19 Doctors Lane
Hutton Rudby
TS15 0EQ
Secretary Name | Janine Brenda Wedgewood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 29 Applethwaite Gardens The Copse Skelton Cleveland TS12 2WF |
Registered Address | Ellerbeck Court Stokesley Industrial Park Stokesley North Yorkshire TS9 5PT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Great and Little Broughton |
Ward | Stokesley |
Built Up Area | Stokesley |
100 at £1 | Foden Spence Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £100 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
8 May 2009 | Delivered on: 15 May 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
5 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
5 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
18 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
3 August 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
8 June 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
15 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 April 2009 | Company name changed richard pickersgill LIMITED\certificate issued on 08/04/09 (2 pages) |
5 March 2009 | Incorporation (16 pages) |