Scorton
Richmond
North Yorkshire
DL10 6DF
Registered Address | 31 High Street Stokesley North Yorkshire TS9 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mary Pettit 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,831 |
Cash | £22,455 |
Current Liabilities | £20,624 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 June 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2016 | Application to strike the company off the register (3 pages) |
1 April 2016 | Application to strike the company off the register (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 January 2013 | Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom on 4 January 2013 (2 pages) |
4 January 2013 | Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom on 4 January 2013 (2 pages) |
4 January 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages) |
4 January 2013 | Registered office address changed from Elsmore House 14a the Green Ashby De La Zouch Leicestershire LE65 1JU United Kingdom on 4 January 2013 (2 pages) |
4 January 2013 | Previous accounting period shortened from 31 August 2013 to 31 December 2012 (3 pages) |
2 August 2012 | Incorporation (35 pages) |
2 August 2012 | Incorporation (35 pages) |