Catterick Village
Richmond
North Yorkshire
DL10 7ND
Director Name | Mr Michael Stevenson |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 9 Market Place Bedale North Yorkshire DL8 1ED |
Secretary Name | Mr Michael Stevenson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2008(same day as company formation) |
Role | Property Development |
Country of Residence | United Kingdom |
Correspondence Address | 9 Market Place Bedale North Yorkshire DL8 1ED |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Market Place Bedale North Yorkshire DL8 1ED |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
1 at £1 | Mr Michael Stevenson 50.00% Ordinary |
---|---|
1 at £1 | Mrs Donna Marie Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£704 |
Current Liabilities | £757 |
Latest Accounts | 31 January 2013 (11 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
8 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 March 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2014 | Application to strike the company off the register (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
6 March 2013 | Annual return made up to 14 February 2013 with a full list of shareholders Statement of capital on 2013-03-06
|
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Registered office address changed from 15 Sydalls Way Catterick Village Richmond North Yorkshire DL10 7ND on 30 March 2012 (1 page) |
30 March 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Secretary's details changed for Mr Michael Stevenson on 1 August 2011 (1 page) |
30 March 2012 | Director's details changed for Mr Michael Stevenson on 1 August 2011 (2 pages) |
30 March 2012 | Secretary's details changed for Mr Michael Stevenson on 1 August 2011 (1 page) |
30 March 2012 | Director's details changed for Mr Michael Stevenson on 1 August 2011 (2 pages) |
28 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 May 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
14 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Michael Stevenson on 14 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Donna Marie Stevenson on 14 February 2010 (2 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
25 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
10 March 2009 | Registered office changed on 10/03/2009 from croydon house 3 richmond road brompton on swale richmond north yorkshire DL10 7HF united kingdom (1 page) |
10 March 2009 | Return made up to 14/02/09; full list of members (10 pages) |
19 January 2009 | Registered office changed on 19/01/2009 from oak mount, thornfield bus park, standard way northallerton north yorkshire DL6 2XQ (1 page) |
6 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
8 February 2008 | Ad 17/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New director appointed (2 pages) |
28 January 2008 | New secretary appointed (2 pages) |
17 January 2008 | Incorporation (16 pages) |