Company Name2 Dales After School Club Ltd
Company StatusDissolved
Company Number06358238
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date4 March 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMrs Moira Clare Manners
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Enterprise Centre
Anvil Square
Reeth
North Yorkshire
DL11 6TB
Director NameMrs Anne Catherine Collins
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2012(4 years, 6 months after company formation)
Appointment Duration2 years (closed 04 March 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Enterprise Centre
Anvil Square
Reeth
North Yorkshire
DL11 6TB
Director NameMrs Victoria Louise Uca
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2012(4 years, 6 months after company formation)
Appointment Duration2 years (closed 04 March 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Enterprise Centre
Anvil Square
Reeth
North Yorkshire
DL11 6TB
Secretary NameMrs Victoria Louise Uca
StatusClosed
Appointed26 February 2012(4 years, 6 months after company formation)
Appointment Duration2 years (closed 04 March 2014)
RoleCompany Director
Correspondence AddressHudson House Enterprise Centre
Anvil Square
Reeth
North Yorkshire
DL11 6TB
Director NameRobert John Fairbrother
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleSales Manager
Correspondence AddressHeatherlea
Grimton
Richmond
North Yorkshire
DL11 6HN
Secretary NameRobert John Fairbrother
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressHeatherlea
Grimton
Richmond
North Yorkshire
DL11 6HN
Director NameMs Margaret Emily Forward
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 January 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressLanghorne Cottage
Reeth
Richmond
North Yorkshire
DL11 6SY
Secretary NameMrs Moira Clare Manners
NationalityBritish
StatusResigned
Appointed26 November 2008(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Enterprise Centre
Anvil Square
Reeth
North Yorkshire
DL11 6TB
Director NameMrs Rowena Victoria Dixon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Enterprise Centre
Anvil Square
Reeth
North Yorkshire
DL11 6TB
Director NameMrs Rowena Victoria Dixon
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Enterprise Centre
Anvil Square
Reeth
North Yorkshire
DL11 6TB
Director NameMiss Laura Jane Johnson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(2 years, 4 months after company formation)
Appointment Duration12 months (resigned 31 December 2010)
RoleChildcare
Country of ResidenceUnited Kingdom
Correspondence AddressHudson House Enterprise Centre
Anvil Square
Reeth
North Yorkshire
DL11 6TB

Location

Registered AddressHudson House Enterprise Centre
Anvil Square
Reeth
North Yorkshire
DL11 6TB
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishReeth, Fremington and Healaugh
WardReeth and Arkengarthdale
Built Up AreaReeth

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
19 November 2013First Gazette notice for voluntary strike-off (1 page)
8 November 2013Application to strike the company off the register (3 pages)
8 November 2013Application to strike the company off the register (3 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
22 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
22 September 2012Annual return made up to 31 August 2012 no member list (3 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
27 February 2012Appointment of Mrs Victoria Louise Uca as a director on 26 February 2012 (2 pages)
27 February 2012Termination of appointment of Moira Clare Manners as a secretary on 26 February 2012 (1 page)
27 February 2012Termination of appointment of Moira Manners as a secretary (1 page)
27 February 2012Appointment of Mrs Anne Catherine Collins as a director (2 pages)
27 February 2012Appointment of Mrs Anne Catherine Collins as a director on 26 February 2012 (2 pages)
27 February 2012Appointment of Mrs Victoria Louise Uca as a director (2 pages)
26 February 2012Appointment of Mrs Victoria Louise Uca as a secretary (1 page)
26 February 2012Termination of appointment of Rowena Dixon as a director (1 page)
26 February 2012Termination of appointment of Moira Clare Manners as a secretary on 26 February 2012 (1 page)
26 February 2012Termination of appointment of Moira Manners as a secretary (1 page)
26 February 2012Appointment of Mrs Victoria Louise Uca as a secretary on 26 February 2012 (1 page)
26 February 2012Termination of appointment of Rowena Victoria Dixon as a director on 26 February 2012 (1 page)
26 September 2011Annual return made up to 31 August 2011 no member list (2 pages)
26 September 2011Annual return made up to 31 August 2011 no member list (2 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
29 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
24 January 2011Termination of appointment of Laura Johnson as a director (1 page)
24 January 2011Termination of appointment of Laura Johnson as a director (1 page)
19 September 2010Director's details changed for Mrs Moira Clare Manners on 31 August 2010 (2 pages)
19 September 2010Annual return made up to 31 August 2010 no member list (3 pages)
19 September 2010Director's details changed for Mrs Moira Clare Manners on 31 August 2010 (2 pages)
19 September 2010Secretary's details changed for Moira Clare Manners on 31 August 2010 (1 page)
19 September 2010Secretary's details changed for Moira Clare Manners on 31 August 2010 (1 page)
19 September 2010Annual return made up to 31 August 2010 no member list (3 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
20 January 2010Termination of appointment of Margaret Forward as a director (1 page)
20 January 2010Appointment of Miss Laura Jane Johnson as a director (2 pages)
20 January 2010Appointment of Mrs Rowena Victoria Dixon as a director (2 pages)
20 January 2010Termination of appointment of Margaret Forward as a director (1 page)
20 January 2010Appointment of Mrs Rowena Victoria Dixon as a director (2 pages)
20 January 2010Appointment of Miss Laura Jane Johnson as a director (2 pages)
26 October 2009Annual return made up to 31 August 2009 no member list (2 pages)
26 October 2009Annual return made up to 31 August 2009 no member list (2 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 December 2008Director appointed margaret emily forward (1 page)
11 December 2008Director appointed margaret emily forward (1 page)
4 December 2008Appointment terminate, director and secretary robert john fairbrother logged form (1 page)
4 December 2008Appointment Terminate, Director And Secretary Robert John Fairbrother Logged Form (1 page)
2 December 2008Appointment Terminated Director rowena dixon (1 page)
2 December 2008Secretary appointed moira manners (1 page)
2 December 2008Secretary appointed moira manners (1 page)
2 December 2008Appointment terminated director rowena dixon (1 page)
30 September 2008Annual return made up to 31/08/08 (3 pages)
30 September 2008Annual return made up to 31/08/08 (3 pages)
31 August 2007Incorporation (25 pages)
31 August 2007Incorporation (25 pages)