East Rounton
Northallerton
North Yorkshire
DL6 2LG
Director Name | Roy Edward Myers |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Publican |
Country of Residence | England |
Correspondence Address | The Victoria 3 Dundas Street Saltburn-By-The-Sea TS12 1AH |
Secretary Name | Janet Margaret Coser |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2006(same day as company formation) |
Role | Publican |
Correspondence Address | The Victoria 3 Dundas Street Saltburn-By-The-Sea TS12 1AH |
Registered Address | C/O Begbies Traynor (Central) Llp 2nd Floor Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
Latest Accounts | 28 February 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
19 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
19 October 2012 | Final Gazette dissolved following liquidation (1 page) |
19 July 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
19 July 2012 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (18 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (18 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 2 March 2012 (18 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 2 March 2012 (18 pages) |
8 March 2011 | Statement of affairs with form 4.19 (6 pages) |
8 March 2011 | Resolutions
|
8 March 2011 | Resolutions
|
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Appointment of a voluntary liquidator (1 page) |
8 March 2011 | Statement of affairs with form 4.19 (6 pages) |
14 February 2011 | Registered office address changed from Ogradys 20 Queen Street Redcar TS10 1AE on 14 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from Ogradys 20 Queen Street Redcar TS10 1AE on 14 February 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
5 November 2010 | Director's details changed for Janet Margaret Coser on 14 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Roy Edward Myers on 14 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Janet Margaret Coser on 14 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Janet Margaret Coser on 14 August 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Janet Margaret Coser on 14 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
5 November 2010 | Director's details changed for Janet Margaret Coser on 14 August 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Janet Margaret Coser on 14 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Roy Edward Myers on 14 August 2010 (2 pages) |
5 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders Statement of capital on 2010-11-05
|
7 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
7 May 2010 | Previous accounting period extended from 31 August 2009 to 28 February 2010 (1 page) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
18 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
7 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
7 October 2008 | Return made up to 14/08/08; full list of members (4 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
12 June 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
27 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
27 September 2007 | Return made up to 14/08/07; full list of members (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: design house, 27 chesterfield road, dronfield derbyshire S18 2WZ (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: design house, 27 chesterfield road, dronfield derbyshire S18 2WZ (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
30 July 2007 | Director's particulars changed (1 page) |
14 August 2006 | Incorporation (16 pages) |
14 August 2006 | Incorporation (16 pages) |