Richmond
North Yorkshire
DL10 4DR
Director Name | Petra Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 5 Newbiggin Richmond North Yorkshire DL10 4DR |
Secretary Name | Petra Green |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2000(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 19 July 2005) |
Role | Company Director |
Correspondence Address | 5 Newbiggin Richmond North Yorkshire DL10 4DR |
Director Name | Francis William Ohalloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Meadow View South Otterington Northallerton North Yorkshire DL7 9HG |
Secretary Name | Susan Maria O'Halloran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1998(4 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 10 January 2000) |
Role | Secretary |
Correspondence Address | The Buck Inn Maunby Thirsk North Yorkshire YO7 4HD |
Director Name | Susan Maria O'Halloran |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1998(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 January 2000) |
Role | Company Director |
Correspondence Address | The Buck Inn Maunby Thirsk North Yorkshire YO7 4HD |
Director Name | Temples (Professional Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Secretary Name | Temples (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 1998(same day as company formation) |
Correspondence Address | 152 City Road London EC1V 2NX |
Registered Address | 251 Acklam Road Middlesbrough Cleveland TS5 7BW |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Acklam |
Built Up Area | Teesside |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£144 |
Cash | £224 |
Current Liabilities | £368 |
Latest Accounts | 31 January 2003 (21 years, 3 months ago) |
---|---|
Accounts Category | Partial Exemption |
Accounts Year End | 31 January |
19 July 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2005 | First Gazette notice for voluntary strike-off (1 page) |
23 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
23 February 2005 | Application for striking-off (1 page) |
26 February 2004 | Partial exemption accounts made up to 31 January 2003 (6 pages) |
3 February 2004 | Return made up to 22/01/04; full list of members (7 pages) |
8 March 2003 | Return made up to 22/01/03; full list of members
|
17 December 2002 | Partial exemption accounts made up to 31 January 2002 (6 pages) |
27 February 2002 | Return made up to 22/01/02; full list of members (6 pages) |
30 March 2001 | Full accounts made up to 31 January 2001 (11 pages) |
9 March 2001 | Return made up to 22/01/01; full list of members
|
4 September 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
7 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
1 February 2000 | Secretary resigned;director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | New secretary appointed (2 pages) |
11 May 1999 | Registered office changed on 11/05/99 from: the enterprise house bridge street bedale north yorkshire DL8 2AD (1 page) |
15 April 1999 | Accounts for a small company made up to 31 January 1999 (5 pages) |
14 April 1999 | Company name changed borg communications LTD\certificate issued on 15/04/99 (2 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: the buck inn maunby thirsk north yorkshire YQ7 4HD (1 page) |
11 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
22 December 1998 | Ad 11/12/98--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
22 December 1998 | New director appointed (2 pages) |
22 December 1998 | New director appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
3 February 1998 | Director resigned (1 page) |
29 January 1998 | Ad 23/01/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | New secretary appointed (2 pages) |
29 January 1998 | New director appointed (2 pages) |
29 January 1998 | Registered office changed on 29/01/98 from: 152 city road london EC1V 2NX (1 page) |
22 January 1998 | Incorporation (10 pages) |