Balmedie Woods
Balmedie
Aberdeenshire
AB23 8TS
Scotland
Secretary Name | Frances Wetherill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 October 1999(12 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 11 May 2004) |
Role | Company Director |
Correspondence Address | 1 I'Anson Road Richmond North Yorkshire DL10 4NL |
Director Name | Jane Florence Wetherill |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Secretary Name | Jane Florence Wetherill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1990(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 October 1999) |
Role | Company Director |
Correspondence Address | 19 Castlereagh Wynyard Billingham Cleveland TS22 5QF |
Registered Address | 39 Grange Road Darlington County Durham DL1 5NB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £52,901 |
Net Worth | £100 |
Cash | £19,859 |
Current Liabilities | £19,759 |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 May 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2004 | Return made up to 14/12/03; full list of members (6 pages) |
17 December 2003 | Application for striking-off (1 page) |
12 August 2003 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
18 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (6 pages) |
2 January 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
2 January 2002 | Return made up to 14/12/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 30 June 2000 (11 pages) |
29 December 2000 | Return made up to 14/12/00; full list of members
|
16 May 2000 | Registered office changed on 16/05/00 from: 1 i'anson road richmond north yorkshire DL10 4NL (1 page) |
7 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
23 December 1999 | Return made up to 14/12/99; full list of members
|
21 October 1999 | Secretary resigned;director resigned (1 page) |
21 October 1999 | New secretary appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: 19 castlereagh wynyard park cleveland TS22 5QF (1 page) |
1 May 1999 | Return made up to 14/12/98; no change of members (4 pages) |
1 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (11 pages) |
24 February 1998 | Return made up to 14/12/97; full list of members (5 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
5 February 1997 | Return made up to 14/12/96; no change of members (4 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (12 pages) |
29 February 1996 | Return made up to 14/12/95; full list of members
|
26 April 1995 | Full accounts made up to 30 June 1994 (12 pages) |
11 April 1995 | Return made up to 14/12/94; no change of members
|