Richmond
North Yorkshire
DL10 4TT
Secretary Name | Steven Cockburn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2005(8 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 21 September 2010) |
Role | Plumber |
Correspondence Address | 15 Maling Green Newton Aycliffe County Durham DL5 5RF |
Director Name | Margaret Elizabeth Bowles |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 February 2000) |
Role | Secretary |
Correspondence Address | 63 Merrybent Darlington County Durham DL2 2LF |
Director Name | Mr Arthur Marsden |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | Leadmill Garth Washton Richmond North Yorkshire DL11 7SP |
Secretary Name | Margaret Elizabeth Bowles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2000) |
Role | Secretary |
Correspondence Address | 63 Merrybent Darlington County Durham DL2 2LF |
Director Name | Thomas Walker Scrafton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1998(2 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 August 2001) |
Role | Plumbing & Heating Engineer |
Correspondence Address | 20 Pilmoor Close Richmond North Yorkshire DL10 5BQ |
Director Name | Steven Cockburn |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2000(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 April 2005) |
Role | Plumbing & Heating Engineer |
Correspondence Address | 15 Maling Green Newton Aycliffe County Durham DL5 5RF |
Secretary Name | Michael John Fenwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2000(4 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Magnolia Drive Richmond North Yorkshire DL10 4TT |
Director Name | Archers (Incorporations) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Secretary Name | Archers (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(same day as company formation) |
Correspondence Address | Barton House 24 Yarm Road Stockton On Tees Cleveland TS18 3NB |
Registered Address | 50 Racecourse Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved following liquidation (1 page) |
21 June 2010 | Completion of winding up (1 page) |
21 June 2010 | Completion of winding up (1 page) |
2 December 2008 | Order of court to wind up (1 page) |
2 December 2008 | Order of court to wind up (1 page) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 54 racecourse road gallowfields trading estate richmond north yorkshire DL10 4TG (1 page) |
4 October 2007 | Location of debenture register (1 page) |
4 October 2007 | Location of register of members (1 page) |
4 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
4 October 2007 | Registered office changed on 04/10/07 from: 54 racecourse road gallowfields trading estate richmond north yorkshire DL10 4TG (1 page) |
4 October 2007 | Location of debenture register (1 page) |
4 October 2007 | Location of register of members (1 page) |
28 September 2007 | Return made up to 27/09/06; full list of members (2 pages) |
28 September 2007 | Return made up to 27/09/06; full list of members (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
16 November 2005 | Return made up to 27/09/05; full list of members (6 pages) |
16 November 2005 | Return made up to 27/09/05; full list of members
|
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | New secretary appointed (2 pages) |
1 November 2005 | New director appointed (2 pages) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Secretary resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
5 May 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
26 January 2005 | Return made up to 27/09/04; full list of members (6 pages) |
26 January 2005 | Return made up to 27/09/04; full list of members (6 pages) |
31 January 2004 | Return made up to 27/09/03; full list of members (6 pages) |
31 January 2004 | Return made up to 27/09/03; full list of members (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 June 2003 | Registered office changed on 30/06/03 from: barclays bank chambers 18 north end bedale north yorkshire DL8 1AB (1 page) |
30 June 2003 | Registered office changed on 30/06/03 from: barclays bank chambers 18 north end bedale north yorkshire DL8 1AB (1 page) |
5 March 2003 | Return made up to 27/09/02; full list of members
|
5 March 2003 | Return made up to 27/09/02; full list of members (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
15 January 2002 | Return made up to 27/09/01; full list of members (6 pages) |
15 January 2002 | Return made up to 27/09/01; full list of members (6 pages) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
25 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Secretary resigned (1 page) |
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Return made up to 27/09/00; full list of members
|
2 October 2000 | New secretary appointed (2 pages) |
2 October 2000 | Return made up to 27/09/00; full list of members (6 pages) |
5 March 2000 | New director appointed (2 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (2 pages) |
20 December 1999 | Return made up to 23/09/99; full list of members (6 pages) |
20 December 1999 | Return made up to 23/09/99; full list of members
|
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
18 May 1999 | Resolutions
|
28 October 1998 | Return made up to 23/09/98; no change of members (4 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | Director resigned (1 page) |
28 October 1998 | Return made up to 23/09/98; no change of members
|
28 October 1998 | New director appointed (2 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
25 July 1998 | Particulars of mortgage/charge (3 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
23 July 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
26 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
26 October 1997 | Return made up to 23/09/97; full list of members (6 pages) |
10 April 1997 | New director appointed (2 pages) |
10 April 1997 | New director appointed (2 pages) |
26 January 1997 | Registered office changed on 26/01/97 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Resolutions
|
26 January 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Accounting reference date extended from 30/09/97 to 31/12/97 (1 page) |
26 January 1997 | New secretary appointed (2 pages) |
26 January 1997 | Secretary resigned (1 page) |
26 January 1997 | Registered office changed on 26/01/97 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page) |
26 January 1997 | Director resigned (1 page) |
26 January 1997 | New director appointed (2 pages) |
26 January 1997 | Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 September 1996 | Incorporation (17 pages) |
23 September 1996 | Incorporation (17 pages) |