Newsham Road
Thirsk
North Yorkshire
YO7 4DB
Director Name | Mrs Nicole Lucienne Brule Walker |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Manor Farm Newsham Road Thirsk North Yorkshire YO7 4DB |
Secretary Name | Mrs Nicole Lucienne Brule Walker |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2006(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Manor Farm Newsham Road Thirsk North Yorkshire YO7 4DB |
Director Name | Thomas Davison Walker |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2006(same day as company formation) |
Role | Administrator |
Correspondence Address | Manor Farm Newsham Road Thirsk North Yorkshire YO7 4DB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 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 | 17 March 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Levelq Sheraton House Surtees Way Surtees Business Park Stockton On Tees TS18 3HR |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
1 at £1 | Marc Davison Brule Walker 50.00% Ordinary |
---|---|
1 at £1 | Nicole Lucienne Brule-walker 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£70,651 |
Cash | £30 |
Current Liabilities | £141,479 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 17 March 2022 (2 years, 1 month ago) |
---|---|
Next Return Due | 31 March 2023 (overdue) |
6 February 2024 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
---|---|
9 January 2023 | Registered office address changed from Oak House, 35 North End Market Place Bedale North Yorkshire DL8 1AQ to Levelq Sheraton House Surtees Way Surtees Business Park Stockton on Tees TS18 3HR on 9 January 2023 (2 pages) |
9 January 2023 | Resolutions
|
9 January 2023 | Statement of affairs (12 pages) |
9 January 2023 | Appointment of a voluntary liquidator (3 pages) |
31 March 2022 | Confirmation statement made on 17 March 2022 with no updates (3 pages) |
12 May 2021 | Micro company accounts made up to 28 February 2021 (4 pages) |
29 April 2021 | Confirmation statement made on 17 March 2021 with no updates (3 pages) |
1 October 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
20 April 2020 | Confirmation statement made on 17 March 2020 with no updates (3 pages) |
10 October 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
30 August 2018 | Micro company accounts made up to 28 February 2018 (3 pages) |
26 March 2018 | Confirmation statement made on 17 March 2018 with no updates (3 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
23 October 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
7 July 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 17 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
27 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 17 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 17 March 2013 with a full list of shareholders (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
29 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
17 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 17 March 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 17 March 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
6 April 2010 | Director's details changed for Marc Davison Brule Walker on 15 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 17 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Nicole Lucienne Brule Walker on 15 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Marc Davison Brule Walker on 15 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Nicole Lucienne Brule Walker on 15 March 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
6 May 2009 | Appointment terminated director thomas walker (1 page) |
6 May 2009 | Appointment terminated director thomas walker (1 page) |
27 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
27 March 2009 | Return made up to 17/03/09; full list of members (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
23 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
21 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
21 April 2008 | Return made up to 17/03/08; full list of members (4 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
21 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 17/03/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
12 April 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Ad 17/03/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned (1 page) |
12 April 2006 | New secretary appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New secretary appointed (2 pages) |
6 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
6 April 2006 | Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page) |
17 March 2006 | Incorporation (16 pages) |
17 March 2006 | Incorporation (16 pages) |