Osmotherley
North Yorkshire
DL6 3AW
Director Name | Dr Marilyn Jane Smith |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 May 2008) |
Role | Company Director |
Correspondence Address | Bracken Hill Ruebury Lane Osmotherley North Yorkshire DL6 3AW |
Secretary Name | Dr Marilyn Jane Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 September 2000(7 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (closed 07 May 2008) |
Role | Secretary |
Correspondence Address | Bracken Hill Ruebury Lane Osmotherley North Yorkshire DL6 3AW |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | Mr Anthony William Crammen |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | The Bungalow Belgrave Avenue Coxhoe Durham County Durham DH6 4AU |
Director Name | Ian Molyneux |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Raisby View Belgrave Avenue, Coxhoe Durham County Durham DH6 4AU |
Secretary Name | Kevin Michael Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Thelma Molyneux |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2000(same day as company formation) |
Role | Secretary |
Correspondence Address | Raisby View Belgrave Avenue, Coxhoe City Of Durham DH6 4AU |
Registered Address | Havelock House 24 Victoria Road Hartlepool Cleveland TS26 8DD |
---|---|
Region | North East |
Constituency | Hartlepool |
County | County Durham |
Ward | Victoria |
Built Up Area | Hartlepool |
Year | 2014 |
---|---|
Net Worth | £999 |
Cash | £999 |
Latest Accounts | 28 February 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2007 | Application for striking-off (2 pages) |
1 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
5 October 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
7 October 2005 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
17 February 2005 | Return made up to 04/02/05; full list of members (7 pages) |
31 January 2005 | Accounts for a dormant company made up to 28 February 2004 (2 pages) |
25 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
26 September 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
4 March 2002 | Return made up to 04/02/02; full list of members (6 pages) |
25 June 2001 | Full accounts made up to 28 February 2001 (7 pages) |
16 February 2001 | Return made up to 04/02/01; full list of members (6 pages) |
30 October 2000 | Secretary resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
30 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New secretary appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
22 February 2000 | New director appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: somerset house 40-49 price street birmingham B4 6LZ (1 page) |
10 February 2000 | Ad 04/02/00--------- £ si 998@1=998 £ ic 1/999 (2 pages) |