Richmond
North Yorkshire
DL10 4AR
Director Name | Angela Theresa Davis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 1995(same day as company formation) |
Role | Contract Draughting |
Correspondence Address | 3 Hurgill Road Richmond North Yorkshire DL10 4AR |
Secretary Name | John Charlesworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 1995(same day as company formation) |
Role | Contract Draughting |
Correspondence Address | 3 Hurgill Road Richmond North Yorkshire DL10 4AR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Houndgate Darlington Durham DL1 5RF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 September 1996 (27 years, 6 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
13 July 1999 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 1999 | First Gazette notice for compulsory strike-off (1 page) |
15 October 1997 | Return made up to 12/09/97; no change of members (4 pages) |
6 June 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
13 May 1997 | Compulsory strike-off action has been discontinued (1 page) |
12 May 1997 | Return made up to 12/09/96; full list of members
|
24 April 1997 | Company name changed charlesworth (contract draughtin g) LIMITED\certificate issued on 25/04/97 (2 pages) |
21 April 1997 | Registered office changed on 21/04/97 from: 30 ronaldshay drive richmond north yorkshire DL10 5BN (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
15 September 1995 | Secretary resigned (2 pages) |
12 September 1995 | Incorporation (22 pages) |