Melsonby
North Yorkshire
DL10 5QN
Secretary Name | Rosemary Alison Johnson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2003(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Ladywell Court Melsonby North Yorkshire DL10 5QN |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | Aston House Redburn Road Newcastle Upon Tyne Tyne & Wear NE5 1NB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Woolsington |
Ward | Woolsington |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£961 |
Cash | £1,554 |
Current Liabilities | £3,173 |
Latest Accounts | 31 July 2004 (19 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
5 December 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2006 | Voluntary strike-off action has been suspended (1 page) |
24 January 2006 | Voluntary strike-off action has been suspended (1 page) |
26 July 2005 | Voluntary strike-off action has been suspended (1 page) |
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2005 | Application for striking-off (1 page) |
21 December 2004 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
22 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
31 July 2003 | Ad 21/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
31 July 2003 | Accounting reference date extended from 29/02/04 to 31/07/04 (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
10 March 2003 | New secretary appointed (2 pages) |
10 March 2003 | New director appointed (2 pages) |
10 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (16 pages) |