Richmond
North Yorkshire
DL11 7BW
Secretary Name | Joan Parkin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesview Ovington Richmond North Yorkshire DL11 7BW |
Director Name | Joan Parkin |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Teesview Ovington Richmond North Yorkshire DL11 7BW |
Registered Address | Salters House Salters Lane Industrial Estate Sedgefield Stockton-On-Tees Cleveland TS21 3EE |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
1 at £1 | Joan Parkin 50.00% Ordinary |
---|---|
1 at £1 | Keith Parkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £70 |
Cash | £108 |
Current Liabilities | £489 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Application to strike the company off the register (3 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
28 November 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
23 November 2012 | Registered office address changed from Teesview Ovington Richmond North Yorkshire DL11 7BW United Kingdom on 23 November 2012 (1 page) |
23 November 2012 | Registered office address changed from Teesview Ovington Richmond North Yorkshire DL11 7BW United Kingdom on 23 November 2012 (1 page) |
22 November 2012 | Termination of appointment of Joan Parkin as a director on 31 October 2012 (1 page) |
22 November 2012 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
22 November 2012 | Termination of appointment of Joan Parkin as a director (1 page) |
22 November 2012 | Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page) |
20 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
20 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders Statement of capital on 2012-06-20
|
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
24 May 2010 | Director's details changed for Keith Parkin on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Keith Parkin on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Keith Parkin on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Joan Parkin on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
24 May 2010 | Director's details changed for Joan Parkin on 1 October 2009 (2 pages) |
24 May 2010 | Director's details changed for Joan Parkin on 1 October 2009 (2 pages) |
24 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 April 2009 | Director's Change of Particulars / keith parkin / 01/01/2009 / HouseName/Number was: , now: teesview; Street was: 1 rose cottages, now: ovington; Area was: caldwell, now: ; Post Code was: DL11 7QB, now: DL11 7BW (1 page) |
16 April 2009 | Director and Secretary's Change of Particulars / joan parkin / 01/01/2009 / HouseName/Number was: , now: teesview; Street was: 1 rose cottages, now: ovington; Area was: caldwell, now: ; Post Code was: DL11 7QB, now: DL11 7BW (1 page) |
16 April 2009 | Director and secretary's change of particulars / joan parkin / 01/01/2009 (1 page) |
16 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
16 April 2009 | Director's change of particulars / keith parkin / 01/01/2009 (1 page) |
16 April 2009 | Return made up to 03/04/09; full list of members (4 pages) |
10 February 2009 | Registered office changed on 10/02/2009 from 1 rose cottages, caldwell richmond north yorkshire DL11 7QB (1 page) |
10 February 2009 | Registered office changed on 10/02/2009 from 1 rose cottages, caldwell richmond north yorkshire DL11 7QB (1 page) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
1 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
1 August 2008 | Return made up to 03/04/08; full list of members (4 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
25 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
25 May 2007 | Return made up to 03/04/07; full list of members (2 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
9 January 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
19 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
19 May 2006 | Return made up to 03/04/06; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
17 October 2005 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 June 2005 | Return made up to 03/04/05; full list of members (3 pages) |
8 June 2005 | Return made up to 03/04/05; full list of members (3 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
7 December 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
7 December 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
5 May 2004 | Return made up to 03/04/04; full list of members (7 pages) |
3 April 2003 | Incorporation (13 pages) |
3 April 2003 | Incorporation (13 pages) |