Northallerton
North Yorkshire
DL7 8DB
Secretary Name | Mr Trevor Ainley Newnham |
---|---|
Status | Closed |
Appointed | 01 July 2012(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 32 Lees Lane Northallerton North Yorkshire DL7 8DB |
Director Name | Trevor Ainley Newnham |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Lees Lane Northallerton North Yorkshire DL7 8DB |
Secretary Name | Beryl Newnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Role | Speech Therapist |
Country of Residence | England |
Correspondence Address | 32 Lees Lane Northallerton North Yorkshire DL7 8DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01609 770737 |
---|---|
Telephone region | Northallerton |
Registered Address | 32 Lees Lane Northallerton North Yorkshire DL7 8DB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Romanby |
Ward | Romanby |
Built Up Area | Northallerton |
50 at £1 | Beryl Newnham 50.00% Ordinary A |
---|---|
50 at £1 | Trevor A. Newnham 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £45,769 |
Cash | £60,806 |
Current Liabilities | £16,637 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
18 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
18 May 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 October 2012 | Appointment of Mr Trevor Ainley Newnham as a secretary (1 page) |
22 October 2012 | Appointment of Mr Trevor Ainley Newnham as a secretary (1 page) |
22 October 2012 | Termination of appointment of Trevor Newnham as a director (1 page) |
22 October 2012 | Termination of appointment of Beryl Newnham as a secretary (1 page) |
22 October 2012 | Termination of appointment of Beryl Newnham as a secretary (1 page) |
22 October 2012 | Termination of appointment of Trevor Newnham as a director (1 page) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
23 February 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
29 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
29 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 19 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Beryl Newnham on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Beryl Newnham on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Trevor Ainley Newnham on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Trevor Ainley Newnham on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Beryl Newnham on 1 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Trevor Ainley Newnham on 1 April 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
15 May 2009 | Return made up to 19/04/09; full list of members (4 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
13 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
13 May 2008 | Return made up to 19/04/08; full list of members (4 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
27 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
22 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
22 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 19/04/06; full list of members (2 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
20 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
28 April 2005 | Return made up to 19/04/05; full list of members (2 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
26 April 2004 | Return made up to 19/04/04; full list of members (7 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
12 February 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
6 May 2003 | Return made up to 19/04/03; full list of members (7 pages) |
16 April 2003 | Ad 30/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
16 April 2003 | Ad 30/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 February 2003 | Resolutions
|
19 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
19 February 2003 | Resolutions
|
19 February 2003 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
18 February 2003 | Resolutions
|
18 February 2003 | Resolutions
|
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Director resigned (1 page) |
7 May 2002 | Secretary resigned (1 page) |
7 May 2002 | New secretary appointed;new director appointed (2 pages) |
7 May 2002 | Secretary resigned (1 page) |
19 April 2002 | Incorporation (16 pages) |
19 April 2002 | Incorporation (16 pages) |