Castle Lane Danby
Whitby
North Yorkshire
YO21 2NP
Director Name | Mr Duncan Richard William Bavister |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
Secretary Name | Mr Duncan Richard William Bavister |
---|---|
Status | Closed |
Appointed | 04 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Danby Castle Farm House Castle Lane Danby Whitby North Yorkshire YO21 2NP |
Website | www.danbycastle.com/ |
---|
Registered Address | Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton On Tees TS18 3TX |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
8 January 2019 | Registered office address changed from C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX to Frp Advisory Llp 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 8 January 2019 (2 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 10 November 2017 (18 pages) |
5 December 2017 | Liquidators' statement of receipts and payments to 10 November 2017 (18 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 10 November 2016 (12 pages) |
16 December 2016 | Liquidators' statement of receipts and payments to 10 November 2016 (12 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 10 November 2015 (12 pages) |
12 January 2016 | Liquidators' statement of receipts and payments to 10 November 2015 (12 pages) |
12 January 2016 | Liquidators statement of receipts and payments to 10 November 2015 (12 pages) |
27 November 2014 | Statement of affairs with form 4.19 (10 pages) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Appointment of a voluntary liquidator (1 page) |
27 November 2014 | Statement of affairs with form 4.19 (10 pages) |
24 November 2014 | Registered office address changed from Danby Castle Farm House Castle Lane Danby Whitby North Yorkshire YO21 2NP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 November 2014 (2 pages) |
24 November 2014 | Registered office address changed from Danby Castle Farm House Castle Lane Danby Whitby North Yorkshire YO21 2NP to C/O Bwc Dakota House 25 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 24 November 2014 (2 pages) |
21 November 2014 | Resolutions
|
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
18 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
18 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-18
|
4 January 2013 | Incorporation
|
4 January 2013 | Incorporation
|