Anvil Square
Reeth
North Yorkshire
DL11 6TB
Director Name | Mrs Anne Catherine Collins |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 04 March 2014) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Enterprise Centre Anvil Square Reeth North Yorkshire DL11 6TB |
Director Name | Mrs Victoria Louise Uca |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 04 March 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Enterprise Centre Anvil Square Reeth North Yorkshire DL11 6TB |
Secretary Name | Mrs Victoria Louise Uca |
---|---|
Status | Closed |
Appointed | 26 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 2 years (closed 04 March 2014) |
Role | Company Director |
Correspondence Address | Hudson House Enterprise Centre Anvil Square Reeth North Yorkshire DL11 6TB |
Director Name | Robert John Fairbrother |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Sales Manager |
Correspondence Address | Heatherlea Grimton Richmond North Yorkshire DL11 6HN |
Secretary Name | Robert John Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Heatherlea Grimton Richmond North Yorkshire DL11 6HN |
Director Name | Ms Margaret Emily Forward |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Langhorne Cottage Reeth Richmond North Yorkshire DL11 6SY |
Secretary Name | Mrs Moira Clare Manners |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2008(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 February 2012) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Enterprise Centre Anvil Square Reeth North Yorkshire DL11 6TB |
Director Name | Mrs Rowena Victoria Dixon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Enterprise Centre Anvil Square Reeth North Yorkshire DL11 6TB |
Director Name | Mrs Rowena Victoria Dixon |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Enterprise Centre Anvil Square Reeth North Yorkshire DL11 6TB |
Director Name | Miss Laura Jane Johnson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(2 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 31 December 2010) |
Role | Childcare |
Country of Residence | United Kingdom |
Correspondence Address | Hudson House Enterprise Centre Anvil Square Reeth North Yorkshire DL11 6TB |
Registered Address | Hudson House Enterprise Centre Anvil Square Reeth North Yorkshire DL11 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Reeth, Fremington and Healaugh |
Ward | Reeth and Arkengarthdale |
Built Up Area | Reeth |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 March 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 November 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2013 | Application to strike the company off the register (3 pages) |
8 November 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
22 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
22 September 2012 | Annual return made up to 31 August 2012 no member list (3 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
27 February 2012 | Appointment of Mrs Victoria Louise Uca as a director on 26 February 2012 (2 pages) |
27 February 2012 | Termination of appointment of Moira Clare Manners as a secretary on 26 February 2012 (1 page) |
27 February 2012 | Termination of appointment of Moira Manners as a secretary (1 page) |
27 February 2012 | Appointment of Mrs Anne Catherine Collins as a director (2 pages) |
27 February 2012 | Appointment of Mrs Anne Catherine Collins as a director on 26 February 2012 (2 pages) |
27 February 2012 | Appointment of Mrs Victoria Louise Uca as a director (2 pages) |
26 February 2012 | Appointment of Mrs Victoria Louise Uca as a secretary (1 page) |
26 February 2012 | Termination of appointment of Rowena Dixon as a director (1 page) |
26 February 2012 | Termination of appointment of Moira Clare Manners as a secretary on 26 February 2012 (1 page) |
26 February 2012 | Termination of appointment of Moira Manners as a secretary (1 page) |
26 February 2012 | Appointment of Mrs Victoria Louise Uca as a secretary on 26 February 2012 (1 page) |
26 February 2012 | Termination of appointment of Rowena Victoria Dixon as a director on 26 February 2012 (1 page) |
26 September 2011 | Annual return made up to 31 August 2011 no member list (2 pages) |
26 September 2011 | Annual return made up to 31 August 2011 no member list (2 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
24 January 2011 | Termination of appointment of Laura Johnson as a director (1 page) |
24 January 2011 | Termination of appointment of Laura Johnson as a director (1 page) |
19 September 2010 | Director's details changed for Mrs Moira Clare Manners on 31 August 2010 (2 pages) |
19 September 2010 | Annual return made up to 31 August 2010 no member list (3 pages) |
19 September 2010 | Director's details changed for Mrs Moira Clare Manners on 31 August 2010 (2 pages) |
19 September 2010 | Secretary's details changed for Moira Clare Manners on 31 August 2010 (1 page) |
19 September 2010 | Secretary's details changed for Moira Clare Manners on 31 August 2010 (1 page) |
19 September 2010 | Annual return made up to 31 August 2010 no member list (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
20 January 2010 | Termination of appointment of Margaret Forward as a director (1 page) |
20 January 2010 | Appointment of Miss Laura Jane Johnson as a director (2 pages) |
20 January 2010 | Appointment of Mrs Rowena Victoria Dixon as a director (2 pages) |
20 January 2010 | Termination of appointment of Margaret Forward as a director (1 page) |
20 January 2010 | Appointment of Mrs Rowena Victoria Dixon as a director (2 pages) |
20 January 2010 | Appointment of Miss Laura Jane Johnson as a director (2 pages) |
26 October 2009 | Annual return made up to 31 August 2009 no member list (2 pages) |
26 October 2009 | Annual return made up to 31 August 2009 no member list (2 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
11 December 2008 | Director appointed margaret emily forward (1 page) |
11 December 2008 | Director appointed margaret emily forward (1 page) |
4 December 2008 | Appointment terminate, director and secretary robert john fairbrother logged form (1 page) |
4 December 2008 | Appointment Terminate, Director And Secretary Robert John Fairbrother Logged Form (1 page) |
2 December 2008 | Appointment Terminated Director rowena dixon (1 page) |
2 December 2008 | Secretary appointed moira manners (1 page) |
2 December 2008 | Secretary appointed moira manners (1 page) |
2 December 2008 | Appointment terminated director rowena dixon (1 page) |
30 September 2008 | Annual return made up to 31/08/08 (3 pages) |
30 September 2008 | Annual return made up to 31/08/08 (3 pages) |
31 August 2007 | Incorporation (25 pages) |
31 August 2007 | Incorporation (25 pages) |