Northallerton
North Yorkshire
AL7 8DJ
Secretary Name | Mrs Jean Margaret Tennant |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 March 1993 |
Appointment Duration | 6 years, 4 months (closed 27 July 1999) |
Role | Secretary |
Correspondence Address | 263 High Street Northallerton North Yorkshire AL7 8DJ |
Director Name | Katherine Anne Tennant |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 July 1999) |
Role | Accounts Clerk |
Correspondence Address | 7 Sussex Street Bedale North Yorkshire DL8 2AN |
Director Name | Michael Edward Castle |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1993 |
Appointment Duration | 3 years, 1 month (resigned 23 April 1996) |
Role | Company Director |
Correspondence Address | 115 Woodland Road Darlington Co Durham |
Director Name | Dorothy Bridgewater |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 August 1997) |
Role | Supervisor |
Correspondence Address | 263 High Street Northallerton North Yorkshire DL7 8DJ |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Oak House Market Place Bedale North Yorkshire DL8 1AQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Bedale |
Ward | Bedale |
Built Up Area | Bedale |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 August |
27 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
9 September 1998 | Accounting reference date shortened from 31/03/99 to 31/08/98 (1 page) |
3 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
6 March 1998 | Return made up to 09/03/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 August 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 09/03/97; full list of members (6 pages) |
10 December 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
14 May 1996 | Director resigned (1 page) |
2 May 1996 | New director appointed (2 pages) |
2 May 1996 | New director appointed (2 pages) |
8 March 1996 | Return made up to 09/03/96; no change of members
|
15 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: c/o north east storage systems fleck way,teeside ind estate thornaby, stockton on tees cleveland TS17 9JZ (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: leeming bar cold store leeming bar indusrial estate northallerton N.yorks. DL7 9DQ (1 page) |
5 April 1995 | Auditor's resignation (2 pages) |
14 March 1995 | Return made up to 09/03/95; no change of members (4 pages) |