Melsonby
Richmond
North Yorkshire
DL10 5PE
Director Name | David Creedon |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Optometrist |
Correspondence Address | The Hive Garsdale Sedbergh Cumbria LA10 5PQ |
Secretary Name | Mrs Lynn Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 First Avenue Catterick Garrison North Yorkshire DL9 4RL |
Registered Address | 1 St James' Gate Newcastle Upon Tyne NE1 4AD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1 at £1 | Simon Riddell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,273 |
Cash | £40 |
Current Liabilities | £20,283 |
Latest Accounts | 30 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 November 2015 | Final Gazette dissolved following liquidation (1 page) |
17 August 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
17 August 2015 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (17 pages) |
15 April 2015 | Liquidators statement of receipts and payments to 10 March 2015 (17 pages) |
15 April 2015 | Liquidators' statement of receipts and payments to 10 March 2015 (17 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
11 February 2015 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James' Gate Newcastle upon Tyne NE1 4AD on 11 February 2015 (2 pages) |
31 March 2014 | Registered office address changed from 12 Hildyard Row Catterick Garrison North Yorkshire DL9 4DH on 31 March 2014 (2 pages) |
31 March 2014 | Registered office address changed from 12 Hildyard Row Catterick Garrison North Yorkshire DL9 4DH on 31 March 2014 (2 pages) |
28 March 2014 | Appointment of a voluntary liquidator (1 page) |
28 March 2014 | Statement of affairs with form 4.19 (8 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Statement of affairs with form 4.19 (8 pages) |
28 March 2014 | Resolutions
|
28 March 2014 | Appointment of a voluntary liquidator (1 page) |
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
2 July 2013 | Annual return made up to 4 June 2013 with a full list of shareholders Statement of capital on 2013-07-02
|
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
3 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
3 August 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (3 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (3 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
26 July 2010 | Director's details changed for Simon Riddell on 4 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Simon Riddell on 4 June 2010 (2 pages) |
26 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Director's details changed for Simon Riddell on 4 June 2010 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
16 June 2009 | Return made up to 04/06/09; full list of members (3 pages) |
21 January 2009 | Appointment terminated secretary lynn miller (1 page) |
21 January 2009 | Appointment terminated secretary lynn miller (1 page) |
21 January 2009 | Appointment terminated director david creedon (1 page) |
21 January 2009 | Appointment terminated director david creedon (1 page) |
16 January 2009 | Director appointed simon riddell (2 pages) |
16 January 2009 | Director appointed simon riddell (2 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 September 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
10 June 2008 | Return made up to 04/06/08; full list of members (3 pages) |
6 June 2007 | Incorporation (14 pages) |
6 June 2007 | Incorporation (14 pages) |