Richmond
N. Yorkshire
DL10 7EQ
Director Name | Jonathan Michael Peter Edgar |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 December 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 03 February 2009) |
Role | Marketing |
Correspondence Address | 41 Stoneygate Road Leicester LE2 2AE |
Secretary Name | Mr Michael Joseph McInerney |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2006(6 years after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Maison Dieu Richmond North Yorkshire DL10 7AU |
Secretary Name | Rock Solid Asset Management Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 02 January 2006(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 03 February 2009) |
Correspondence Address | Suite 8 70 Victoria Road Darlington Durham DL1 5JG |
Director Name | Julian Gareth Mason |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Dresser Close Richmond North Yorkshire DL10 4UD |
Secretary Name | Mr Peter Andrew Bostock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 342 Victoria Road East Leicester Leicestershire LE5 0LG |
Secretary Name | Mr Mark Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 June 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mouse Cottage Hollowbanks Richmond N. Yorkshire DL10 7EQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Hanover Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | Guildhall Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2002(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 January 2006) |
Correspondence Address | Unit 23 Hull Business Centre Guildhall Road Hull East Yorkshire HU1 1HJ |
Registered Address | Suite 8 70 Victoria Road Darlington County Durham DL1 5JG |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park West |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £41,519 |
Cash | £14,766 |
Current Liabilities | £58,867 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 February 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 August 2008 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2006 | New secretary appointed (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: unit 23 hull business centre guildhall road hull east yorkshire HU1 1HJ (1 page) |
2 February 2006 | New secretary appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
12 May 2005 | Return made up to 22/03/05; full list of members (7 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
25 October 2004 | Director's particulars changed (1 page) |
28 July 2004 | Return made up to 22/03/04; full list of members (3 pages) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
9 July 2002 | Secretary resigned (1 page) |
9 July 2002 | New secretary appointed (2 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: 16 high street catterick village richmond north yorkshire DL10 7LJ (1 page) |
8 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 2001 | Return made up to 22/03/01; full list of members
|
12 April 2001 | New secretary appointed (2 pages) |
8 March 2001 | Registered office changed on 08/03/01 from: hollow banks scorton road, brompton on swale richmond DL10 7EQ (1 page) |
25 January 2001 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Registered office changed on 22/12/00 from: hollow banks scorton road, brompton on swale richmond north yorkshire DL10 7EQ (1 page) |
10 December 2000 | New director appointed (2 pages) |
10 December 2000 | Secretary resigned (1 page) |
9 June 2000 | Director resigned (2 pages) |
9 June 2000 | New director appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
12 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 44 upper belgrave road bristol avon BS8 2XN (1 page) |
30 March 2000 | Director resigned (1 page) |
22 March 2000 | Incorporation (7 pages) |