Colburn Business Park
Catterick Garrison
North Yorkshire
DL9 4QL
Director Name | Mr Christopher James Nichols |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Secretary Name | Mr William Dargue Tyrer Kidd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
Registered Address | 10 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Colburn |
Ward | Colburn |
Built Up Area | Colburn |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Christopher James Nichols 50.00% Ordinary |
---|---|
50 at £1 | William Dargue Tyrer Kidd 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,303 |
Current Liabilities | £309,063 |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
27 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2012 | Application to strike the company off the register (2 pages) |
15 November 2012 | Application to strike the company off the register (2 pages) |
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
20 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders Statement of capital on 2012-02-20
|
7 January 2012 | Registered office address changed from Unit 5B Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 (1 page) |
7 January 2012 | Registered office address changed from Unit 5B Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 (1 page) |
7 January 2012 | Registered office address changed from Unit 5B Walkerville Industrial Estate Catterick Garrison North Yorkshire DL9 4SA on 7 January 2012 (1 page) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 October 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page) |
14 October 2011 | Previous accounting period shortened from 31 August 2011 to 28 February 2011 (1 page) |
14 October 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
28 May 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
11 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
8 March 2010 | Director's details changed for Mr Christopher James Nichols on 4 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (1 page) |
8 March 2010 | Director's details changed for Mr Christopher James Nichols on 4 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Secretary's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (1 page) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr Christopher James Nichols on 4 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Mr William Dargue Tyrer Kidd on 4 February 2010 (1 page) |
17 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 04/02/09; full list of members (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
4 February 2008 | Return made up to 04/02/08; full list of members (2 pages) |
23 November 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
23 November 2007 | Accounting reference date extended from 28/02/07 to 31/08/07 (1 page) |
9 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
9 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
3 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
24 October 2006 | Particulars of mortgage/charge (3 pages) |
23 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
23 February 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
8 February 2006 | Return made up to 05/02/06; no change of members (7 pages) |
8 February 2006 | Return made up to 05/02/06; no change of members (7 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
18 April 2005 | Director's particulars changed (1 page) |
18 April 2005 | Director's particulars changed (1 page) |
23 March 2005 | Return made up to 05/02/05; full list of members (7 pages) |
23 March 2005 | Return made up to 05/02/05; full list of members
|
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
11 May 2004 | Return made up to 05/02/04; no change of members (7 pages) |
11 May 2004 | Return made up to 05/02/04; no change of members (7 pages) |
6 February 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
6 February 2004 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
21 October 2003 | Director's particulars changed (1 page) |
21 October 2003 | Director's particulars changed (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: c/o total communication unit 5B walkerville industrial estate catterick garrison north yorkshire DL9 4SA (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: c/o total communication unit 5B walkerville industrial estate catterick garrison north yorkshire DL9 4SA (1 page) |
10 March 2003 | Return made up to 05/02/03; full list of members
|
10 March 2003 | Return made up to 05/02/03; full list of members (7 pages) |
11 May 2002 | Particulars of mortgage/charge (7 pages) |
11 May 2002 | Particulars of mortgage/charge (7 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
11 May 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Incorporation (13 pages) |