Osmotherley
North Yorkshire
DL6 3PP
Director Name | Peter Ford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 April 2012(2 years after company formation) |
Appointment Duration | 4 years, 11 months (closed 28 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Evolution Business & Tax Advisors Llp Wynyard Park Wynyard Avenue Wynyard TS22 5TB |
Director Name | Peter Ford |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clack House Clack Lane Osmotherley North Yorkshire DL6 3PP |
Director Name | Raymond Sivills |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2010(4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Kenilworth Way Redcar TS10 2LS |
Registered Address | Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Grindon |
Ward | Northern Parishes |
Built Up Area | Wynyard Park |
1 at £1 | Peter Ford 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£25,637 |
Cash | £500 |
Current Liabilities | £705,845 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
31 July 2015 | Compulsory strike-off action has been suspended (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 March 2015 | Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB England to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard TS22 5TB England to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 23 March 2015 (1 page) |
3 July 2014 | Compulsory strike-off action has been suspended (1 page) |
3 July 2014 | Compulsory strike-off action has been suspended (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 May 2013 | Registration of charge 072100550001 (37 pages) |
8 May 2013 | Registration of charge 072100550001 (37 pages) |
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
10 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders Statement of capital on 2013-04-10
|
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Appointment of Peter Ford as a director (2 pages) |
27 April 2012 | Termination of appointment of Raymond Sivills as a director (1 page) |
27 April 2012 | Appointment of Peter Ford as a director (2 pages) |
27 April 2012 | Termination of appointment of Raymond Sivills as a director (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (3 pages) |
4 April 2011 | Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA United Kingdom on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from Vantis New Exchange Buildings Queens Square Middlesbrough TS2 1AA United Kingdom on 4 April 2011 (1 page) |
29 July 2010 | Termination of appointment of Peter Ford as a director (1 page) |
29 July 2010 | Appointment of Raymond Sivills as a director (2 pages) |
29 July 2010 | Termination of appointment of Peter Ford as a director (1 page) |
29 July 2010 | Appointment of Raymond Sivills as a director (2 pages) |
31 March 2010 | Incorporation
|
31 March 2010 | Incorporation
|