Brompton
Northallerton
North Yorkshire
DL6 2PE
Director Name | Graham Tempest Walker |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 December 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 19 Middleton Lane Middleton St George Darlington County Durham DL2 1DB |
Secretary Name | Graham Tempest Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 April 2001(5 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 11 December 2007) |
Role | Chartered Quantity Surveyor |
Correspondence Address | 19 Middleton Lane Middleton St George Darlington County Durham DL2 1DB |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Neil Albert Worland |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2001) |
Role | Chartered Surveyor |
Correspondence Address | Southgate 131 Guisborough Road Nunthorpe Cleveland TS7 0JE |
Secretary Name | Neil Albert Worland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1996(8 months, 1 week after company formation) |
Appointment Duration | 5 years, 2 months (resigned 02 April 2001) |
Role | Secretary |
Correspondence Address | Southgate 131 Guisborough Road Nunthorpe Cleveland TS7 0JE |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1995(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Stephenson House High Force Road, Riverside Park Indu, Middlesbrough Cleveland TS2 1RH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Latest Accounts | 30 April 2006 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
11 December 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2007 | Application for striking-off (1 page) |
9 March 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
19 May 2006 | Return made up to 15/05/06; full list of members (7 pages) |
2 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
30 June 2005 | Return made up to 15/05/05; full list of members (7 pages) |
10 September 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
1 June 2004 | Return made up to 15/05/04; full list of members (7 pages) |
11 December 2003 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
16 May 2003 | Return made up to 15/05/03; full list of members (7 pages) |
5 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
7 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
29 January 2002 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
15 June 2001 | Return made up to 15/05/01; full list of members (6 pages) |
15 June 2001 | New secretary appointed;new director appointed (2 pages) |
3 May 2001 | Secretary resigned;director resigned (1 page) |
19 January 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
9 June 2000 | Return made up to 15/05/00; full list of members (6 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: 14 bridge road stokesley cleveland TS9 5AA (1 page) |
19 January 2000 | Accounts for a dormant company made up to 30 April 1999 (3 pages) |
26 May 1999 | Return made up to 15/05/99; full list of members (6 pages) |
6 February 1999 | Accounts for a dormant company made up to 30 April 1998 (3 pages) |
22 May 1998 | Return made up to 15/05/98; no change of members (4 pages) |
26 October 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
7 July 1997 | Return made up to 15/05/97; no change of members (4 pages) |
21 January 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
21 January 1997 | Resolutions
|
12 June 1996 | Return made up to 15/05/96; full list of members (6 pages) |
5 February 1996 | Accounting reference date notified as 30/04 (1 page) |
26 January 1996 | Registered office changed on 26/01/96 from: crown house 64 whitchurch road cardiff CF4 3LX (1 page) |
15 May 1995 | Incorporation (28 pages) |