Northallerton
North Yorkshire
DL6 2UQ
Director Name | Mrs Valerie Wilson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 May 2013(1 year, 3 months after company formation) |
Appointment Duration | 4 years (closed 23 May 2017) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Greenacre Brompton Bank Brompton Northallerton North Yorkshire DL6 2UQ |
Registered Address | 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 |
Address Matches | Over 60 other UK companies use this postal address |
65 at £1 | Keith Wilson 65.00% Ordinary |
---|---|
35 at £1 | Valerie Wilson 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31,734 |
Cash | £36,855 |
Current Liabilities | £9,072 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 December 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved following liquidation (1 page) |
23 February 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
23 February 2017 | Return of final meeting in a members' voluntary winding up (11 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Appointment of a voluntary liquidator (1 page) |
20 October 2016 | Court order insolvency:c/o replacement of liquidator (4 pages) |
20 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
15 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 15 August 2016 (2 pages) |
15 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 15 August 2016 (2 pages) |
20 April 2016 | Registered office address changed from Greenacre Brompton Bank Brompton Northallerton North Yorkshire DL6 2UQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Greenacre Brompton Bank Brompton Northallerton North Yorkshire DL6 2UQ to 8 High Street Yarm Stockton on Tees TS15 9AE on 20 April 2016 (2 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 May 2013 | Appointment of Mrs Valerie Wilson as a director (2 pages) |
23 May 2013 | Appointment of Mrs Valerie Wilson as a director (2 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (3 pages) |
19 May 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
19 May 2012 | Previous accounting period shortened from 31 January 2013 to 31 March 2012 (1 page) |
19 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 January 2012 | Incorporation (36 pages) |
23 January 2012 | Incorporation (36 pages) |