Knaresborough
North Yorkshire
HG5 0LZ
Director Name | Mrs Margaret Julie Herrington |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 September 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 89 Boroughbridge Road Knaresborough North Yorkshire HG5 0LZ |
Secretary Name | Mrs Margaret Julie Herrington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 February 2004(1 month after company formation) |
Appointment Duration | 7 years, 6 months (closed 06 September 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 89 Boroughbridge Road Knaresborough North Yorkshire HG5 0LZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 Stuart Road East Barnet Hertfordshire EN4 8XG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Brunswick Park |
Built Up Area | Greater London |
Latest Accounts | 31 January 2010 (14 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
17 June 2010 | Total exemption full accounts made up to 31 January 2010 (10 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
4 February 2010 | Director's details changed for Christopher Paul Herrington on 30 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Margaret Julie Herrington on 30 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Margaret Julie Herrington on 30 November 2009 (2 pages) |
4 February 2010 | Director's details changed for Christopher Paul Herrington on 30 November 2009 (2 pages) |
4 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders Statement of capital on 2010-02-04
|
18 June 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
18 June 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
26 February 2009 | Return made up to 26/01/09; full list of members (4 pages) |
16 May 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
16 May 2008 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
6 February 2008 | Return made up to 26/01/08; full list of members (2 pages) |
11 July 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
11 July 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
24 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
24 April 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
17 February 2006 | Return made up to 26/01/06; full list of members (2 pages) |
7 December 2005 | Amended accounts made up to 31 January 2005 (9 pages) |
7 December 2005 | Amended accounts made up to 31 January 2005 (9 pages) |
26 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
26 May 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
14 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
14 March 2005 | Return made up to 26/01/05; full list of members (7 pages) |
15 April 2004 | Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2004 | Company name changed fanpitch LIMITED\certificate issued on 05/04/04 (2 pages) |
5 April 2004 | Company name changed fanpitch LIMITED\certificate issued on 05/04/04 (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New secretary appointed;new director appointed (2 pages) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
25 March 2004 | New director appointed (2 pages) |
25 March 2004 | Registered office changed on 25/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 March 2004 | Secretary resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Director resigned (1 page) |
19 March 2004 | Secretary resigned (1 page) |
26 January 2004 | Incorporation (17 pages) |
26 January 2004 | Incorporation (17 pages) |