Northallerton
DL7 9NG
Secretary Name | Mrs Mandy Strevens |
---|---|
Status | Closed |
Appointed | 04 May 2014(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 13 April 2020) |
Role | Company Director |
Correspondence Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
Director Name | Mr Neil Thomas Strevens |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Barn House Gatenby Northallerton North Yorkshire DL7 9NG |
Secretary Name | Mr Neil Thomas Strevens |
---|---|
Status | Resigned |
Appointed | 25 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Barn House, Gatenby Northallerton DL7 9NG |
Registered Address | Bede House 3 Belmont Business Park Durham DH1 1TW |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Parish | Belmont |
Ward | Belmont |
Built Up Area | Durham |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £348,002 |
Gross Profit | £131,560 |
Net Worth | £419 |
Current Liabilities | £179,156 |
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
13 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 January 2020 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
9 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 9 October 2019 (2 pages) |
2 April 2019 | Liquidators' statement of receipts and payments to 17 February 2019 (14 pages) |
3 April 2018 | Liquidators' statement of receipts and payments to 17 February 2018 (14 pages) |
8 February 2018 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY on 8 February 2018 (2 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
21 July 2017 | Removal of liquidator by court order (15 pages) |
21 July 2017 | Appointment of a voluntary liquidator (1 page) |
6 April 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (20 pages) |
6 April 2017 | Liquidators' statement of receipts and payments to 17 February 2017 (20 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
21 August 2016 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 21 August 2016 (2 pages) |
10 March 2016 | Liquidators statement of receipts and payments to 17 February 2016 (24 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (24 pages) |
10 March 2016 | Liquidators' statement of receipts and payments to 17 February 2016 (24 pages) |
4 March 2015 | Statement of affairs with form 4.19 (6 pages) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Statement of affairs with form 4.19 (6 pages) |
4 March 2015 | Appointment of a voluntary liquidator (1 page) |
4 March 2015 | Resolutions
|
21 February 2015 | Registered office address changed from Barn House, Gatenby Northallerton DL7 9NG to 8 High Street Yarm Stockton on Tees TS15 9AE on 21 February 2015 (2 pages) |
21 February 2015 | Registered office address changed from Barn House, Gatenby Northallerton DL7 9NG to 8 High Street Yarm Stockton on Tees TS15 9AE on 21 February 2015 (2 pages) |
16 January 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Appointment of Mrs Mandy Strevens as a secretary on 4 May 2014 (2 pages) |
16 January 2015 | Director's details changed for Mrs Amanda Strevens on 16 January 2015 (2 pages) |
16 January 2015 | Appointment of Mrs Mandy Strevens as a secretary on 4 May 2014 (2 pages) |
16 January 2015 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Appointment of Mrs Mandy Strevens as a secretary on 4 May 2014 (2 pages) |
16 January 2015 | Director's details changed for Mrs Amanda Strevens on 16 January 2015 (2 pages) |
16 January 2015 | Termination of appointment of Neil Thomas Strevens as a secretary on 4 May 2014 (1 page) |
16 January 2015 | Termination of appointment of Neil Thomas Strevens as a secretary on 4 May 2014 (1 page) |
16 January 2015 | Termination of appointment of Neil Thomas Strevens as a secretary on 4 May 2014 (1 page) |
15 January 2015 | Termination of appointment of Neil Thomas Strevens as a director on 4 May 2014 (2 pages) |
15 January 2015 | Termination of appointment of Neil Thomas Strevens as a director on 4 May 2014 (2 pages) |
15 January 2015 | Termination of appointment of Neil Thomas Strevens as a director on 4 May 2014 (2 pages) |
18 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
28 June 2013 | Total exemption full accounts made up to 30 September 2012 (12 pages) |
11 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 13 December 2011
|
23 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
23 December 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
6 July 2011 | Annual return made up to 25 September 2010 with a full list of shareholders (14 pages) |
1 July 2011 | Administrative restoration application (3 pages) |
1 July 2011 | Administrative restoration application (3 pages) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2009 | Incorporation (9 pages) |
25 September 2009 | Incorporation (9 pages) |