Northallerton Business Park
Northallerton
North Yorkshire
DL6 2NJ
Secretary Name | Edward John Childs |
---|---|
Status | Closed |
Appointed | 22 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 17 January 2023) |
Role | Company Director |
Correspondence Address | 7 Omega Business Village, Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NJ |
Director Name | Jon Antony Hallatt |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2009(2 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Edward John Childs |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Omega Business Village, Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NJ |
Director Name | Mr Marcus Scott John Fitch-Peyton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2010(2 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 22 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Director Name | Companies 4 U Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Secretary Name | Companies 4 U Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2007(same day as company formation) |
Correspondence Address | Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR |
Website | www.gobuythebook.net |
---|
Registered Address | 7 Omega Business Village, Thurston Road Northallerton Business Park Northallerton North Yorkshire DL6 2NJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Northallerton |
Ward | Northallerton North & Brompton |
Built Up Area | Northallerton |
Year | 2013 |
---|---|
Net Worth | -£57,186 |
Cash | £7,329 |
Current Liabilities | £212,092 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
4 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
22 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2020 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
20 February 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
18 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
13 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
6 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
11 December 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
5 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
18 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
1 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 November 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
6 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
5 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
3 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (3 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
15 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
6 July 2010 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
6 July 2010 | Previous accounting period shortened from 30 November 2010 to 30 June 2010 (1 page) |
12 May 2010 | Termination of appointment of Marcus Fitch-Peyton as a director (1 page) |
12 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
12 May 2010 | Appointment of Edward John Childs as a director (2 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 22 April 2010
|
12 May 2010 | Termination of appointment of Marcus Fitch-Peyton as a director (1 page) |
12 May 2010 | Appointment of David Wilkinson as a director (2 pages) |
12 May 2010 | Appointment of Marcus Scott John Fitch-Peyton as a director (2 pages) |
12 May 2010 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
12 May 2010 | Termination of appointment of Companies 4 U Directors Limited as a director (1 page) |
12 May 2010 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 12 May 2010 (1 page) |
12 May 2010 | Termination of appointment of Jon Hallatt as a director (1 page) |
12 May 2010 | Termination of appointment of Companies 4 U Secretaries Limited as a secretary (1 page) |
12 May 2010 | Appointment of David Wilkinson as a director (2 pages) |
12 May 2010 | Registered office address changed from Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR on 12 May 2010 (1 page) |
12 May 2010 | Appointment of Edward John Childs as a secretary (1 page) |
12 May 2010 | Termination of appointment of Companies 4 U Directors Limited as a director (1 page) |
12 May 2010 | Termination of appointment of Edward Childs as a director (1 page) |
12 May 2010 | Appointment of Edward John Childs as a secretary (1 page) |
12 May 2010 | Appointment of Edward John Childs as a director (2 pages) |
12 May 2010 | Appointment of Marcus Scott John Fitch-Peyton as a director (2 pages) |
12 May 2010 | Termination of appointment of Edward Childs as a director (1 page) |
12 May 2010 | Termination of appointment of Jon Hallatt as a director (1 page) |
16 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
16 December 2009 | Accounts for a dormant company made up to 30 November 2009 (2 pages) |
1 December 2009 | Appointment of Jon Antony Hallatt as a director (2 pages) |
1 December 2009 | Appointment of Jon Antony Hallatt as a director (2 pages) |
1 December 2009 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Companies 4 U Directors Limited on 1 December 2009 (2 pages) |
1 December 2009 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Secretary's details changed for Companies 4 U Secretaries Limited on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Companies 4 U Directors Limited on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Companies 4 U Directors Limited on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
30 January 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
2 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
29 November 2007 | Incorporation (18 pages) |
29 November 2007 | Incorporation (18 pages) |