Gatenby
Northallerton
North Yorkshire
DL7 9NG
Director Name | Mr Neil Thomas Strevens |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn House Gatenby Northallerton North Yorkshire DL7 9NG |
Secretary Name | Mr Neil Thomas Strevens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn House Gatenby Northallerton North Yorkshire DL7 9NG |
Registered Address | 8 High Street Yarm Stockton On Tees TS15 9AE |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
51 at £1 | Neil Thomas Strevens 51.00% Ordinary |
---|---|
25 at £1 | Anthony Bradley 25.00% Ordinary |
24 at £1 | Amanda Strevens 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £835 |
Cash | £29,050 |
Current Liabilities | £247,538 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 July 2014 | Final Gazette dissolved following liquidation (1 page) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (24 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 4 April 2014 (24 pages) |
11 April 2014 | Liquidators statement of receipts and payments to 4 April 2014 (24 pages) |
11 April 2014 | Return of final meeting in a creditors' voluntary winding up (22 pages) |
11 April 2014 | Liquidators' statement of receipts and payments to 4 April 2014 (24 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (21 pages) |
30 July 2013 | Liquidators statement of receipts and payments to 21 June 2013 (21 pages) |
30 July 2013 | Liquidators' statement of receipts and payments to 21 June 2013 (21 pages) |
29 June 2012 | Statement of affairs with form 4.19 (5 pages) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 June 2012 | Statement of affairs with form 4.19 (5 pages) |
29 June 2012 | Appointment of a voluntary liquidator (1 page) |
29 June 2012 | Resolutions
|
29 June 2012 | Resolutions
|
30 May 2012 | Registered office address changed from Barn House Gatenby Northallerton Darlington North Yorkshire DL7 9NG on 30 May 2012 (2 pages) |
30 May 2012 | Registered office address changed from Barn House Gatenby Northallerton Darlington North Yorkshire DL7 9NG on 30 May 2012 (2 pages) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
24 April 2012 | Compulsory strike-off action has been suspended (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
24 May 2011 | Compulsory strike-off action has been suspended (1 page) |
24 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders Statement of capital on 2011-05-24
|
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 August 2010 | Director's details changed for Mandy Strevens on 29 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Neil Thomas Strevens on 29 March 2010 (2 pages) |
5 August 2010 | Director's details changed for Mr Neil Thomas Strevens on 29 March 2010 (2 pages) |
5 August 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Director's details changed for Mandy Strevens on 29 March 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
16 June 2009 | Return made up to 29/03/09; full list of members (4 pages) |
13 March 2009 | Return made up to 29/03/08; full list of members (4 pages) |
13 March 2009 | Return made up to 29/03/08; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 February 2009 | Registered office changed on 02/02/2009 from bridge house yarm road middleton st george darlington darlington co durham DL2 1HR (1 page) |
2 February 2009 | Registered office changed on 02/02/2009 from bridge house yarm road middleton st george darlington darlington co durham DL2 1HR (1 page) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
22 January 2008 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: 57 haslewood road newton aycliffe DL5 4XF (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: 57 haslewood road newton aycliffe DL5 4XF (1 page) |
15 June 2007 | Return made up to 29/03/07; full list of members
|
15 June 2007 | Return made up to 29/03/07; full list of members
|
2 June 2006 | Return made up to 29/03/06; full list of members (7 pages) |
2 June 2006 | Return made up to 29/03/06; full list of members (7 pages) |
29 March 2005 | Incorporation (8 pages) |
29 March 2005 | Incorporation (8 pages) |