Company NameNorth Ridings Of Yorkshire Tv Cic
Company StatusDissolved
Company Number10066707
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2016(8 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameNicholas Smart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Pearl Street
Saltburn
Cleveland
TS12 1DU
Director NameMr David William Roe
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(1 month after company formation)
Appointment Duration2 years, 2 months (closed 10 July 2018)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address217 Surbiton Road
Stockton-On-Tees
Cleveland
TS19 7SF
Director NameMr Thomas Joseph Walshe
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2016(1 month after company formation)
Appointment Duration2 years, 2 months (closed 10 July 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address154 Abbey Hey Lane
Abbey Hey
Manchester
M18 8TH
Director NameAndrea Conroy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Charltons
Saltburn By The Sea
Cleveland
TS12 3DA
Secretary NameAndrea Caven
StatusResigned
Appointed16 March 2016(same day as company formation)
RoleCompany Director
Correspondence Address29 Brentford Court
Brotton
Saltburn By The Sea
Cleveland
TS12 2XW

Contact

Websitewww.leccaven-abstract.com

Location

Registered Address40 Pearl Street
Flat 3
Saltburn-By-The-Sea
Cleveland
TS12 1DU
RegionNorth East
ConstituencyMiddlesbrough South and East Cleveland
CountyNorth Yorkshire
ParishSaltburn, Marske and New Marske
WardSaltburn
Built Up AreaSaltburn-by-the-Sea

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

10 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (4 pages)
1 June 2016Appointment of Mr Thomas Joseph Walshe as a director on 20 April 2016 (2 pages)
1 June 2016Appointment of Mr Thomas Joseph Walshe as a director on 20 April 2016 (2 pages)
1 June 2016Appointment of Mr David William Roe as a director on 20 April 2016 (2 pages)
1 June 2016Registered office address changed from Flat 3 Pearl Street Saltburn-by-the-Sea Cleveland TS12 1DU England to 40 Pearl Street Flat 3 Saltburn-by-the-Sea Cleveland TS12 1DU on 1 June 2016 (1 page)
1 June 2016Appointment of Mr David William Roe as a director on 20 April 2016 (2 pages)
1 June 2016Registered office address changed from Flat 3 Pearl Street Saltburn-by-the-Sea Cleveland TS12 1DU England to 40 Pearl Street Flat 3 Saltburn-by-the-Sea Cleveland TS12 1DU on 1 June 2016 (1 page)
20 April 2016Termination of appointment of Andrea Caven as a secretary on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Andrea Conroy as a director on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Andrea Caven as a secretary on 20 April 2016 (1 page)
20 April 2016Termination of appointment of Andrea Conroy as a director on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Riverside Building New Company Row Skinningrove Saltburn-by-the-Sea Cleveland TS13 4AU England to Flat 3 Pearl Street Saltburn-by-the-Sea Cleveland TS12 1DU on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Riverside Building New Company Row Skinningrove Saltburn-by-the-Sea Cleveland TS13 4AU England to Flat 3 Pearl Street Saltburn-by-the-Sea Cleveland TS12 1DU on 20 April 2016 (1 page)
11 April 2016Registered office address changed from 29 Brentford Court Saltburn by Sea Cleveland TS12 2XW to Riverside Building New Company Row Skinningrove Saltburn-by-the-Sea Cleveland TS13 4AU on 11 April 2016 (1 page)
11 April 2016Registered office address changed from 29 Brentford Court Saltburn by Sea Cleveland TS12 2XW to Riverside Building New Company Row Skinningrove Saltburn-by-the-Sea Cleveland TS13 4AU on 11 April 2016 (1 page)
16 March 2016Incorporation of a Community Interest Company (42 pages)
16 March 2016Incorporation of a Community Interest Company (42 pages)