Richmond
North Yorkshire
DL10 5AU
Secretary Name | Carole Launder |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 35 Stanley Grove Richmond North Yorkshire DL10 5AU |
Director Name | Mr John Richard Iley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 03 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Flora Avenue Darlington Durham DL3 8PF |
Director Name | Joseph Brian Collinson |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 103 Kensington Gardens Darlington County Durham DL1 4NG |
Director Name | Ian Luck |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 High Green Gainford Darlington County Durham DL2 3DL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Imperial Centre Grange Road Darlington County Durham DL1 5NQ |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,733 |
Cash | £709 |
Current Liabilities | £25,552 |
Latest Accounts | 31 March 2001 (23 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 December 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2002 | Voluntary strike-off action has been suspended (1 page) |
15 May 2002 | Application for striking-off (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
21 June 2001 | Return made up to 14/06/01; full list of members (6 pages) |
16 November 2000 | Director resigned (1 page) |
14 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
6 August 1999 | New director appointed (2 pages) |
6 August 1999 | Ad 26/07/99--------- £ si 43@1=43 £ ic 2/45 (2 pages) |
1 July 1999 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
1 July 1999 | Director resigned (1 page) |
15 June 1999 | Secretary resigned (1 page) |
14 June 1999 | Incorporation (17 pages) |