Romanby
Northallerton
North Yorkshire
DL7 8PB
Secretary Name | Yvonne Hannah |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Rowans Way Northallerton North Yorkshire DL7 8PB |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 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 | 01 April 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Unit 30 Terry Dicken Industrial Estate Station Road Stokesley North Yorkshire TS9 7AE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Kirkby |
Ward | Stokesley |
Built Up Area | Stokesley |
Year | 2014 |
---|---|
Net Worth | -£16,598 |
Cash | £565 |
Current Liabilities | £2,100 |
Latest Accounts | 31 August 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 October 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2008 | Application for striking-off (1 page) |
16 October 2007 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
19 April 2007 | Secretary's particulars changed (1 page) |
19 April 2007 | Return made up to 01/04/07; full list of members (2 pages) |
19 April 2007 | Director's particulars changed (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
12 April 2006 | Return made up to 01/04/06; full list of members (2 pages) |
10 November 2005 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 June 2005 | Particulars of mortgage/charge (9 pages) |
27 April 2005 | Return made up to 01/04/05; full list of members
|
21 April 2005 | Director's particulars changed (1 page) |
21 April 2005 | Secretary's particulars changed (1 page) |
26 October 2004 | Registered office changed on 26/10/04 from: 17 hill top court north cowton northallerton DL7 0HU (1 page) |
21 October 2004 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 April 2004 | Return made up to 01/04/04; full list of members
|
5 December 2003 | Registered office changed on 05/12/03 from: 15 boroughbridge road northallerton DL7 8BG (1 page) |
25 September 2003 | New director appointed (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
25 September 2003 | New secretary appointed (1 page) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 39A leicester road salford manchester M7 4AS (1 page) |