Middleton Tyas
Richmond
North Yorkshire
DL10 6RB
Director Name | Adrian John Spier |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmoand N Yorkshire DL10 5NF |
Secretary Name | Mr Ralph Congreve |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 July 2006(1 week, 6 days after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Hall Middleton Tyas Richmond North Yorkshire DL10 6RB |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Murkey Hill Farm, Cow Lane Middleton Tyas Richmond North Yorkshire DL10 6RW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Middleton Tyas |
Ward | Middleton Tyas |
2 at £1 | Ralph Congreve 50.00% Ordinary |
---|---|
1 at £1 | Edward Speir 25.00% Ordinary |
1 at £1 | Harry Speir 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,391 |
Current Liabilities | £1,920 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 August 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2014 | Application to strike the company off the register (3 pages) |
7 August 2014 | Application to strike the company off the register (3 pages) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
26 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
8 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
22 May 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
22 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
6 April 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
20 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Adrian John Spier on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Adrian John Spier on 1 January 2010 (2 pages) |
20 August 2010 | Director's details changed for Adrian John Spier on 1 January 2010 (2 pages) |
20 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
9 March 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
4 August 2009 | Return made up to 20/06/09; full list of members (4 pages) |
9 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
9 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
2 October 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
13 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
13 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
19 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: morton house morton road darlington co durham DL1 4PT (1 page) |
19 July 2007 | Return made up to 20/06/07; full list of members (3 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: morton house morton road darlington co durham DL1 4PT (1 page) |
9 May 2007 | Ad 02/01/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 May 2007 | Ad 02/01/07--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
18 December 2006 | New secretary appointed;new director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
18 December 2006 | New secretary appointed;new director appointed (3 pages) |
18 December 2006 | New director appointed (3 pages) |
7 December 2006 | Registered office changed on 07/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 December 2006 | Registered office changed on 07/12/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
7 December 2006 | Secretary resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Director resigned (1 page) |
7 December 2006 | Secretary resigned (1 page) |
20 June 2006 | Incorporation (31 pages) |
20 June 2006 | Incorporation (31 pages) |