Rosebery Downs
Darwin
Northern Territory
Australia
Director Name | Audrey Patterson |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2002(same day as company formation) |
Role | Childcare Director |
Correspondence Address | 13 Goosecroft Gardens Northallerton North Yorkshire DL6 1EJ |
Director Name | Desmond John Patterson |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2010) |
Role | Retired |
Correspondence Address | 13 Goosecroft Gardens Northallerton North Yorkshire DL6 1EJ |
Secretary Name | Desmond John Patterson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2009(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 10 August 2010) |
Role | Retired |
Correspondence Address | 13 Goosecroft Gardens Northallerton North Yorkshire DL6 1EJ |
Secretary Name | Mrs Anne Louise Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Role | Child Care Director |
Correspondence Address | 16 Algeria Dona Pepa Ciudad Quesada 03170 Alicante Spain |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2002(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | 13 Goosecroft Gardens Northallerton North Yorkshire DL6 1EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Year | 2014 |
---|---|
Net Worth | -£72,666 |
Cash | £2,240 |
Current Liabilities | £90,291 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2010 | Application to strike the company off the register (1 page) |
16 April 2010 | Application to strike the company off the register (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Registered office address changed from Finkills Way Northallerton North Yorkshire DL7 8UQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Finkills Way Northallerton North Yorkshire DL7 8UQ on 7 October 2009 (1 page) |
7 October 2009 | Registered office address changed from Finkills Way Northallerton North Yorkshire DL7 8UQ on 7 October 2009 (1 page) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 August 2009 | Director's Change of Particulars / anne cooper / 01/03/2009 / HouseName/Number was: 16, now: 6; Street was: algeria, now: richards crescent; Area was: dona pepa, now: rosebery downs; Post Town was: ciudad quesada, now: darwin; Region was: 03170 alicante, now: northern territory; Country was: spain, now: australia (1 page) |
19 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
19 August 2009 | Director's change of particulars / anne cooper / 01/03/2009 (1 page) |
26 January 2009 | Appointment terminated secretary anne cooper (1 page) |
26 January 2009 | Appointment Terminated Secretary anne cooper (1 page) |
21 January 2009 | Director and secretary appointed desmond john patterson (1 page) |
21 January 2009 | Director and secretary appointed desmond john patterson (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 August 2008 | Director and secretary's change of particulars / anne cooper / 01/09/2007 (2 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
7 August 2008 | Director and Secretary's Change of Particulars / anne cooper / 01/09/2007 / Title was: , now: mrs; HouseName/Number was: , now: 16; Street was: 24 menin road, now: algeria; Area was: , now: dona pepa; Post Town was: catterick garrison, now: ciudad quesada; Region was: north yorkshire, now: 03170 alicante; Post Code was: DL9 3AA, now: ; Country was: (2 pages) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Return made up to 31/07/07; full list of members (2 pages) |
19 September 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 August 2007 | Ad 14/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
21 August 2007 | Ad 14/08/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 August 2006 | Return made up to 31/07/06; full list of members
|
17 August 2006 | Return made up to 31/07/06; full list of members (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
9 August 2005 | Return made up to 31/07/05; full list of members (7 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
14 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
5 August 2003 | Return made up to 31/07/03; full list of members
|
23 January 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
23 January 2003 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2002 | Registered office changed on 14/08/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | New director appointed (2 pages) |
14 August 2002 | New secretary appointed;new director appointed (2 pages) |
14 August 2002 | Secretary resigned (1 page) |
14 August 2002 | Secretary resigned (1 page) |
31 July 2002 | Incorporation (16 pages) |
31 July 2002 | Incorporation (16 pages) |