Richmond
North Yorkhire
DL10 4YY
Director Name | Gordon Philip Smith |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 13 February 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Lingfield Road Norton Canes Cannock Staffordshire WS11 9FJ |
Director Name | Mr Paul Jonathan Christian |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Keith John Wilkinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 26 Ashwood Drive Stokesley Middlesbrough Cleveland TS9 5JD |
Secretary Name | Mr Paul Jonathan Christian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Princes Meadow Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4RZ |
Director Name | Lynn Marshall |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 October 2001) |
Role | Company Director |
Correspondence Address | 2 Bolton Way Richmond North Yorkshire DL10 4YY |
Secretary Name | Janice Godfrey Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 18 May 2000) |
Role | Company Director |
Correspondence Address | 16 Riverside Wolsingham Bishop Auckland County Durham DL13 3BP |
Director Name | Ian David Gendle |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2001) |
Role | Accountant |
Correspondence Address | 10a Frenchgate Richmond North Yorkshire DL10 4JG |
Secretary Name | Ian David Gendle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(1 year after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2001) |
Role | Accountant |
Correspondence Address | 10a Frenchgate Richmond North Yorkshire DL10 4JG |
Director Name | Mr Mark Blanshard |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Wynyard Village Cleveland TS22 5RU |
Director Name | Mr Christopher John Fleetwood |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 25 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Meadows Richmond North Yorkshire DL10 7DU |
Secretary Name | Mr Mark Blanshard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2001(2 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Park Avenue Wynyard Village Cleveland TS22 5RU |
Registered Address | C/O Tolwood Limited Coatham Avenue Aycliffe Industrial Estate Newton Aycliffe County Durham DL5 6DB |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Great Aycliffe |
Ward | Aycliffe East |
Built Up Area | Newton Aycliffe |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
13 February 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 October 2006 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2006 | Director resigned (1 page) |
4 November 2005 | Secretary resigned;director resigned (1 page) |
13 July 2005 | Return made up to 19/05/05; full list of members (8 pages) |
30 March 2005 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
8 July 2004 | Return made up to 19/05/04; full list of members
|
18 March 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
17 July 2003 | Return made up to 19/05/03; full list of members (8 pages) |
6 April 2003 | Accounts for a dormant company made up to 31 May 2002 (4 pages) |
23 December 2002 | Particulars of mortgage/charge (4 pages) |
6 August 2002 | Return made up to 19/05/02; full list of members
|
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | Director resigned (1 page) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New secretary appointed;new director appointed (2 pages) |
25 June 2001 | Return made up to 19/05/01; full list of members
|
25 June 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
26 March 2001 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | Secretary resigned (1 page) |
14 June 2000 | New secretary appointed;new director appointed (1 page) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | Return made up to 19/05/00; full list of members
|
26 October 1999 | New secretary appointed (2 pages) |
26 October 1999 | Director resigned (1 page) |
26 October 1999 | New director appointed (2 pages) |
26 October 1999 | Secretary resigned;director resigned (1 page) |
30 June 1999 | Company name changed twp 88 LIMITED\certificate issued on 01/07/99 (2 pages) |
19 May 1999 | Incorporation (22 pages) |