Maunby
Thirsk
North Yorkshire
YO7 4HG
Director Name | Mr Charles Richard Fawcett |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martletts Paddock End Sutton Thirsk North Yorkshire YO7 2PS |
Secretary Name | Mr James Richard Fawcett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Boat Garth Maunby Thirsk North Yorkshire YO7 4HG |
Director Name | Ms Paula Thompson |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 February 2012) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | The Boat Garth Maunby Thirsk North Yorkshire YO7 4HG |
Director Name | Mr Craig Elsworth |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yarnwick House Carthorpe Bedale North Yorkshire DL8 2LG |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Shackleton House Falcon Court Preston Farm Industrial Estate Stockton On Tees TS18 3TS |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
50 at £1 | James Richard Fawcett 49.02% Ordinary A |
---|---|
50 at £1 | Paula Thompson 49.02% Ordinary A |
1 at £1 | Mr James Richard Fawcett 0.98% Ordinary |
1 at £1 | Ms Paula Thompson 0.98% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£120,655 |
Cash | £2 |
Current Liabilities | £117,955 |
Latest Accounts | 31 May 2011 (12 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 May |
25 September 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 September 2013 | Final Gazette dissolved following liquidation (1 page) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 June 2013 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
20 June 2012 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 20 June 2012 (2 pages) |
20 June 2012 | Registered office address changed from 43 Coniscliffe Road Darlington County Durham DL3 7EH on 20 June 2012 (2 pages) |
14 June 2012 | Appointment of a voluntary liquidator (1 page) |
14 June 2012 | Appointment of a voluntary liquidator (1 page) |
14 June 2012 | Resolutions
|
14 June 2012 | Statement of affairs with form 4.19 (7 pages) |
14 June 2012 | Statement of affairs with form 4.19 (7 pages) |
14 June 2012 | Resolutions
|
9 May 2012 | Termination of appointment of Paula Thompson as a director on 24 February 2012 (1 page) |
9 May 2012 | Termination of appointment of Paula Thompson as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (9 pages) |
12 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
12 August 2011 | Annual return made up to 3 May 2011 with a full list of shareholders Statement of capital on 2011-08-12
|
17 February 2011 | Termination of appointment of Craig Elsworth as a director (1 page) |
17 February 2011 | Termination of appointment of Craig Elsworth as a director (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 May 2010 (8 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (15 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
28 September 2009 | Total exemption small company accounts made up to 31 May 2009 (9 pages) |
9 September 2009 | Director appointed craig elsworth (2 pages) |
9 September 2009 | Nc inc already adjusted 02/04/09 (1 page) |
9 September 2009 | Resolutions
|
9 September 2009 | Resolutions
|
9 September 2009 | Capitals not rolled up (2 pages) |
9 September 2009 | Nc inc already adjusted 02/04/09 (1 page) |
9 September 2009 | Director appointed craig elsworth (2 pages) |
9 September 2009 | Capitals not rolled up (2 pages) |
7 September 2009 | Registered office changed on 07/09/2009 from 17 central buildings market place thirsk north yorkshire YO7 1HD (1 page) |
7 September 2009 | Registered office changed on 07/09/2009 from 17 central buildings market place thirsk north yorkshire YO7 1HD (1 page) |
18 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
18 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
8 October 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 May 2008 | Director appointed ms paula thompson (1 page) |
28 May 2008 | Appointment terminated secretary james fawcett (1 page) |
28 May 2008 | Director appointed ms paula thompson (1 page) |
28 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
28 May 2008 | Appointment Terminated Secretary james fawcett (1 page) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 December 2007 | Particulars of mortgage/charge (3 pages) |
28 November 2007 | Director resigned (1 page) |
28 November 2007 | Director resigned (1 page) |
9 July 2007 | Return made up to 03/05/07; full list of members (3 pages) |
9 July 2007 | Return made up to 03/05/07; full list of members (3 pages) |
9 February 2007 | Registered office changed on 09/02/07 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XJ (1 page) |
9 February 2007 | Registered office changed on 09/02/07 from: po box 55 eva lett house 1 south crescent ripon north yorkshire HG4 1XJ (1 page) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | Secretary resigned (1 page) |
11 May 2006 | New director appointed (2 pages) |
11 May 2006 | New secretary appointed;new director appointed (2 pages) |
11 May 2006 | Registered office changed on 11/05/06 from: 9, perseverance works kingsland road london E2 8DD (1 page) |
3 May 2006 | Incorporation (12 pages) |
3 May 2006 | Incorporation (12 pages) |