Great Smeaton
Northallerton
North Yorkshire
DL6 2EX
Secretary Name | Jean Elaine Evans |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2007(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 11 June 2013) |
Role | Company Director |
Correspondence Address | High Meadows Great Smeaton Northallerton North Yorkshire DL6 2EX |
Director Name | Rebecca Jayne Graham |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cockleberry Farm East Cowton Northallerton North Yorkshire DL7 0JA |
Director Name | Mr Brian Neale Richmond |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 1 Cockleberry Farm East Cowton Northallerton North Yorkshire DL7 0JA |
Secretary Name | Rebecca Jayne Graham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Cockleberry Farm East Cowton Northallerton North Yorkshire DL7 0JA |
Secretary Name | Mr Peter Nicholas Holley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2005(2 months after company formation) |
Appointment Duration | 2 years (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Bishop Monkton Harrogate North Yorkshire HG3 3QU |
Director Name | CF Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Secretary Name | CF Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 14 Bridge House Bridge Street Sunderland Tyne & Wear SR1 1TE |
Registered Address | Evans Business Incubation Centre Durham Way South Aycliffe Business Park Newton Aycliffe DL5 6XP |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
1 at £1 | Brian Neale Richmond 50.00% Ordinary |
---|---|
1 at £1 | John Arthur Evans 50.00% Ordinary |
Latest Accounts | 30 November 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 January 2012 | Registered office address changed from High Meadows Great Smeaton Northallerton North Yorks DL6 2EX on 27 January 2012 (1 page) |
27 January 2012 | Registered office address changed from High Meadows Great Smeaton Northallerton North Yorks DL6 2EX on 27 January 2012 (1 page) |
24 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
24 January 2012 | Annual return made up to 1 November 2011 with a full list of shareholders Statement of capital on 2012-01-24
|
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 1 November 2010 with a full list of shareholders (4 pages) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
12 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr John Arthur Evans on 1 November 2009 (2 pages) |
12 February 2010 | Director's details changed for Mr John Arthur Evans on 1 November 2009 (2 pages) |
12 February 2010 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
12 February 2010 | Director's details changed for Mr John Arthur Evans on 1 November 2009 (2 pages) |
11 February 2010 | Annual return made up to 1 November 2008 with a full list of shareholders (3 pages) |
11 February 2010 | Annual return made up to 1 November 2008 with a full list of shareholders (3 pages) |
11 February 2010 | Annual return made up to 1 November 2008 with a full list of shareholders (3 pages) |
5 February 2010 | Annual return made up to 1 November 2007 with a full list of shareholders (3 pages) |
5 February 2010 | Annual return made up to 1 November 2007 with a full list of shareholders (3 pages) |
5 February 2010 | Annual return made up to 1 November 2007 with a full list of shareholders (3 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (7 pages) |
29 December 2008 | Registered office changed on 29/12/2008 from evans business centre durham way south aycliffe industrial park newton aycliffe county DURHAMDL7 6XP (1 page) |
29 December 2008 | Registered office changed on 29/12/2008 from evans business centre durham way south aycliffe industrial park newton aycliffe county DURHAMDL7 6XP (1 page) |
5 November 2008 | Total exemption full accounts made up to 30 November 2007 (15 pages) |
5 November 2008 | Total exemption full accounts made up to 30 November 2007 (15 pages) |
17 August 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
17 August 2007 | Total exemption full accounts made up to 30 November 2006 (10 pages) |
11 March 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
11 March 2007 | Total exemption full accounts made up to 30 November 2005 (7 pages) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | Secretary resigned (1 page) |
5 February 2007 | New secretary appointed (2 pages) |
5 February 2007 | New secretary appointed (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: netpark incubator, thomas wright way, netpark sedgefield county durham TS21 3FD (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: netpark incubator, thomas wright way, netpark sedgefield county durham TS21 3FD (1 page) |
30 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 01/11/06; full list of members (2 pages) |
22 June 2006 | Memorandum and Articles of Association (18 pages) |
22 June 2006 | Memorandum and Articles of Association (18 pages) |
20 June 2006 | Company name changed know LTD\certificate issued on 20/06/06 (2 pages) |
20 June 2006 | Company name changed know LTD\certificate issued on 20/06/06 (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
23 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
23 November 2005 | Return made up to 01/11/05; full list of members (3 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: south trees business centre puddlers road middlesbrough redcar and cleveland TS6 6TL (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: south trees business centre puddlers road middlesbrough redcar and cleveland TS6 6TL (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: flat 1, 25 marine parade saltburn by the sea cleveland TS12 1DP (1 page) |
15 September 2005 | Registered office changed on 15/09/05 from: flat 1, 25 marine parade saltburn by the sea cleveland TS12 1DP (1 page) |
27 January 2005 | New director appointed (2 pages) |
27 January 2005 | New director appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (2 pages) |
13 January 2005 | Secretary resigned (2 pages) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New secretary appointed (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | Director resigned (1 page) |
2 November 2004 | New secretary appointed (1 page) |
2 November 2004 | New director appointed (1 page) |
2 November 2004 | Secretary resigned (1 page) |
2 November 2004 | New director appointed (1 page) |
1 November 2004 | Incorporation (13 pages) |
1 November 2004 | Incorporation (13 pages) |