Brompton
Northallerton
DL6 2RP
Secretary Name | Mr David Thomas Scott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 05 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
Director Name | Roger Skuse |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Tweeny Lane North Common Warmley Bristol BS30 5JT |
Secretary Name | Mr John Howard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Vikings Court Brompton Northallerton DL6 2RP |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1997(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 15 Colburn Avenue Newton Aycliffe County Durham DL5 7HX |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe North and Middridge |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | -£43,560 |
Current Liabilities | £66,991 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
5 September 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2006 | Application for striking-off (1 page) |
22 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
20 May 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
31 March 2004 | Return made up to 28/02/04; full list of members
|
23 March 2004 | New secretary appointed (2 pages) |
22 January 2004 | Registered office changed on 22/01/04 from: 29 brafferton close woodham newton aycliffe county durham DL5 4RQ (1 page) |
20 September 2003 | Director resigned (1 page) |
22 April 2003 | Return made up to 28/02/03; full list of members
|
5 March 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 29 brafferton close woodham village newton aycliffe co durham DL5 4RQ (1 page) |
27 June 2002 | Registered office changed on 27/06/02 from: the manse 48 west end, wolsingham bishop auckland county durham DL13 3AP (1 page) |
16 November 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
28 June 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: the manse 48 west end, wolsingham bishop auckland county durham DL13 3AP (1 page) |
28 June 2001 | Return made up to 18/04/01; full list of members
|
28 June 2001 | Director's particulars changed (1 page) |
18 June 2001 | Registered office changed on 18/06/01 from: 37 market street ferryhill county durham DL17 8JH (1 page) |
1 March 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 June 2000 | Return made up to 18/04/00; full list of members (6 pages) |
23 December 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 July 1999 | Return made up to 18/04/99; no change of members (4 pages) |
25 May 1999 | Particulars of mortgage/charge (4 pages) |
22 February 1999 | Accounts for a small company made up to 30 April 1998 (5 pages) |
11 August 1998 | Registered office changed on 11/08/98 from: 17 northgate darlington cleveland DL1 1TL (1 page) |
23 July 1998 | Return made up to 18/04/98; full list of members (6 pages) |
25 May 1997 | Secretary resigned (1 page) |
28 April 1997 | New director appointed (2 pages) |
28 April 1997 | New secretary appointed;new director appointed (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
28 April 1997 | Director resigned (1 page) |
18 April 1997 | Incorporation (12 pages) |