Thirsk
N.Yorkshire
DL17 9EB
Secretary Name | Mr Simon Charles Pelly |
---|---|
Status | Closed |
Appointed | 04 April 2009(5 years after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 November 2011) |
Role | Sales Manager |
Correspondence Address | 12 St James Green Thirsk N.Yorks YO7 1AF |
Director Name | Martyn Turton |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(6 days after company formation) |
Appointment Duration | 11 months (resigned 01 March 2005) |
Role | Sales Director |
Correspondence Address | Stables Church Farm Dosthill Tamworth Staffordshire B77 1PU |
Secretary Name | Helen Olga Woon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2004(6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 25 March 2005) |
Role | Company Director |
Correspondence Address | The Stables 5 Church Farm Mews Dosthill Staffordshire B77 1PU |
Director Name | Simon Charles Pelly |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 September 2006) |
Role | Company Director |
Correspondence Address | 11 Challiner Mews Catcliffe Rotherham South Yorkshire S60 5UW |
Secretary Name | Avis Pelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 September 2006) |
Role | Secretary |
Correspondence Address | Carmel Lower Common Lane Scissett West Yorkshire HD8 9HL |
Secretary Name | Gail Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 04 April 2009) |
Role | Academic |
Correspondence Address | Farnless Farm Ferry Hill Durham DL17 9EB |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2004(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Farnless Farm Bishop Middleham Ferryhill Co Durham DL17 9EB |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Bishop Middleham |
Ward | Bishop Middleham and Cornforth |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2011 | Application to strike the company off the register (3 pages) |
1 August 2011 | Application to strike the company off the register (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
10 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
10 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-04-10
|
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
4 April 2010 | Director's details changed for Mrs Lynn Pelly on 2 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Mrs Lynn Pelly on 2 October 2009 (2 pages) |
4 April 2010 | Director's details changed for Mrs Lynn Pelly on 2 October 2009 (2 pages) |
4 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (4 pages) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 April 2009 | Secretary appointed mr simon charles pelly (1 page) |
6 April 2009 | Director's Change of Particulars / lynn anderson / 04/04/2009 / Title was: , now: mrs; Surname was: anderson, now: pelly; HouseName/Number was: , now: 12; Street was: farnless farm, now: st james green; Area was: ferry hill, now: ; Post Town was: durham, now: thirsk; Region was: , now: N.yorkshire; Occupation was: researcher, now: office manager (2 pages) |
6 April 2009 | Appointment terminated secretary gail anderson (1 page) |
6 April 2009 | Director's change of particulars / lynn anderson / 04/04/2009 (2 pages) |
6 April 2009 | Appointment Terminated Secretary gail anderson (1 page) |
6 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
6 April 2009 | Secretary appointed mr simon charles pelly (1 page) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
23 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
15 January 2008 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
15 January 2008 | Accounting reference date extended from 31/03/07 to 31/08/07 (1 page) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
15 April 2007 | Registered office changed on 15/04/07 from: c/o rage products LTD 25A orgreave crescent dore house industrial estate handworth sheffield S13 9NQ (1 page) |
15 April 2007 | Registered office changed on 15/04/07 from: c/o rage products LTD 25A orgreave crescent dore house industrial estate handworth sheffield S13 9NQ (1 page) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | New secretary appointed (2 pages) |
27 September 2006 | Secretary resigned;director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
27 September 2006 | New director appointed (2 pages) |
27 September 2006 | Director resigned (1 page) |
25 May 2006 | Memorandum and Articles of Association (14 pages) |
25 May 2006 | Memorandum and Articles of Association (14 pages) |
19 May 2006 | Company name changed surfaceguard coatings LTD\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed surfaceguard coatings LTD\certificate issued on 19/05/06 (2 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
3 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 May 2005 | Return made up to 30/03/05; full list of members (6 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | New secretary appointed (2 pages) |
13 May 2005 | Return made up to 30/03/05; full list of members
|
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
18 March 2005 | Registered office changed on 18/03/05 from: c/o pkf knowles house 4 norfolk park road sheffield S2 3QE (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Secretary resigned (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: c/o pkf knowles house 4 norfolk park road sheffield S2 3QE (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Director resigned (1 page) |
20 October 2004 | Company name changed delibane LIMITED\certificate issued on 20/10/04 (2 pages) |
20 October 2004 | Company name changed delibane LIMITED\certificate issued on 20/10/04 (2 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | Secretary resigned (1 page) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Director resigned (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 6-8 underwood street london N1 7JQ (1 page) |
17 April 2004 | Registered office changed on 17/04/04 from: 6-8 underwood street london N1 7JQ (1 page) |
30 March 2004 | Incorporation (19 pages) |
30 March 2004 | Incorporation (19 pages) |