Richmond
North Yorkshire
DL10 4BJ
Director Name | Philip James Tickner |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(5 years, 1 month after company formation) |
Appointment Duration | 13 years, 8 months (closed 15 September 2009) |
Role | Contracts Manager |
Correspondence Address | 8 Ashcroft Catterick Richmond North Yorkshire DL10 7PA |
Secretary Name | Philip James Tickner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 1996(5 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 15 September 2009) |
Role | Company Director |
Correspondence Address | 8 Ashcroft Catterick Richmond North Yorkshire DL10 7PA |
Director Name | Mr Kirby David John |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 October 1993) |
Role | Construction Manager |
Correspondence Address | 120 Brompton Park Brompton On Swale Richmond North Yorkshire DL10 7JR |
Secretary Name | Philip Davison Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(1 year after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 June 1994) |
Role | Company Director |
Correspondence Address | 69 Hurgill Road Richmond North Yorkshire DL10 4BJ |
Director Name | Graeme David Barker |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 31 May 1994) |
Role | Mechanic |
Correspondence Address | 12 Heron Court Scotton Catterick Garrison North Yorkshire DL9 3NX |
Director Name | John Joseph Mason |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 September 1993) |
Role | Steel Erector |
Correspondence Address | 36 Grange Road Colbgan Catterick Garreon North Yorkshire D29 4NH |
Secretary Name | Angela Clair Hutchinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1994(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 9 Lawrence Crescent Pilmoor Hill Richmond North Yorkshire DL10 5QE |
Registered Address | C/O Ernst & Young Llp Citygate St James Boulevard Newcastle Upon Tyne NE1 4JD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Latest Accounts | 31 December 1995 (28 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
3 April 2008 | Receiver's abstract of receipts and payments to 23 March 2008 (2 pages) |
3 April 2008 | Notice of ceasing to act as receiver or manager (1 page) |
15 May 2007 | Receiver's abstract of receipts and payments (2 pages) |
8 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
8 May 2006 | Receiver's abstract of receipts and payments (2 pages) |
9 February 2006 | Order of court - dissolution void (1 page) |
9 May 2004 | Dissolved (1 page) |
5 April 2004 | Receiver's abstract of receipts and payments (2 pages) |
28 March 2003 | Receiver's abstract of receipts and payments (2 pages) |
17 April 2002 | Receiver's abstract of receipts and payments (2 pages) |
14 March 2002 | Registered office changed on 14/03/02 from: c/o ernst+young norham house 12 new bridge street west newcastle upon tyne NE1 8AD (1 page) |
10 April 2001 | Receiver's abstract of receipts and payments (2 pages) |
4 April 2000 | Receiver's abstract of receipts and payments (2 pages) |
9 April 1999 | Receiver's abstract of receipts and payments (2 pages) |
20 April 1998 | Completion of winding up (1 page) |
20 April 1998 | Dissolution deferment (1 page) |
20 April 1998 | Notice to Secretary of State for direction (1 page) |
26 March 1998 | Receiver's abstract of receipts and payments (2 pages) |
8 July 1997 | Statement of Affairs in administrative receivership following report to creditors (4 pages) |
20 May 1997 | Administrative Receiver's report (4 pages) |
9 May 1997 | Order of court to wind up (1 page) |
8 April 1997 | Appointment of receiver/manager (1 page) |
2 April 1997 | Registered office changed on 02/04/97 from: 45 firby road gallowfields trading estate richmond north yorkshire DL10 4SS (1 page) |
28 January 1997 | New secretary appointed (2 pages) |
28 January 1997 | Secretary resigned (1 page) |
21 January 1997 | Return made up to 27/11/96; no change of members (4 pages) |
10 June 1996 | Particulars of mortgage/charge (3 pages) |
28 May 1996 | New director appointed (2 pages) |
4 December 1995 | Return made up to 27/11/95; no change of members (4 pages) |
3 November 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
3 November 1995 | Registered office changed on 03/11/95 from: 69 hurgill road richmond north yorkshire DL10 4BJ (1 page) |