Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Secretary Name | Andrew Brian Marsh |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2006(8 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 07 October 2014) |
Role | Company Director |
Correspondence Address | 7 Nevilles Cross Villas Durham County Durham DH1 4JR |
Director Name | Goran Falk |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Hemmansgatan 2 Ytterby 44252 Sweden Foreign |
Secretary Name | Mr David Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Scardale Crescent Scarborough North Yorkshire YO12 6LA |
Director Name | Roslyn Anne Neil |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2004(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2006) |
Role | Housewife |
Correspondence Address | Loanfoot Gatehouse Muiredge Errol Perth PH2 7RL Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Anderson Barrowcliff Waterloo House Teesdale South Thornaby On Tees TS17 6SA |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
80 at £1 | Mr David Marsh 80.00% Ordinary |
---|---|
20 at £1 | Swedac-swedish Acoustic Products & Inn 20.00% Ordinary |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Application to strike the company off the register (3 pages) |
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 April 2013 | Director's details changed for Mr David Marsh on 23 April 2013 (2 pages) |
30 April 2013 | Director's details changed for Mr David Marsh on 23 April 2013 (2 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
13 March 2013 | Accounts for a dormant company made up to 30 September 2012 (5 pages) |
6 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Director's details changed for Mr David Marsh on 29 March 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr David Marsh on 29 March 2012 (2 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
5 April 2012 | Accounts for a dormant company made up to 30 September 2011 (5 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
7 March 2011 | Accounts for a dormant company made up to 30 September 2010 (5 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 March 2010 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
5 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
5 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
21 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
7 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New secretary appointed (2 pages) |
11 April 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
11 April 2006 | Director resigned (1 page) |
17 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
17 November 2005 | Return made up to 30/09/05; full list of members (7 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
8 July 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Return made up to 30/09/04; full list of members
|
2 March 2005 | Return made up to 30/09/04; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 July 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
22 November 2002 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
21 October 2002 | Return made up to 30/09/02; full list of members (7 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
17 July 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
25 October 2001 | Return made up to 30/09/01; full list of members
|
25 October 2001 | Return made up to 30/09/01; full list of members
|
30 July 2001 | Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
30 July 2001 | Registered office changed on 30/07/01 from: 242 marton road middlesbrough cleveland TS4 2AJ (1 page) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
28 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 July 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
21 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
4 August 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
26 October 1998 | Return made up to 30/09/98; full list of members (8 pages) |
21 October 1998 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 October 1998 | Ad 20/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
30 September 1997 | Incorporation (17 pages) |
30 September 1997 | Incorporation (17 pages) |