Bedale
North Yorkshire
DL8 2AS
Director Name | Trevor John Edward Parker |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Jenny Brough Meadows Hessle North Humberside HU13 0TE |
Secretary Name | Andrew Kenneth George Card |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Firby Road Bedale North Yorkshire DL8 2AS |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Alan Leonard Baines |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 August 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Old House Thorpe Ashbourne Derbyshire DE6 2AW |
Registered Address | Camp Hill Kirklington Bedale North Yorkshire DL8 2LS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Carthorpe |
Ward | Tanfield |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 March 2005 (19 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2005 | Application for striking-off (1 page) |
12 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 May 2004 | Return made up to 08/03/04; full list of members (7 pages) |
31 March 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: 76-78 lowgate hull HU1 1HP (1 page) |
23 March 2003 | Return made up to 08/03/03; full list of members (7 pages) |
3 September 2002 | Director resigned (1 page) |
30 April 2002 | Accounts for a dormant company made up to 31 March 2002 (5 pages) |
25 March 2002 | Return made up to 08/03/02; full list of members
|
11 July 2001 | New director appointed (3 pages) |
22 June 2001 | Accounts for a dormant company made up to 31 March 2001 (5 pages) |
12 March 2001 | Return made up to 08/03/01; full list of members (6 pages) |
24 January 2001 | Resolutions
|
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (5 pages) |
19 May 2000 | Return made up to 08/03/00; full list of members
|
19 May 2000 | Ad 08/04/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: the counting house nelson street hull HU1 1XE (1 page) |
14 March 1999 | New secretary appointed;new director appointed (2 pages) |
14 March 1999 | New director appointed (2 pages) |
13 March 1999 | Director resigned (1 page) |
13 March 1999 | Registered office changed on 13/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
13 March 1999 | Secretary resigned (1 page) |