Standard Way Business Park
Northallerton
DL6 2XQ
Director Name | Tracy Joanne Whittaker |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2007(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
Secretary Name | Peter Sunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tumbledown 11 Mill Hill Lane Northallerton North Yorkshire DL6 1BA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £7,644 |
Cash | £20,721 |
Current Liabilities | £73,519 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
18 May 2020 | Application to strike the company off the register (2 pages) |
14 April 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
3 December 2019 | Current accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
18 July 2019 | Director's details changed for Tracy Joanne Whittaker on 18 July 2019 (2 pages) |
18 July 2019 | Change of details for Mrs Tracy Joanne Whittaker as a person with significant control on 18 July 2019 (2 pages) |
19 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
27 February 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Clare Jeanette Sunter as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Tracy Joanne Whittaker as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Tracy Joanne Whittaker as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 8 June 2017 with no updates (3 pages) |
5 July 2017 | Notification of Clare Jeanette Sunter as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Tracy Joanne Whittaker as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Clare Jeanette Sunter as a person with significant control on 5 July 2017 (2 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
15 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 November 2016 | Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG to York House Thornfield Business Park Standard Way Business Park Northallerton DL6 2XQ on 29 November 2016 (1 page) |
15 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
20 August 2015 | Director's details changed for Clare Jeanette Sunter on 5 April 2015 (2 pages) |
20 August 2015 | Director's details changed for Tracy Joanne Whittaker on 5 April 2015 (2 pages) |
20 August 2015 | Director's details changed for Clare Jeanette Sunter on 5 April 2015 (2 pages) |
20 August 2015 | Director's details changed for Tracy Joanne Whittaker on 5 April 2015 (2 pages) |
20 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Director's details changed for Clare Jeanette Sunter on 5 April 2015 (2 pages) |
20 August 2015 | Director's details changed for Tracy Joanne Whittaker on 5 April 2015 (2 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
3 June 2014 | Termination of appointment of Peter Sunter as a secretary (1 page) |
3 June 2014 | Termination of appointment of Peter Sunter as a secretary (1 page) |
17 October 2013 | Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from C/O C/O Armstrong Watson 77 High Street Northallerton North Yorkshire DL7 8EG England on 17 October 2013 (1 page) |
17 October 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW on 17 October 2013 (1 page) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
17 September 2013 | Total exemption small company accounts made up to 30 June 2013 (11 pages) |
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
10 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders
|
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 October 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
9 June 2010 | Director's details changed for Tracy Joanne Whittaker on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Tracy Joanne Whittaker on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Tracy Joanne Whittaker on 8 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Clare Jeanette Sunter on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Clare Jeanette Sunter on 8 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Clare Jeanette Sunter on 8 June 2010 (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
9 June 2009 | Director's change of particulars / clare sunter / 01/01/2009 (1 page) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
9 June 2009 | Director's change of particulars / tracy whittaker / 01/01/2009 (1 page) |
9 June 2009 | Director's change of particulars / tracy whittaker / 01/01/2009 (1 page) |
9 June 2009 | Director's change of particulars / clare sunter / 01/01/2009 (1 page) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / clare sunter / 27/06/2007 (1 page) |
30 June 2008 | Capitals not rolled up (2 pages) |
30 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
30 June 2008 | Director's change of particulars / clare sunter / 27/06/2007 (1 page) |
30 June 2008 | Capitals not rolled up (2 pages) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | New secretary appointed (2 pages) |
10 July 2007 | New director appointed (2 pages) |
28 June 2007 | Ad 08/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
28 June 2007 | Ad 08/06/07--------- £ si 1@1=1 £ ic 1/2 (1 page) |
8 June 2007 | Incorporation (16 pages) |
8 June 2007 | Incorporation (16 pages) |