Standard Way Business Park
Northallerton
DL6 2XQ
Secretary Name | Mr Michael Clifford Pill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 155 Cloverfield West Allotment Newcastle Upon Tyne Tyne & Wear NE27 0BU |
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 |
100 at £1 | Matthew David Brown 100.00% Ordinary |
---|
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
25 November 2016 | Registered office address changed from 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 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 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 25 November 2016 (1 page) |
15 August 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 July 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 September 2015 | Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Matthew David Brown on 5 April 2015 (2 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
22 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
2 December 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 2 December 2013 (1 page) |
2 December 2013 | Registered office address changed from 209 High Street Northallerton North Yorkshire DL7 8LW England on 2 December 2013 (1 page) |
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
3 September 2013 | Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU England on 3 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Michael Pill as a secretary (1 page) |
3 September 2013 | Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU England on 3 September 2013 (1 page) |
3 September 2013 | Registered office address changed from 155 Cloverfield West Allotment Newcastle upon Tyne NE27 0BU England on 3 September 2013 (1 page) |
3 September 2013 | Termination of appointment of Michael Pill as a secretary (1 page) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
2 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 November 2012 | Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from C/O Richmonds Solicitors 53 Westgate Road Newcastle upon Tyne NE1 1TS England on 21 November 2012 (1 page) |
22 August 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 May 2012 (2 pages) |
22 August 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 May 2012 (2 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Secretary's details changed for Mr Michael Clifford Pill on 1 May 2012 (2 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
21 November 2011 | Registered office address changed from Pawston Birks High Spen Rowlands Gill NE39 2ES on 21 November 2011 (1 page) |
21 November 2011 | Registered office address changed from Pawston Birks High Spen Rowlands Gill NE39 2ES on 21 November 2011 (1 page) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
28 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
28 April 2009 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
28 April 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
28 April 2009 | Accounting reference date shortened from 31/08/2008 to 30/06/2008 (1 page) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
19 August 2008 | Return made up to 14/08/08; full list of members (3 pages) |
14 August 2007 | Incorporation (9 pages) |
14 August 2007 | Incorporation (9 pages) |