Newby Gill Kirby Knowle
Thirsk
North Yorkshire
YO7 2JD
Director Name | Maureen Evans |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2003(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 16 December 2008) |
Role | Accountant |
Correspondence Address | The Paddock The Drive Greatham Hartlepool TS25 2HJ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Director Name | First Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | First Secretary Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 15a The Cross Lymm Warrington Cheshire WA13 0HR |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2001(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | C/O Sillars Holdings Ltd Sillcon House Graythorp Industrial Estate Hartlepool TS25 2DF |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Seaton |
Built Up Area | Hartlepool |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
16 December 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 August 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 February 2008 | Voluntary strike-off action has been suspended (1 page) |
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2007 | Application for striking-off (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
6 January 2006 | Return made up to 26/10/05; full list of members (8 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (10 pages) |
27 October 2004 | Return made up to 26/10/04; full list of members (8 pages) |
4 August 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
21 January 2004 | Return made up to 26/10/03; no change of members
|
15 January 2004 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
18 October 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (2 pages) |
11 August 2003 | Registered office changed on 11/08/03 from: 15A the cross lymm warrington cheshire WA13 0HR (1 page) |
9 December 2002 | New secretary appointed (2 pages) |
28 November 2002 | Secretary resigned (1 page) |
7 November 2002 | Return made up to 26/10/02; full list of members (5 pages) |
6 November 2002 | Ad 01/01/02--------- £ si 315@1=315 £ ic 2/317 (3 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | £ nc 1000/1315 01/01/02 (1 page) |
6 November 2002 | Statement of rights attached to allotted shares (2 pages) |
15 March 2002 | Company name changed borderline associates LIMITED\certificate issued on 15/03/02 (2 pages) |
9 November 2001 | New director appointed (2 pages) |
4 November 2001 | New secretary appointed (2 pages) |
4 November 2001 | Secretary resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
4 November 2001 | Registered office changed on 04/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page) |
26 October 2001 | Incorporation (8 pages) |