Yarm
Cleveland
TS15 9BA
Secretary Name | Christopher Michael Hoggart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 February 2007(same day as company formation) |
Role | Administration Manager |
Correspondence Address | 91e High Street Yarm Cleveland TS15 3BG |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2007(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 | 08 February 2007(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Registered Address | 7 Low Church Wynd Yarm Cleveland TS15 9BA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Yarm |
Ward | Yarm |
Built Up Area | Yarm |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 August 2011 | Application to strike the company off the register (3 pages) |
10 August 2011 | Application to strike the company off the register (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
11 April 2011 | Director's details changed for Martin Kenefec on 8 February 2011 (2 pages) |
11 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Director's details changed for Martin Kenefec on 8 February 2011 (2 pages) |
11 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
11 April 2011 | Director's details changed for Martin Kenefec on 8 February 2011 (2 pages) |
11 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders Statement of capital on 2011-04-11
|
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
4 March 2010 | Annual return made up to 8 February 2010 (14 pages) |
4 March 2010 | Annual return made up to 8 February 2010 (14 pages) |
4 March 2010 | Annual return made up to 8 February 2010 (14 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 March 2009 | Return made up to 08/02/09; no change of members (4 pages) |
18 March 2009 | Return made up to 08/02/09; no change of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
21 April 2008 | Return made up to 08/02/08; full list of members (6 pages) |
21 April 2008 | Return made up to 08/02/08; full list of members (6 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
19 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
18 December 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
27 April 2007 | Accounting reference date shortened from 29/02/08 to 31/10/07 (1 page) |
25 March 2007 | Resolutions
|
25 March 2007 | Resolutions
|
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Registered office changed on 11/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 March 2007 | Registered office changed on 11/03/07 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | Director resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
11 March 2007 | New director appointed (2 pages) |
11 March 2007 | Secretary resigned (1 page) |
11 March 2007 | New secretary appointed (2 pages) |
8 February 2007 | Incorporation (13 pages) |
8 February 2007 | Incorporation (13 pages) |