Catterick Village
Richmond
North Yorkshire
DL10 7LW
Secretary Name | Heidi Jane Fawkes |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 July 2005(same day as company formation) |
Role | Secretary Administrator |
Correspondence Address | 9 The Bank Catterick Richmond North Yorkshire DL10 7LW |
Director Name | EAC (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Secretary Name | EAC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(same day as company formation) |
Correspondence Address | Suite 72 Cariocca Business Park 2 Sawley Road Manchester M40 8BB |
Registered Address | Thornborough Hall Leyburn North Yorkshire DL8 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Leyburn |
Ward | Leyburn |
Built Up Area | Leyburn |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Heidi Jane Fawkes 50.00% Ordinary |
---|---|
1 at £1 | Kevan Philip Fawkes 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,006 |
Cash | £20 |
Current Liabilities | £8,034 |
Latest Accounts | 31 March 2012 (12 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 December 2012 | Application to strike the company off the register (3 pages) |
28 December 2012 | Application to strike the company off the register (3 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
21 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders Statement of capital on 2012-08-21
|
15 May 2012 | Director's details changed for Kevan Philip Fawkes on 11 May 2012 (2 pages) |
15 May 2012 | Director's details changed for Kevan Philip Fawkes on 11 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Heidi Jane Fawkes on 11 May 2012 (2 pages) |
14 May 2012 | Secretary's details changed for Heidi Jane Fawkes on 11 May 2012 (2 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Director's details changed for Kevan Philip Fawkes on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Kevan Philip Fawkes on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Kevan Philip Fawkes on 1 October 2009 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 January 2010 | Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB on 19 January 2010 (1 page) |
19 January 2010 | Registered office address changed from Thornborough Hall Leyburn North Yorkshire DL8 5AB on 19 January 2010 (1 page) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
9 September 2009 | Return made up to 25/07/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
28 August 2008 | Return made up to 25/07/08; full list of members (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
1 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: harrisbrook house 17 market place leyburn north yorkshire DL8 5BG (1 page) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
7 August 2006 | Return made up to 25/07/06; full list of members (2 pages) |
14 February 2006 | Registered office changed on 14/02/06 from: glebe cottage leyburn road hunton north yorkshire DL8 1QL (1 page) |
14 February 2006 | Registered office changed on 14/02/06 from: glebe cottage leyburn road hunton north yorkshire DL8 1QL (1 page) |
13 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
13 September 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | Director resigned (1 page) |
15 August 2005 | New secretary appointed (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Secretary resigned (1 page) |
15 August 2005 | New director appointed (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
15 August 2005 | Registered office changed on 15/08/05 from: cariocca business park 2 sawley road manchester england M40 8BB (1 page) |
15 August 2005 | Secretary resigned (1 page) |
25 July 2005 | Incorporation (19 pages) |
25 July 2005 | Incorporation (19 pages) |