Scurragh Lane, Skeeby
Richmond
North Yorkshire
DL10 5EG
Director Name | Mrs Karen Lesley Kirby |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(same day as company formation) |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | Kinellar House Scurragh Lane Skeeby North Yorkshire DL10 5EG |
Secretary Name | Mrs Karen Lesley Kirby |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kinellar House Scurragh Lane Skeeby North Yorkshire DL10 5EG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.indbuild.co.uk |
---|---|
Telephone | 01642 777747 |
Telephone region | Middlesbrough |
Registered Address | 1 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Colburn |
Ward | Colburn |
Built Up Area | Colburn |
1 at £1 | David I.j Kirby 50.00% Ordinary |
---|---|
1 at £1 | Karen L. Kirby 50.00% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Application to strike the company off the register (3 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
15 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
13 March 2013 | Registered office address changed from C/O C/O Indbduild Limited Unit 7 Brompton on Swale Industrial Park Station Road Richmond North Yorkshire DL10 7SN on 13 March 2013 (1 page) |
13 March 2013 | Registered office address changed from C/O C/O Indbduild Limited Unit 7 Brompton on Swale Industrial Park Station Road Richmond North Yorkshire DL10 7SN on 13 March 2013 (1 page) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from Kinellar House Scurragh Lane Skeeby Richmond North Yorkshire DL10 5EG England on 9 February 2010 (1 page) |
9 February 2010 | Registered office address changed from Kinellar House Scurragh Lane Skeeby Richmond North Yorkshire DL10 5EG England on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Registered office address changed from Kinellar House Scurragh Lane Skeeby Richmond North Yorkshire DL10 5EG England on 9 February 2010 (1 page) |
9 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
5 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
30 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 April 2009 | Registered office changed on 28/04/2009 from unit 7 brompton on swale ind estate richmond DL10 7SN (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from unit 7 brompton on swale ind estate richmond DL10 7SN (1 page) |
12 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
12 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
17 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
11 August 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
24 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
24 January 2006 | Return made up to 07/01/06; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 January 2005 | Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2005 | Ad 07/01/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
19 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 January 2005 | Company name changed indbuild LIMITED\certificate issued on 19/01/05 (2 pages) |
19 January 2005 | Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page) |
19 January 2005 | Company name changed indbuild LIMITED\certificate issued on 19/01/05 (2 pages) |
7 January 2004 | Incorporation (17 pages) |
7 January 2004 | Incorporation (17 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Secretary resigned (1 page) |