Boroughbridge
York
North Yorkshire
YO51 9YB
Director Name | Trudy Broxap |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 3 Melltown Green Pickhill Thirsk Yorkshire YO7 4LL |
Secretary Name | Trudy Broxap |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Role | Computer Engineer |
Correspondence Address | 3 Melltown Green Pickhill Thirsk Yorkshire YO7 4LL |
Director Name | Christopher Philip Cartwright |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 28 February 2009) |
Role | Company Director |
Correspondence Address | 22 Carlton Road Harrogate North Yorkshire HG2 8DD |
Secretary Name | Nick Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 6 The Grange Kirby Hill Boroughbridge York North Yorkshire YO51 9YB |
Director Name | Miss Clare Louise Middleton |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 August 2009) |
Role | Finance Director |
Correspondence Address | 9 Grange Court Wickersley Rotherham South Yorkshire S66 1YP |
Director Name | OCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | 189 Reddish Road Stockport Cheshire SK5 7HR |
Secretary Name | OCS Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(same day as company formation) |
Correspondence Address | Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP |
Registered Address | 8 High Street Yarm TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Year | 2014 |
---|---|
Net Worth | £189,374 |
Cash | £137,428 |
Current Liabilities | £87,872 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 July 2010 | Final Gazette dissolved via compulsory strike-off (2 pages) |
---|---|
13 July 2010 | Final Gazette dissolved following liquidation (2 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (6 pages) |
13 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2010 | Liquidators' statement of receipts and payments to 1 April 2010 (6 pages) |
13 April 2010 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 April 2010 | Liquidators statement of receipts and payments to 1 April 2010 (6 pages) |
6 December 2009 | Declaration of solvency (3 pages) |
6 December 2009 | Declaration of solvency (3 pages) |
28 November 2009 | Registered office address changed from 1 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 28 November 2009 (2 pages) |
28 November 2009 | Registered office address changed from 1 the Stables Newby Hall Ripon North Yorkshire HG4 5AE United Kingdom on 28 November 2009 (2 pages) |
26 November 2009 | Appointment of a voluntary liquidator (2 pages) |
26 November 2009 | Resolutions
|
26 November 2009 | Appointment of a voluntary liquidator (2 pages) |
26 November 2009 | Resolutions
|
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Appointment Terminated Director clare middleton (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from no 9 the stables newby hall ripon north yorkshire HG4 5AE (1 page) |
18 September 2009 | Appointment terminated secretary nick bradley (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from no 9 the stables newby hall ripon north yorkshire HG4 5AE (1 page) |
18 September 2009 | Appointment Terminated Secretary nick bradley (1 page) |
18 September 2009 | Appointment terminated director clare middleton (1 page) |
18 September 2009 | Secretary's Change of Particulars / nick bradley / 01/09/2009 / HouseName/Number was: , now: 6; Street was: 3 yr hen berllan, now: the grange; Area was: rowen, now: kirby hill; Post Town was: conwy, now: boroughbridge; Region was: , now: north yorkshire; Country was: , now: england (1 page) |
18 September 2009 | Director's change of particulars / nicholas bradley / 01/09/2009 (1 page) |
18 September 2009 | Director's Change of Particulars / nicholas bradley / 01/09/2009 / HouseName/Number was: , now: 6; Street was: 3 yr hen berllan, now: the grange kirby hill; Area was: rowen, now: ; Post Town was: conwy, now: boroughbridge; Region was: , now: north yorkshire; Country was: , now: england (1 page) |
18 September 2009 | Secretary's change of particulars / nick bradley / 01/09/2009 (1 page) |
21 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
21 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
20 March 2009 | Appointment terminated director christopher cartwright (1 page) |
20 March 2009 | Appointment Terminated Director christopher cartwright (1 page) |
17 July 2008 | Director appointed miss clare louise middleton (1 page) |
17 July 2008 | Director appointed miss clare louise middleton (1 page) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 July 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
6 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 March 2008 | Director's change of particulars / christopher cartwright / 28/02/2008 (1 page) |
5 March 2008 | Director's Change of Particulars / christopher cartwright / 28/02/2008 / HouseName/Number was: , now: 22; Street was: 18 unity grove, now: carlton road; Region was: north yorks, now: north yorkshire; Post Code was: HG1 2AQ, now: HG2 8DD; Country was: , now: united kingdom (1 page) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
17 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (8 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members
|
19 July 2006 | £ ic 145/100 26/05/06 £ sr 45@1=45 (1 page) |
19 July 2006 | £ ic 145/100 26/05/06 £ sr 45@1=45 (1 page) |
17 July 2006 | Declaration of shares redemption:auditor's report (2 pages) |
17 July 2006 | Declaration of shares redemption:auditor's report (2 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 July 2006 | Ad 08/06/06--------- £ si 45@1=45 £ ic 100/145 (2 pages) |
4 July 2006 | Ad 08/06/06--------- £ si 45@1=45 £ ic 100/145 (2 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
17 March 2006 | Return made up to 28/02/06; full list of members
|
17 March 2006 | Registered office changed on 17/03/06 from: 8 barugh close barker business park melmerby ripon north yorkshire HG4 5NB (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: 8 barugh close barker business park melmerby ripon north yorkshire HG4 5NB (1 page) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | New secretary appointed (2 pages) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
13 January 2006 | Secretary resigned;director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (3 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (3 pages) |
22 September 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
22 September 2004 | Accounts made up to 31 March 2004 (2 pages) |
25 March 2004 | Rescinding 88(2) dated 22/10/03 (2 pages) |
25 March 2004 | Rescinding 88(2) dated 22/10/03 (2 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
18 November 2003 | Ad 22/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
18 November 2003 | Ad 22/10/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
20 August 2003 | Total exemption small company accounts made up to 31 March 2003 (2 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 3 melltown green pickhill thirsk yorkshire YO7 4LL (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 3 melltown green pickhill thirsk yorkshire YO7 4LL (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 3 melltown green pickhill thirsk yorkshire YO7 4LL (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: 3 melltown green pickhill thirsk yorkshire YO7 4LL (1 page) |
23 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
19 March 2003 | Return made up to 28/02/03; full list of members
|
11 February 2003 | Registered office changed on 11/02/03 from: the bungalow holme house holme on swale thirsk YO7 4JE (1 page) |
11 February 2003 | Registered office changed on 11/02/03 from: the bungalow holme house holme on swale thirsk YO7 4JE (1 page) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
8 March 2002 | Ad 28/02/02--------- £ si 49@1=49 £ ic 1/50 (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 189 reddish road stockport cheshire SK5 7HR (1 page) |
8 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 March 2002 | Ad 28/02/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
8 March 2002 | Ad 28/02/02--------- £ si 49@1=49 £ ic 1/50 (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
8 March 2002 | Resolutions
|
8 March 2002 | Ad 28/02/02--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
8 March 2002 | Resolutions
|
28 February 2002 | Incorporation (13 pages) |
28 February 2002 | Incorporation (13 pages) |