Hartforth, Gilling West
Richmond
North Yorkshire
DL10 5JZ
Secretary Name | Phillippa Diana May |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2002(3 years, 4 months after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Designer |
Correspondence Address | Hartforth Mill Gilling West Richmond North Yorkshire DL10 5JZ |
Director Name | Phillippa Diana May |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 December 2002) |
Role | Designer |
Correspondence Address | Hartforth Mill Gilling West Richmond North Yorkshire DL10 5JZ |
Secretary Name | Mr Timothy Martin May |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 April 2001(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hartforth Mill Hartforth, Gilling West Richmond North Yorkshire DL10 5JZ |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 1999(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 24 April 2001) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HN |
Registered Address | Tenon House Ferryboat Lane Sunderland SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £30,883 |
Cash | £3,424 |
Current Liabilities | £300 |
Latest Accounts | 31 August 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Liquidators statement of receipts and payments (5 pages) |
22 March 2005 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: rennys lane gilesgate durham DH1 2RS (1 page) |
24 May 2004 | Resolutions
|
24 May 2004 | Declaration of solvency (3 pages) |
24 May 2004 | Appointment of a voluntary liquidator (1 page) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
21 May 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2003 | Secretary resigned (1 page) |
27 January 2003 | Total exemption small company accounts made up to 31 August 2001 (5 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Return made up to 13/08/02; full list of members
|
3 January 2003 | New secretary appointed (2 pages) |
10 December 2002 | Ad 26/01/01--------- £ si 43000@1 (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 9 houndgate darlington durham DL1 5RF (1 page) |
31 October 2001 | Return made up to 13/08/01; full list of members
|
2 May 2001 | Secretary resigned (1 page) |
2 May 2001 | New secretary appointed (2 pages) |
5 April 2001 | New director appointed (2 pages) |
16 February 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
7 February 2001 | Ad 26/01/01--------- £ si 268000@1=268000 £ ic 2/268002 (2 pages) |
5 February 2001 | Resolutions
|
5 February 2001 | Nc inc already adjusted 26/01/01 (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: thorne lancaster 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page) |
26 October 2000 | Company name changed IB2C LIMITED\certificate issued on 27/10/00 (2 pages) |
6 September 2000 | Return made up to 13/08/00; full list of members (6 pages) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned (1 page) |
9 September 1999 | Registered office changed on 09/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page) |
9 September 1999 | New secretary appointed (2 pages) |
13 August 1999 | Incorporation (18 pages) |