Chop Gate
Stokesley
North Yorkshire
TS9 7JF
Director Name | Tracey Anne Ruddick |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Cote Cottage Raisdale Chop Gate Stokesley North Yorkshire TS9 7JF |
Secretary Name | Jason Paul Ruddick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 March 2006(same day as company formation) |
Role | Haulier |
Country of Residence | United Kingdom |
Correspondence Address | West Cote Cottage Raisdale Chop Gate Stokesley Cleveland TS9 7JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 209 High Street Northallerton North Yorkshire DL7 8LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton South |
Built Up Area | Northallerton |
1 at £1 | Jason Paul Ruddick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £108 |
Current Liabilities | £6,644 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 December 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
20 February 2014 | Compulsory strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2013 | Compulsory strike-off action has been suspended (1 page) |
3 July 2013 | Compulsory strike-off action has been suspended (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2012 | Compulsory strike-off action has been suspended (1 page) |
13 July 2012 | Compulsory strike-off action has been suspended (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Director's details changed for Jason Paul Ruddick on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Jason Paul Ruddick on 13 April 2011 (2 pages) |
13 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders Statement of capital on 2011-04-13
|
13 April 2011 | Director's details changed for Tracey Anne Ruddick on 13 April 2011 (2 pages) |
13 April 2011 | Secretary's details changed for Jason Paul Ruddick on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Tracey Anne Ruddick on 13 April 2011 (2 pages) |
13 April 2011 | Director's details changed for Jason Paul Ruddick on 13 April 2011 (2 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Director's details changed for Tracey Anne Ruddick on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jason Paul Ruddick on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Tracey Anne Ruddick on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Tracey Anne Ruddick on 3 March 2010 (2 pages) |
3 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Jason Paul Ruddick on 3 March 2010 (2 pages) |
3 March 2010 | Director's details changed for Jason Paul Ruddick on 3 March 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
2 March 2009 | Return made up to 02/03/09; full list of members (3 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
5 March 2008 | Return made up to 02/03/08; full list of members (3 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
5 March 2007 | Ad 02/03/06--------- £ si 1@1=1 (1 page) |
5 March 2007 | Ad 02/03/06--------- £ si 1@1=1 (1 page) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New secretary appointed;new director appointed (2 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Secretary resigned (1 page) |
2 March 2006 | Incorporation (16 pages) |
2 March 2006 | Incorporation (16 pages) |