Melsonby
Richmond
North Yorkshire
DL10 5NF
Director Name | Mr Robert Guy Speir |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 98 Brook Green London W6 7BD |
Secretary Name | Mr Adrian John Speir |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 May 1991(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Rectory Melsonby Richmond North Yorkshire DL10 5NF |
Director Name | Mr Ralph Congreve |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1993(5 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 06 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | East Hall Middleton Tyas Richmond North Yorkshire DL10 6RB |
Director Name | Mr Mark Christopher Tellwright |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 January 1993(5 years, 6 months after company formation) |
Appointment Duration | 14 years (closed 06 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Eaton Place London SW1X 8AT |
Registered Address | Morton House Morton Road Darlington Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £24,118 |
Cash | £9,518 |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
6 February 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 September 2006 | Application for striking-off (1 page) |
16 February 2006 | Return made up to 23/01/06; full list of members
|
13 February 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
14 September 2005 | Registered office changed on 14/09/05 from: 108A fulham palace road london W6 9PL (1 page) |
28 February 2005 | Return made up to 23/01/05; full list of members
|
8 February 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
3 March 2004 | Return made up to 23/01/04; full list of members (9 pages) |
21 March 2003 | Return made up to 23/01/03; full list of members (9 pages) |
10 February 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
5 May 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
18 March 2002 | Return made up to 23/01/02; full list of members (8 pages) |
27 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
19 March 2001 | Return made up to 23/01/01; full list of members
|
2 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
18 February 2000 | Return made up to 23/01/00; full list of members
|
5 March 1999 | Return made up to 23/01/99; no change of members (6 pages) |
15 January 1999 | Full accounts made up to 30 June 1998 (10 pages) |
20 April 1998 | Full accounts made up to 30 June 1997 (10 pages) |
27 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
16 May 1997 | Particulars of mortgage/charge (7 pages) |
17 March 1997 | Full accounts made up to 30 June 1996 (11 pages) |
10 February 1997 | Return made up to 23/01/97; full list of members
|
18 January 1996 | Return made up to 23/01/96; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 30 June 1995 (10 pages) |