Yafforth
Northallerton
North Yorkshire
DL7 0NU
Director Name | Daniel Nicholas Parker |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(same day as company formation) |
Role | Architect |
Correspondence Address | 16 St James Road Kingston Upon Thames Surrey KT1 3DW |
Secretary Name | Mr Peter Lewers Dixon |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2002(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 7 Reveller Mews Yafforth Northallerton North Yorkshire DL7 0NU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Zetland House The Stables Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2014 |
---|---|
Net Worth | -£9,721 |
Current Liabilities | £21,428 |
Latest Accounts | 31 March 2005 (19 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 January 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2005 | First Gazette notice for voluntary strike-off (1 page) |
17 August 2005 | Application for striking-off (1 page) |
2 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
7 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
13 September 2004 | Registered office changed on 13/09/04 from: 11 finkle street richmond north yorkshire DL10 4QA (1 page) |
16 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
7 May 2004 | Return made up to 06/03/04; full list of members
|
2 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
1 April 2003 | Return made up to 06/03/03; full list of members
|
29 June 2002 | Ad 06/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 March 2002 | Secretary resigned (1 page) |
6 March 2002 | Incorporation (17 pages) |