Asenby
Thirsk
North Yorkshire
YO7 3QT
Secretary Name | Joanne Regan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2004(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 16 October 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingfisher Close Bishop Cuthbert Hartlepool TS26 0GA |
Director Name | York Chambers Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Secretary Name | York Chambers Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Correspondence Address | 2 Carlton Street Hartlepool TS26 9ES |
Registered Address | New Exchange Buildings Queens Square Middlesbrough TS2 1AA |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 31 July 2006 (17 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
3 July 2007 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 May 2007 | Application for striking-off (1 page) |
5 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 March 2006 | Return made up to 12/03/06; full list of members (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
11 June 2005 | Particulars of mortgage/charge (11 pages) |
11 June 2005 | Particulars of mortgage/charge (11 pages) |
11 April 2005 | Return made up to 12/03/05; full list of members (3 pages) |
31 January 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
10 September 2004 | New secretary appointed (1 page) |
10 September 2004 | Director resigned (1 page) |
10 September 2004 | Ad 24/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 September 2004 | Secretary resigned (1 page) |
10 September 2004 | Registered office changed on 10/09/04 from: c/o tilly bailey & irvine newport house teesdale south thornaby place stockton on tees TS17 6SE (1 page) |
10 September 2004 | New director appointed (2 pages) |
24 May 2004 | Company name changed t b & I 206 LIMITED\certificate issued on 24/05/04 (2 pages) |
12 March 2004 | Incorporation (12 pages) |