Grinton
North Yorkshire
DL11 6HH
Secretary Name | Steven Patrick Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2005(2 days after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 13 September 2005) |
Role | Company Director |
Correspondence Address | River View Grinton North Yorkshire DL11 6HH |
Secretary Name | Lorraine Tracey Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 2005(6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 24 January 2007) |
Role | Recruitment Consultant |
Correspondence Address | East Mount Reeth Richmond North Yorkshire DL11 6TF |
Secretary Name | Susan Helen Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 2008) |
Role | Company Director |
Correspondence Address | 25 Hawkswood Hurworth Place Darlington County Durham DL2 2HL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Tenon Recovery Arkwright House Parsonage Gardens Manchester M3 2LF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£13,653 |
Cash | £5,434 |
Current Liabilities | £117,814 |
Latest Accounts | 31 August 2008 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 November 2011 | Final Gazette dissolved following liquidation (1 page) |
16 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
16 August 2011 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
1 April 2011 | Liquidators statement of receipts and payments to 17 March 2011 (5 pages) |
1 April 2011 | Liquidators' statement of receipts and payments to 17 March 2011 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
14 October 2010 | Liquidators' statement of receipts and payments to 17 September 2010 (5 pages) |
14 October 2010 | Liquidators statement of receipts and payments to 17 September 2010 (5 pages) |
30 September 2009 | Appointment of a voluntary liquidator (1 page) |
30 September 2009 | Appointment of a voluntary liquidator (1 page) |
25 September 2009 | Resolutions
|
25 September 2009 | Resolutions
|
25 September 2009 | Statement of affairs with form 4.19 (6 pages) |
25 September 2009 | Statement of affairs with form 4.19 (6 pages) |
10 September 2009 | Registered office changed on 10/09/2009 from innovate colburn business park chartermark way catterick garrison north yorkshire (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from innovate colburn business park chartermark way catterick garrison north yorkshire (1 page) |
4 September 2009 | Company name changed principal teachers LIMITED\certificate issued on 07/09/09 (2 pages) |
4 September 2009 | Company name changed principal teachers LIMITED\certificate issued on 07/09/09 (2 pages) |
25 June 2009 | Return made up to 16/03/09; no change of members; amend (5 pages) |
25 June 2009 | Return made up to 16/03/09; no change of members; amend (5 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
18 June 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
22 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
22 April 2009 | Return made up to 16/03/09; full list of members (3 pages) |
8 October 2008 | Appointment Terminated Secretary susan thornton (1 page) |
8 October 2008 | Appointment terminated secretary susan thornton (1 page) |
7 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
7 May 2008 | Return made up to 16/03/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 August 2007 (8 pages) |
6 June 2007 | Return made up to 16/03/07; no change of members (6 pages) |
6 June 2007 | Return made up to 16/03/07; no change of members (6 pages) |
19 February 2007 | Particulars of mortgage/charge (3 pages) |
19 February 2007 | Particulars of mortgage/charge (3 pages) |
3 February 2007 | New secretary appointed (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | Secretary resigned (1 page) |
3 February 2007 | New secretary appointed (1 page) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 December 2006 | Registered office changed on 13/12/06 from: river view grinton north yorkshire DL11 6HH (1 page) |
13 December 2006 | Registered office changed on 13/12/06 from: river view grinton north yorkshire DL11 6HH (1 page) |
3 July 2006 | Return made up to 16/03/06; full list of members (6 pages) |
3 July 2006 | Return made up to 16/03/06; full list of members (6 pages) |
3 November 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
3 November 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
30 March 2005 | Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Ad 18/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Director resigned (1 page) |
16 March 2005 | Secretary resigned (1 page) |
16 March 2005 | Incorporation (9 pages) |
16 March 2005 | Incorporation (9 pages) |
16 March 2005 | Director resigned (1 page) |