Middleton Tyas
Richmond
North Yorkshire
DL10 6RA
Secretary Name | Mrs Julie Elizabeth Paul |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(2 years after company formation) |
Appointment Duration | 5 years, 9 months (closed 03 August 2010) |
Role | Administrator |
Correspondence Address | 1 Showfield Drive Easingwold York YO61 3GD |
Director Name | Anthony Frederick Monk |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Garden Cottages Little Lane Aycliffe Newton Aycliffe County Durham DL5 6JR |
Secretary Name | Mr Stephen Christopher Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Hope House Middleton Tyas Richmond North Yorkshire DL10 6RA |
Registered Address | Hadrian House Front Street Chester Le Street Co Durham DH3 3DB |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Year | 2014 |
---|---|
Net Worth | £53,665 |
Cash | £20 |
Current Liabilities | £18,110 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
29 September 2008 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 October 2007 | Return made up to 17/10/07; no change of members (6 pages) |
24 October 2007 | Return made up to 17/10/07; no change of members (6 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 April 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
6 November 2006 | Return made up to 17/10/06; full list of members (6 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
17 August 2006 | Particulars of mortgage/charge (3 pages) |
4 July 2006 | Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
4 July 2006 | Registered office changed on 04/07/06 from: stranghans chartered accountants suite 6 coniston house town centre washington tyne & wear NE38 7RN (1 page) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
17 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
17 November 2005 | Return made up to 17/10/05; full list of members (6 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: c/o tindle's LLP scotswood house teesdale south stockton on tees TS17 6SB (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: c/o tindle's LLP scotswood house teesdale south stockton on tees TS17 6SB (1 page) |
15 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
15 February 2005 | Accounting reference date extended from 30/09/04 to 31/03/05 (1 page) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | Secretary resigned (1 page) |
6 December 2004 | Secretary resigned (1 page) |
28 October 2004 | Return made up to 17/10/04; no change of members (4 pages) |
28 October 2004 | Return made up to 17/10/04; no change of members (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
7 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
9 December 2003 | Return made up to 17/10/03; full list of members
|
9 December 2003 | Return made up to 17/10/03; full list of members (7 pages) |
7 November 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
7 November 2002 | Accounting reference date shortened from 31/10/03 to 30/09/03 (1 page) |
17 October 2002 | Incorporation (13 pages) |
17 October 2002 | Incorporation (13 pages) |