Northallerton
North Yorkshire
DL7 8QZ
Secretary Name | Jane Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 10 months (closed 18 August 2009) |
Role | Secretary |
Correspondence Address | 11 Racecourse Lane Northallerton North Yorkshire DL7 8QZ |
Director Name | Mr George Brennan |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2003(7 months, 1 week after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 December 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Easson Road Redcar Cleveland TS10 1HH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Units 1 & 2 Pen Court Standard Way Industrial Estate North Allerton North Yorkshire DL6 2XE |
---|---|
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 | -£112,820 |
Cash | £1,350 |
Current Liabilities | £56,770 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 May 2007 | Return made up to 12/03/07; full list of members (2 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
6 April 2006 | Particulars of mortgage/charge (5 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 April 2005 | Registered office changed on 25/04/05 from: 429 linthorpe road middlesbrough cleveland TS5 6HH (1 page) |
22 April 2005 | Return made up to 12/03/05; full list of members (2 pages) |
21 March 2005 | Ad 01/04/03--------- £ si 1@1 (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 12/03/04; full list of members
|
8 May 2004 | New director appointed (2 pages) |
31 October 2003 | New secretary appointed (1 page) |
25 October 2003 | New director appointed (3 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | Secretary resigned (1 page) |