Catterick
Richmond
North Yorkshire
DL10 7NX
Secretary Name | Samantha Louise White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Brough Meadows Catterick Richmond North Yorkshire DL10 7NX |
Registered Address | Kiln Hill Market Place Hawes North Yorkshire DL8 3RA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hawes |
Ward | Hawes and High Abbotside |
Built Up Area | Hawes |
Address Matches | Over 10 other UK companies use this postal address |
75 at £1 | Kevin George White 75.00% Ordinary |
---|---|
25 at £1 | Samantha Louise White 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £338 |
Cash | £1,903 |
Current Liabilities | £3,578 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
12 March 2013 | Compulsory strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 February 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
1 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders Statement of capital on 2010-12-01
|
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
5 March 2010 | Registered office address changed from O'reilly Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from O'reilly Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 5 March 2010 (1 page) |
5 March 2010 | Registered office address changed from O'reilly Accountants Thornborough Hall Leyburn North Yorkshire DL8 5AB on 5 March 2010 (1 page) |
6 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
6 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Kevin George White on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Kevin George White on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Kevin George White on 1 October 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
5 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
5 January 2009 | Return made up to 30/11/08; full list of members (3 pages) |
22 December 2008 | Secretary's Change of Particulars / samantha white / 30/09/2008 / HouseName/Number was: , now: 71; Street was: 84 meadow lane, now: brough meadows; Area was: , now: catterick; Post Town was: north allerton, now: richmond; Region was: yorkshire, now: north yorkshire; Post Code was: DL6 1QY, now: DL10 7NX; Country was: , now: united kingdom (1 page) |
22 December 2008 | Director's Change of Particulars / kevin white / 30/09/2008 / HouseName/Number was: , now: 71; Street was: 84 meadow lane, now: brough meadows; Area was: , now: catterick; Post Town was: north allerton, now: richmond; Region was: yorkshire, now: north yorkshire; Post Code was: DL6 1QY, now: DL10 7NX; Country was: , now: united kingdom (1 page) |
22 December 2008 | Director's change of particulars / kevin white / 30/09/2008 (1 page) |
22 December 2008 | Secretary's change of particulars / samantha white / 30/09/2008 (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from hampton house, oldham road middleton manchester M24 1GT (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from hampton house, oldham road middleton manchester M24 1GT (1 page) |
21 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
21 October 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
30 November 2007 | Incorporation (12 pages) |
30 November 2007 | Incorporation (12 pages) |