3 pages) |
25 January 2016 | Application to strike the company off the register (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 May 2015 | Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesspark Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
15 May 2015 | Registered office address changed from Beaumont Accountancy Services Unit 306 the Innovation Centre Vienna Court Kirkleatham Businesspark Redcar TS10 5SH to Beaumont Accountancy Services First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 15 May 2015 (1 page) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
12 December 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (4 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
24 April 2009 | Return made up to 13/04/09; full list of members (3 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
10 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
24 April 2008 | Return made up to 13/04/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Director's particulars changed (1 page) |
23 January 2008 | Director's particulars changed (1 page) |
20 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
20 June 2007 | Return made up to 13/04/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 June 2005 | Registered office changed on 09/06/05 from: beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: beaumont accountancy services unit 306 the innovation centre vienna court kirkleatham business park redcar TS10 5SH (1 page) |
12 May 2005 | Return made up to 13/04/05; full list of members
|
12 May 2005 | Return made up to 13/04/05; full list of members
|
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
7 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
7 April 2004 | Return made up to 13/04/04; full list of members (6 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
24 July 2003 | Return made up to 13/04/03; full list of members (6 pages) |
24 July 2003 | Return made up to 13/04/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
15 May 2002 | Return made up to 13/04/02; full list of members (6 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | New director appointed (2 pages) |
2 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
24 April 2001 | Director resigned (1 page) |
13 April 2001 | Incorporation (15 pages) |
13 April 2001 | Incorporation (15 pages) |