Northallerton
North Yorks
DL7 9RB
Director Name | Julie Ann Beaton |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2011(same day as company formation) |
Role | Domestic Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Beech Holme Morton On Swale Northallerton North Yorks DL7 9RB |
Secretary Name | Mr John Christopher Stott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 June 2011(6 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Unit 7-8 Crook Business Centre New Road Crook County Durham DL15 8QX |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | Unit 7-8 Crook Business Centre New Road Crook County Durham DL15 8QX |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Crook |
Built Up Area | Crook |
50 at £1 | Alan Beaton 50.00% Ordinary |
---|---|
50 at £1 | Julie Ann Beaton 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,356 |
Gross Profit | £5,073 |
Net Worth | £400 |
Cash | £552 |
Current Liabilities | £947 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2017 | Application to strike the company off the register (2 pages) |
11 June 2017 | Application to strike the company off the register (2 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
7 September 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
7 September 2015 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 June 2014 (9 pages) |
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
11 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
11 February 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
10 June 2013 | Secretary's details changed for Mr John Christopher Stott on 10 June 2013 (1 page) |
10 June 2013 | Secretary's details changed for Mr John Christopher Stott on 10 June 2013 (1 page) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
17 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
17 December 2012 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (5 pages) |
18 July 2011 | Appointment of Mr John Christopher Stott as a secretary (3 pages) |
18 July 2011 | Appointment of Mr John Christopher Stott as a secretary (3 pages) |
12 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
12 July 2011 | Statement of capital following an allotment of shares on 10 June 2011
|
11 July 2011 | Appointment of Julie Ann Beaton as a director (3 pages) |
11 July 2011 | Appointment of Julie Ann Beaton as a director (3 pages) |
11 July 2011 | Appointment of Alan Beaton as a director (3 pages) |
11 July 2011 | Appointment of Alan Beaton as a director (3 pages) |
10 June 2011 | Incorporation (20 pages) |
10 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
10 June 2011 | Incorporation (20 pages) |
10 June 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |