Bolton On Swale
Richmond
North Yorkshire
DL10 6AQ
Secretary Name | Mrs Jane Owens |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halfpenny Garth Bolton On Swale Richmond North Yorkshire DL10 6AQ |
Director Name | Prof Roy Brown |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Lime Chase Kirkbymoorside York North Yorkshire YO62 6BX |
Secretary Name | Mr Andrew Owens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Halfpenny Garth Bolton On Swale Richmond North Yorkshire DL10 6AQ |
Director Name | T.I.B. Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Secretary Name | T.I.B. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 2007(same day as company formation) |
Correspondence Address | 23 Holroyd Business Centre Carrbottom Road Bradford West Yorkshire BD5 9UY |
Registered Address | Frigidale Mill Great Smeaton Northallerton North Yorkshire DL6 2NF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great Smeaton |
Ward | Appleton Wiske & Smeatons |
100 at £1 | Andrew Owens 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£900 |
Cash | £3 |
Current Liabilities | £903 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2017 | Application to strike the company off the register (3 pages) |
5 October 2016 | Confirmation statement made on 21 September 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 September 2015 | Annual return made up to 21 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
11 March 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 October 2014 | Annual return made up to 21 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
10 March 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
26 September 2013 | Annual return made up to 21 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
9 October 2012 | Annual return made up to 21 September 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
21 October 2011 | Annual return made up to 21 September 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
23 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 September 2009 | Return made up to 21/09/09; full list of members (3 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
27 October 2008 | Return made up to 21/09/08; full list of members (6 pages) |
17 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Director resigned (1 page) |
11 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: 23 holroyd business centre carrbottom road bradford west yorkshire BD5 9UY (1 page) |
19 November 2007 | New secretary appointed;new director appointed (2 pages) |
19 November 2007 | Ad 21/09/07-21/09/07 £ si 99@1=99 £ ic 1/100 (2 pages) |
19 November 2007 | Secretary resigned (1 page) |
19 November 2007 | New director appointed (2 pages) |
21 September 2007 | Incorporation (11 pages) |