Whashton
Richmond
North Yorkshire
DL11 7JL
Director Name | Mrs Jennifer Jane Cowie |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(same day as company formation) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Washton Lodge Washton Richmond DL11 7JL |
Secretary Name | Mrs Jennifer Jane Cowie |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 1994(same day as company formation) |
Role | Librarian |
Country of Residence | England |
Correspondence Address | Washton Lodge Washton Richmond DL11 7JL |
Director Name | Stephen Iley |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2006) |
Role | Building Manager |
Correspondence Address | 55 Teesdale Avenue Billingham Teesside TS23 1NW |
Director Name | John Pybus |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2007) |
Role | Foreman Joiner |
Correspondence Address | 6 The Birches Hurworth Darlington County Durham DL2 2BD |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Whashton Lodge Whashton Richmond North Yorks DL11 7JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Whashton |
Ward | Gilling West |
Year | 2014 |
---|---|
Net Worth | £253,252 |
Cash | £302,374 |
Current Liabilities | £50,618 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
30 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2008 | Application for striking-off (1 page) |
12 February 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2007 | Return made up to 22/09/07; no change of members (7 pages) |
1 December 2007 | Registered office changed on 01/12/07 from: unit 11 silverlink businness park forge way cleveland industrial estate darlington durham DL1 2PL (1 page) |
10 October 2007 | Director resigned (1 page) |
27 February 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
24 January 2007 | Director resigned (1 page) |
10 November 2006 | Registered office changed on 10/11/06 from: unit 11 silverlink business park forge way cleveland industrial estate darlington county durham DL1 2PL (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: unit 11 silverlink business park forge way cleveland industrial estate darlington durham DL1 2PL (1 page) |
26 October 2006 | Return made up to 22/09/06; full list of members (8 pages) |
3 October 2006 | Registered office changed on 03/10/06 from: 67 duke street darlington co durham DL3 7SD (1 page) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members (8 pages) |
14 April 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
14 April 2005 | New director appointed (2 pages) |
13 September 2004 | Return made up to 22/09/04; full list of members (7 pages) |
26 April 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | New director appointed (2 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (7 pages) |
10 March 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
10 October 2002 | Return made up to 22/09/02; full list of members (7 pages) |
5 June 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
4 October 2001 | Return made up to 22/09/01; full list of members (6 pages) |
8 February 2001 | Full accounts made up to 30 September 2000 (9 pages) |
10 November 2000 | Return made up to 22/09/00; full list of members
|
2 September 2000 | Particulars of mortgage/charge (3 pages) |
19 April 2000 | Full accounts made up to 30 September 1999 (9 pages) |
12 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
9 February 2000 | Company name changed hunter projects LIMITED\certificate issued on 10/02/00 (2 pages) |
4 October 1999 | Return made up to 22/09/99; no change of members (4 pages) |
24 June 1999 | Full accounts made up to 30 September 1998 (10 pages) |
28 September 1998 | Return made up to 22/09/98; full list of members (6 pages) |
18 February 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 October 1997 | Return made up to 22/09/97; no change of members (4 pages) |
14 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
29 October 1996 | Return made up to 22/09/96; no change of members (4 pages) |
23 June 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
11 February 1996 | Registered office changed on 11/02/96 from: 15 victoria road darlington co durham DC1 5RB (1 page) |