Melsonby
Richmond
North Yorkshire
DL10 5NY
Director Name | John Frederick Campbell |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Accountant |
Correspondence Address | 14a Hurst Road Eastbourne East Sussex BN21 2PJ |
Secretary Name | Mr Peter Cartwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Emmbrook Close East Rainton Houghton Le Spring Tyne & Wear DH5 9SQ |
Secretary Name | Mrs Christine Appleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 15 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Cleveland Drive Marton Middlesbrough Cleveland TS7 8AE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | 8 other UK companies use this postal address |
2 at £1 | Peter Cartwright 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,070 |
Current Liabilities | £5,753 |
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2014 | Application to strike the company off the register (3 pages) |
1 November 2014 | Application to strike the company off the register (3 pages) |
28 August 2014 | Accounts made up to 30 November 2013 (5 pages) |
28 August 2014 | Accounts made up to 30 November 2013 (5 pages) |
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
19 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
10 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Termination of appointment of Christine Appleton as a secretary on 15 March 2013 (1 page) |
4 April 2013 | Termination of appointment of Christine Appleton as a secretary on 15 March 2013 (1 page) |
11 October 2012 | Director's details changed for Mr Peter Cartwright on 16 July 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr Peter Cartwright on 16 July 2012 (2 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Registered office address changed from 34 High Street Yarm N Yorkshire TS15 9AE on 27 June 2012 (1 page) |
27 June 2012 | Registered office address changed from 34 High Street Yarm N Yorkshire TS15 9AE on 27 June 2012 (1 page) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
15 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
30 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
30 September 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 25/05/09; full list of members (3 pages) |
3 February 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
3 February 2009 | Accounting reference date extended from 31/05/2008 to 30/11/2008 (1 page) |
1 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 25/05/08; full list of members (3 pages) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Appointment terminated director john campbell (1 page) |
31 July 2008 | Location of register of members (1 page) |
31 July 2008 | Appointment terminated director john campbell (1 page) |
14 March 2008 | Accounts made up to 31 May 2007 (1 page) |
14 March 2008 | Accounts made up to 31 May 2007 (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
12 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
12 June 2007 | Return made up to 25/05/07; full list of members (2 pages) |
11 June 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
11 June 2007 | Ad 01/03/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Secretary resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | New director appointed (2 pages) |
22 March 2007 | New secretary appointed;new director appointed (2 pages) |
22 March 2007 | New director appointed (2 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 March 2007 | Registered office changed on 01/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
27 February 2007 | Company name changed midas tax strategies LIMITED\certificate issued on 27/02/07 (2 pages) |
27 February 2007 | Company name changed midas tax strategies LIMITED\certificate issued on 27/02/07 (2 pages) |
25 May 2006 | Incorporation (13 pages) |
25 May 2006 | Incorporation (13 pages) |