Swainby
Northallerton
North Yorkshire
DL6 3EG
Secretary Name | Natasha Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 High Street Swainby Northallerton North Yorkshire DL6 3EG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.virtualpubs.com |
---|
Registered Address | Enterprise House Rippers Court Sible Hedingham Halstead Essex CO9 3PY |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Sible Hedingham |
Ward | Hedingham |
Built Up Area | Sible Hedingham |
1 at £1 | M. Davis 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,326 |
Current Liabilities | £29,326 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2015 | Application to strike the company off the register (3 pages) |
20 February 2015 | Application to strike the company off the register (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
30 July 2012 | Total exemption small company accounts made up to 29 February 2012 (11 pages) |
14 March 2012 | Director's details changed for Michael Davis on 28 February 2012 (2 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Secretary's details changed for Natasha Davis on 28 February 2012 (2 pages) |
14 March 2012 | Director's details changed for Michael Davis on 28 February 2012 (2 pages) |
14 March 2012 | Secretary's details changed for Natasha Davis on 28 February 2012 (2 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
15 November 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
5 January 2010 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 January 2009 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
7 February 2007 | Return made up to 28/02/06; full list of members (2 pages) |
7 February 2007 | Return made up to 28/02/06; full list of members (2 pages) |
17 November 2006 | Registered office changed on 17/11/06 from: suite 2-4 enterprise house rippers court sible hedingham halstead essex CO9 3PY (1 page) |
17 November 2006 | Registered office changed on 17/11/06 from: suite 2-4 enterprise house rippers court sible hedingham halstead essex CO9 3PY (1 page) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
17 November 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
13 October 2006 | Registered office changed on 13/10/06 from: 10-12 second avenue bluebridge industrial estate halstead essex CO9 2SU (1 page) |
13 October 2006 | Registered office changed on 13/10/06 from: 10-12 second avenue bluebridge industrial estate halstead essex CO9 2SU (1 page) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
19 December 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
6 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
6 May 2005 | Return made up to 28/02/05; full list of members (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
29 December 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
2 March 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
27 February 2003 | Return made up to 28/02/03; full list of members (6 pages) |
27 February 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 February 2003 | Return made up to 28/02/02; full list of members
|
11 February 2003 | Return made up to 28/02/02; full list of members
|
13 May 2002 | Registered office changed on 13/05/02 from: 10 artillery passage bishopsgate london E1 7LJ (1 page) |
13 May 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 May 2002 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
13 May 2002 | Registered office changed on 13/05/02 from: 10 artillery passage bishopsgate london E1 7LJ (1 page) |
31 July 2001 | Return made up to 28/02/01; full list of members
|
31 July 2001 | Return made up to 28/02/01; full list of members
|
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
28 February 2000 | Incorporation (17 pages) |
28 February 2000 | Incorporation (17 pages) |