Northallerton
North Yorkshire
DL7 8RH
Director Name | Keith Foster |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Harewood Lane Romanby Northallerton North Yorkshire DL7 8BQ |
Secretary Name | Judith Kay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 The Fairway Romanby Northallerton North Yorkshire DL7 8BB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Ferguson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
750 at £1 | Mr Andrew Foster 75.00% Ordinary |
---|---|
150 at £1 | Judith Kay 15.00% Ordinary |
100 at £1 | Keith George Foster 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,585 |
Cash | £49,418 |
Current Liabilities | £351,825 |
Latest Accounts | 30 June 2010 (13 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
18 February 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 February 2015 | Final Gazette dissolved following liquidation (1 page) |
18 November 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
18 November 2014 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
23 September 2013 | Liquidators statement of receipts and payments to 11 September 2013 (12 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (12 pages) |
23 September 2013 | Liquidators' statement of receipts and payments to 11 September 2013 (12 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 11 September 2012 (14 pages) |
16 October 2012 | Liquidators' statement of receipts and payments to 11 September 2012 (14 pages) |
16 October 2012 | Liquidators statement of receipts and payments to 11 September 2012 (14 pages) |
15 September 2011 | Statement of affairs with form 4.19 (12 pages) |
15 September 2011 | Resolutions
|
15 September 2011 | Appointment of a voluntary liquidator (1 page) |
15 September 2011 | Statement of affairs with form 4.19 (12 pages) |
15 September 2011 | Appointment of a voluntary liquidator (1 page) |
15 September 2011 | Resolutions
|
30 August 2011 | Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ on 30 August 2011 (2 pages) |
30 August 2011 | Registered office address changed from 87 South Parade Northallerton North Yorkshire DL7 8SJ on 30 August 2011 (2 pages) |
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
16 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders Statement of capital on 2011-05-16
|
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Andrew Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Keith Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Keith Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Keith Foster on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Andrew Foster on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Andrew Foster on 1 October 2009 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 14/05/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (12 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 June 2008 (12 pages) |
13 June 2008 | Director's change of particulars / andrew foster / 06/04/2007 (1 page) |
13 June 2008 | Director's change of particulars / andrew foster / 06/04/2007 (1 page) |
13 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
13 June 2008 | Return made up to 14/05/08; full list of members (4 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
15 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
19 December 2007 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
1 June 2007 | Return made up to 14/05/07; full list of members (7 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
26 May 2006 | Return made up to 14/05/06; full list of members
|
26 May 2006 | Return made up to 14/05/06; full list of members
|
7 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
7 November 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
24 June 2005 | Registered office changed on 24/06/05 from: c/o lishman sidwell campbell & price, 80-81 high street northallerton DL7 8EG (1 page) |
24 June 2005 | Registered office changed on 24/06/05 from: c/o lishman sidwell campbell & price, 80-81 high street northallerton DL7 8EG (1 page) |
3 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
20 May 2004 | Return made up to 14/05/04; full list of members
|
20 May 2004 | Return made up to 14/05/04; full list of members
|
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
5 July 2003 | Return made up to 14/05/03; full list of members
|
5 July 2003 | Return made up to 14/05/03; full list of members
|
2 July 2002 | Ad 14/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2002 | Ad 14/06/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
2 July 2002 | Accounting reference date extended from 31/05/03 to 30/06/03 (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New secretary appointed (2 pages) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Secretary resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
27 May 2002 | New director appointed (2 pages) |
14 May 2002 | Incorporation (19 pages) |
14 May 2002 | Incorporation (19 pages) |