East Cowton
Northallerton
North Yorkshire
DL7 0JY
Secretary Name | Maureen Mann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 January 2002(same day as company formation) |
Role | Teacher |
Correspondence Address | Plantation House East Cowton North Allerton North Yorkshire DL7 0JY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Registered Address | Plantation House East Cowton Northallerton North Yorkshire DL7 0JY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Dalton-on-Tees |
Ward | Croft |
50 at £1 | Maureen Mann 50.00% Ordinary |
---|---|
50 at £1 | Paul Michael Mann 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34 |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2016 | Application to strike the company off the register (3 pages) |
15 January 2016 | Application to strike the company off the register (3 pages) |
31 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
31 October 2015 | Micro company accounts made up to 31 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
18 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
13 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
13 March 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
23 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Paul Michael Mann on 23 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Paul Michael Mann on 23 March 2010 (2 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
9 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
9 April 2009 | Return made up to 18/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 18/01/08; full list of members (3 pages) |
16 February 2009 | Return made up to 18/01/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
24 March 2007 | Return made up to 18/01/07; full list of members (6 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
7 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
28 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 18/01/05; full list of members (6 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
23 November 2004 | Total exemption small company accounts made up to 31 January 2004 (4 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
26 April 2004 | Total exemption small company accounts made up to 31 January 2003 (5 pages) |
5 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 18/01/04; full list of members (6 pages) |
8 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
8 February 2003 | Return made up to 18/01/03; full list of members (6 pages) |
12 February 2002 | Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 February 2002 | Ad 28/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
6 February 2002 | New secretary appointed (2 pages) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Director resigned (1 page) |
27 January 2002 | Location of register of members (1 page) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | Location of register of members (1 page) |
27 January 2002 | Registered office changed on 27/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Secretary resigned (1 page) |
27 January 2002 | New director appointed (2 pages) |
27 January 2002 | Registered office changed on 27/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
18 January 2002 | Incorporation (18 pages) |
18 January 2002 | Incorporation (18 pages) |