Hilton
Ingleton
Co. Durham
DL2 3JA
Secretary Name | Anne Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Averbury House Hilton Ingleton Co. Durham DL2 3JA |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 05 April |
16 December 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2011 | Final Gazette dissolved following liquidation (1 page) |
16 December 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (6 pages) |
4 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (6 pages) |
4 October 2011 | Liquidators statement of receipts and payments to 15 September 2011 (6 pages) |
16 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (6 pages) |
16 September 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (6 pages) |
16 September 2011 | Liquidators statement of receipts and payments to 15 September 2011 (6 pages) |
16 September 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (7 pages) |
11 April 2011 | Liquidators' statement of receipts and payments to 23 March 2011 (7 pages) |
11 April 2011 | Liquidators statement of receipts and payments to 23 March 2011 (7 pages) |
5 October 2010 | Liquidators statement of receipts and payments to 23 September 2010 (7 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (7 pages) |
5 October 2010 | Liquidators' statement of receipts and payments to 23 September 2010 (7 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (7 pages) |
9 April 2010 | Liquidators' statement of receipts and payments to 23 March 2010 (7 pages) |
9 April 2010 | Liquidators statement of receipts and payments to 23 March 2010 (7 pages) |
1 October 2009 | Liquidators' statement of receipts and payments to 23 September 2009 (7 pages) |
1 October 2009 | Liquidators' statement of receipts and payments to 23 September 2009 (7 pages) |
1 October 2009 | Liquidators statement of receipts and payments to 23 September 2009 (7 pages) |
1 October 2008 | Statement of affairs with form 4.19 (5 pages) |
1 October 2008 | Appointment of a voluntary liquidator (1 page) |
1 October 2008 | Resolutions
|
1 October 2008 | Resolutions
|
1 October 2008 | Appointment of a voluntary liquidator (1 page) |
1 October 2008 | Statement of affairs with form 4.19 (5 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from averbury house, hilton nr ingleton co. Durham DL2 3JA (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from averbury house, hilton nr ingleton co. Durham DL2 3JA (1 page) |
15 February 2008 | Return made up to 11/10/07; full list of members (2 pages) |
15 February 2008 | Return made up to 11/10/07; full list of members (2 pages) |
29 March 2007 | Accounting reference date extended from 31/10/06 to 05/04/07 (1 page) |
29 March 2007 | Accounting reference date extended from 31/10/06 to 05/04/07 (1 page) |
24 January 2007 | Return made up to 11/10/06; full list of members (6 pages) |
24 January 2007 | Return made up to 11/10/06; full list of members (6 pages) |
11 October 2005 | Incorporation (19 pages) |
11 October 2005 | Incorporation (19 pages) |