Catterick Bridge
Richmond
North Yorkshire
DL10 7PH
Secretary Name | Simon Philip Scott-Priestley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 October 1998(4 years after company formation) |
Appointment Duration | 1 year, 1 month (closed 16 November 1999) |
Role | Farmer |
Correspondence Address | Holm Drive Brompton On Swale Richmond North Yorkshire DL10 7HF |
Director Name | John Byers Thornhill |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | Rock Cottage Shore Road Underway Port St Mary Isle Of Man IM9 5DZ |
Secretary Name | Jane Margaret Thornhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | St Giles Farm Catterick Bridge Richmond North Yorkshire DL10 7PH |
Secretary Name | William Heaviside |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1998) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 76 High Street Stokesley Middlesbrough Cleveland TS9 5BA |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Registered Address | 10 Bridge Road Stokesley Middlesborough Cleveland TS9 5AA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Stokesley |
Ward | Stokesley |
Built Up Area | Stokesley |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 28 February 1996 (28 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 November 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 July 1999 | First Gazette notice for voluntary strike-off (1 page) |
24 May 1999 | Application for striking-off (1 page) |
18 February 1999 | Secretary resigned (1 page) |
18 February 1999 | Return made up to 10/10/98; full list of members
|
6 February 1999 | New secretary appointed (2 pages) |
11 January 1998 | Return made up to 10/10/97; no change of members (4 pages) |
3 December 1996 | Full accounts made up to 28 February 1996 (11 pages) |
14 November 1996 | Return made up to 10/10/96; no change of members (4 pages) |
31 October 1995 | Resolutions
|
31 October 1995 | Return made up to 10/10/95; full list of members (6 pages) |
11 September 1995 | Particulars of mortgage/charge (4 pages) |
19 July 1995 | Accounting reference date extended from 31/10 to 28/02 (1 page) |
5 June 1995 | New director appointed (2 pages) |
17 May 1995 | New secretary appointed (2 pages) |
17 May 1995 | Director resigned (2 pages) |
16 May 1995 | Ad 10/10/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1995 | Company name changed riskport LIMITED\certificate issued on 05/05/95 (6 pages) |