Brookenby, Binbrook
Market Rasen
Lincolnshire
LN8 6EE
Secretary Name | Ms Christine Ann Corfield |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Herons Moon 1 Drigh Road Brookenby, Binbrook Market Rasen Lincolnshire LN8 6EE |
Director Name | Ms Christine Ann Corfield |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1999(11 months, 2 weeks after company formation) |
Appointment Duration | 11 years, 2 months (closed 07 September 2010) |
Role | Knitwear Retail Advisor |
Correspondence Address | Herons Moon 1 Drigh Road Brookenby, Binbrook Market Rasen Lincolnshire LN8 6EE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 14-15 Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Melsonby |
Ward | Melsonby |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,033 |
Current Liabilities | £16,538 |
Latest Accounts | 31 July 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
10 May 2010 | Application to strike the company off the register (3 pages) |
10 May 2010 | Application to strike the company off the register (3 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
2 September 2009 | Director's Change of Particulars / jeffrey thacker / 01/05/2009 / Title was: , now: mr; Street was: 35 drumlanrig street, now: 1 drigh road; Area was: , now: brookenby, binbrook; Post Town was: thornhill, now: market rasen; Region was: dumfriesshire, now: lincolnshire; Post Code was: DG3 5LJ, now: LN8 6EE; Country was: , now: united kingdom (2 pages) |
2 September 2009 | Director and Secretary's Change of Particulars / christine corfield / 01/05/2009 / Title was: , now: ms; HouseName/Number was: , now: herons moon; Street was: willow cottage 84 main street, now: 1 drigh road; Area was: leadhills, now: brookenby, binbrook; Post Town was: biggar, now: market rasen; Region was: south lanarkshire, now: lincolnshire; Po (2 pages) |
2 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
2 September 2009 | Director's change of particulars / jeffrey thacker / 01/05/2009 (2 pages) |
2 September 2009 | Director and secretary's change of particulars / christine corfield / 01/05/2009 (2 pages) |
2 September 2009 | Return made up to 16/07/09; full list of members (4 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
12 August 2008 | Return made up to 16/07/08; no change of members
|
12 August 2008 | Return made up to 16/07/08; no change of members
|
19 June 2008 | Registered office changed on 19/06/2008 from rst accountants zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from rst accountants zetland house the stables aske richmond north yorkshire DL10 5HG (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
25 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 16/07/07; no change of members (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
28 November 2006 | Return made up to 16/07/06; full list of members (7 pages) |
28 November 2006 | Return made up to 16/07/06; full list of members
|
6 December 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 July 2004 (4 pages) |
29 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
29 July 2005 | Return made up to 16/07/05; full list of members (7 pages) |
28 September 2004 | Return made up to 16/07/04; full list of members (7 pages) |
28 September 2004 | Return made up to 16/07/04; full list of members (7 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
9 September 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
18 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
18 July 2003 | Return made up to 16/07/03; full list of members (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
21 October 2002 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
2 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
2 August 2002 | Return made up to 16/07/02; full list of members (7 pages) |
7 January 2002 | Ad 21/12/01--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
7 January 2002 | Resolutions
|
7 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
7 January 2002 | Resolutions
|
7 January 2002 | Ad 21/12/01--------- £ si 50@1=50 £ ic 2/52 (2 pages) |
7 January 2002 | Nc inc already adjusted 21/12/01 (1 page) |
23 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
23 October 2001 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
17 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
17 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
6 March 2001 | Company name changed drumohr direct LTD.\certificate issued on 06/03/01 (2 pages) |
6 March 2001 | Company name changed drumohr direct LTD.\certificate issued on 06/03/01 (2 pages) |
5 September 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 July 2000 (7 pages) |
9 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 16/07/00; full list of members (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 July 1999 (7 pages) |
2 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
2 September 1999 | Return made up to 16/07/99; full list of members (6 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
21 July 1998 | Resolutions
|
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Resolutions
|
16 July 1998 | Incorporation (15 pages) |