East Rounton
Northallerton
North Yorkshire
DL6 2LF
Secretary Name | Carol Mary Huck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2001(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 18 January 2005) |
Role | Company Director |
Correspondence Address | The Old Post Office East Rounton Northallerton North Yorkshire DL6 2LF |
Director Name | Mr Gordon William Thorpe |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 3 The Waldrons Back Street East Garston Hungerford Berkshire RG17 7JA |
Secretary Name | Mr Gordon William Thorpe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Role | Chartered Certified Accountant |
Correspondence Address | 3 The Waldrons Back Street East Garston Hungerford Berkshire RG17 7JA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7 Vane Court Long Newton Stockton On Tees TS21 1PB |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Longnewton |
Ward | Western Parishes |
Built Up Area | Longnewton |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 January 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2004 | Application for striking-off (1 page) |
3 March 2004 | Company name changed repro systems LIMITED\certificate issued on 03/03/04 (2 pages) |
28 November 2003 | Return made up to 20/11/03; full list of members (6 pages) |
28 November 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
18 December 2002 | Registered office changed on 18/12/02 from: unit 1 terry dicken industrial estate ellerbeck way stokesley cleveland TS9 7AE (1 page) |
29 November 2002 | Return made up to 20/11/02; full list of members (6 pages) |
29 November 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
5 March 2002 | Return made up to 20/11/01; full list of members (5 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned;director resigned (1 page) |
14 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 June 2001 | Ad 24/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 December 2000 | Memorandum and Articles of Association (15 pages) |
17 November 2000 | Company name changed euro first link LIMITED\certificate issued on 20/11/00 (2 pages) |
16 November 2000 | Return made up to 20/11/00; full list of members (6 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
3 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
26 November 1999 | Return made up to 20/11/99; full list of members
|
22 December 1998 | Return made up to 20/11/98; no change of members
|
19 August 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
9 July 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 March 1998 | Resolutions
|
22 December 1997 | Return made up to 20/11/97; full list of members
|
26 November 1996 | Secretary resigned (1 page) |
20 November 1996 | Incorporation (16 pages) |