Great Ayton
Middlesbrough
Cleveland
TS9 6DL
Secretary Name | Susan Mary Drennan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 116 Newton Road Great Ayton Middlesbrough Cleveland TS9 6DL |
Registered Address | 116 Newton Road Great Ayton Middlesbrough Cleveland TS9 6DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Ayton |
Ward | Great Ayton |
Built Up Area | Great Ayton |
7 at £1 | Richard Wallace 70.00% Ordinary |
---|---|
3 at £1 | Susan Mary Drennan 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£19,071 |
Cash | £362 |
Current Liabilities | £20,271 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
25 July 2017 | Confirmation statement made on 13 July 2017 with no updates (3 pages) |
---|---|
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 13 July 2016 with updates (5 pages) |
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
10 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
21 September 2014 | Secretary's details changed for Susan Mary Drennan on 21 September 2014 (1 page) |
21 September 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-09-21
|
21 September 2014 | Registered office address changed from Alderwick James & Co 4 the Sanctuary 23 Oakhill Grove Surbiton Surrey KT6 6DU to 116 Newton Road Great Ayton Middlesbrough Cleveland TS9 6DL on 21 September 2014 (1 page) |
21 September 2014 | Director's details changed for Richard Wallace on 21 September 2014 (2 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 August 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
9 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
30 April 2013 | Director's details changed for Richard Wallace on 1 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Richard Wallace on 1 April 2013 (2 pages) |
13 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (3 pages) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 July 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
3 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (3 pages) |
30 April 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
26 March 2010 | Director's details changed for Richard Wallace on 1 October 2009 (2 pages) |
26 March 2010 | Director's details changed for Richard Wallace on 1 October 2009 (2 pages) |
26 March 2010 | Secretary's details changed for Susan Mary Drennan on 1 October 2009 (1 page) |
26 March 2010 | Secretary's details changed for Susan Mary Drennan on 1 October 2009 (1 page) |
29 September 2009 | Return made up to 13/07/09; full list of members (3 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 October 2008 | Return made up to 13/07/08; full list of members (3 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
16 August 2007 | Return made up to 13/07/07; full list of members (5 pages) |
13 July 2006 | Incorporation (21 pages) |