Appleton Wiske
Northallerton
North Yorkshire
DL6 2AF
Secretary Name | Christine Claire Adams |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2001(same day as company formation) |
Role | Retail |
Correspondence Address | Hope House Hornby Road, Appleton Wiske Northallerton North Yorkshire DL6 2AF |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2001(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 November 2006 | Notice of move from Administration to Dissolution (10 pages) |
---|---|
26 June 2006 | Administrator's progress report (10 pages) |
14 February 2006 | Result of meeting of creditors (6 pages) |
14 February 2006 | Result of meeting of creditors (8 pages) |
27 January 2006 | Statement of administrator's proposal (3 pages) |
17 January 2006 | Registered office changed on 17/01/06 from: atomic sports LTD 357 linthorpe road middlesbrough TS5 6AB (1 page) |
12 January 2006 | Appointment of an administrator (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
29 November 2004 | Return made up to 25/10/04; full list of members (6 pages) |
14 August 2004 | Particulars of mortgage/charge (7 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 November 2003 | Return made up to 25/10/03; full list of members
|
18 February 2003 | Accounting reference date extended from 31/10/02 to 31/03/03 (1 page) |
8 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
1 November 2001 | Director resigned (1 page) |
1 November 2001 | Secretary resigned (1 page) |
1 November 2001 | New director appointed (2 pages) |
1 November 2001 | New secretary appointed (2 pages) |
1 November 2001 | Registered office changed on 01/11/01 from: 31 corsham street london N1 6DR (1 page) |
25 October 2001 | Incorporation (18 pages) |