Pickhill
Thirsk
North Yorkshire
YO7 4LL
Secretary Name | Mrs Angela Mary Towers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Melltowns Green Pickhill Thirsk North Yorkshire YO7 4LL |
Director Name | Mr Russell George Towers |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2006(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 11 months (closed 18 February 2010) |
Role | Contractor |
Correspondence Address | 3 Melltowns Green Pickhill Thirsk North Yorkshire YO7 4LL |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees Cleveland TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Year | 2014 |
---|---|
Net Worth | £11,096 |
Current Liabilities | £78,668 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
18 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2010 | Final Gazette dissolved following liquidation (1 page) |
18 November 2009 | Liquidators statement of receipts and payments to 10 November 2009 (5 pages) |
18 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2009 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 November 2009 | Liquidators' statement of receipts and payments to 10 November 2009 (5 pages) |
13 January 2009 | Appointment of a voluntary liquidator (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Statement of affairs with form 4.19 (8 pages) |
13 January 2009 | Appointment of a voluntary liquidator (2 pages) |
13 January 2009 | Resolutions
|
13 January 2009 | Statement of affairs with form 4.19 (8 pages) |
12 December 2008 | Registered office changed on 12/12/2008 from 3 melltowns green pickhill thirsk north yorkshire YO7 4LL (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 3 melltowns green pickhill thirsk north yorkshire YO7 4LL (1 page) |
11 March 2008 | Director's change of particulars / russell towers / 11/03/2008 (2 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 March 2008 | Director's Change of Particulars / graham towers / 11/03/2008 / (2 pages) |
11 March 2008 | Return made up to 16/02/08; full list of members (4 pages) |
11 March 2008 | Director's change of particulars / russell towers / 11/03/2008 (2 pages) |
11 March 2008 | Director's change of particulars / graham towers / 11/03/2008 (2 pages) |
11 March 2008 | Secretary's change of particulars / angela towers / 11/03/2007 (2 pages) |
11 March 2008 | Director's Change of Particulars / russell towers / 11/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 175 hambleton place, now: melltowns green; Area was: , now: pickhill; Post Code was: YO7 1DN, now: YO7 4LL; Country was: , now: united kingdom (2 pages) |
11 March 2008 | Director's Change of Particulars / graham towers / 11/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 3; Street was: 175 hambleton place, now: melltowns green; Area was: , now: pickhill; Post Code was: YO7 1DN, now: YO7 4LL; Country was: , now: united kingdom (2 pages) |
11 March 2008 | Director's Change of Particulars / russell towers / 11/03/2008 / (2 pages) |
11 March 2008 | Secretary's Change of Particulars / angela towers / 11/03/2007 / Title was: , now: mrs; HouseName/Number was: , now: 3; Street was: 175 hambleton place, now: melltowns green; Area was: , now: pickhill; Post Code was: YO7 1DN, now: YO7 4LL; Country was: , now: united kingdom (2 pages) |
11 March 2008 | Director's change of particulars / graham towers / 11/03/2008 (2 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
13 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
23 May 2007 | Return made up to 16/02/07; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 3 melltowns green pickhill thirsk n yorks YO7 4LL (1 page) |
22 March 2007 | Registered office changed on 22/03/07 from: 3 melltowns green pickhill thirsk n yorks YO7 4LL (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 175 hambleton place thirsk north yorkshire YO7 1DN (1 page) |
6 February 2007 | Registered office changed on 06/02/07 from: 175 hambleton place thirsk north yorkshire YO7 1DN (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Ad 27/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 March 2006 | New director appointed (2 pages) |
23 March 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
23 March 2006 | Ad 27/02/06--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 March 2006 | New secretary appointed (2 pages) |
23 March 2006 | New director appointed (2 pages) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Incorporation (13 pages) |
16 February 2006 | Incorporation (13 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
16 February 2006 | Director resigned (1 page) |