Low Row
Richmond
North Yorkshire
DL11 6PG
Secretary Name | Lynn Michelle Edmondson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 March 1998(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 2 Lilac Cottages Low Row Richmond North Yorkshire DL11 6PG |
Director Name | Wendy Haydon |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 St Peters Close Catterick Garrison Colburn North Yorkshire DL9 4PF |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 March 1998(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Registered Address | 21 Coniscliffe Road Darlington County Durham DL3 7EE |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 May 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 August 1999 | First Gazette notice for voluntary strike-off (1 page) |
30 June 1999 | Application for striking-off (1 page) |
30 June 1999 | Registered office changed on 30/06/99 from: 60 coniscliffe road darlington county durham DL3 7RN (1 page) |
26 October 1998 | Director resigned (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: the old pottery brocca bottom low row richmond north yorkshire DL11 6PF (1 page) |
17 March 1998 | Incorporation (12 pages) |