Richmond
North Yorkshire
DL10 7AG
Director Name | Mr John Richard Wilson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whitemeadows Darlington County Durham DL3 8SR |
Secretary Name | Mr John Richard Wilson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Whitemeadows Darlington County Durham DL3 8SR |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Grange House 53 Grange Road Darlington County Durham DL1 5NB |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
26 May 2004 | Application for striking-off (1 page) |
24 May 2004 | Return made up to 12/05/04; full list of members (7 pages) |
21 October 2003 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
18 May 2003 | Return made up to 12/05/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 30 September 2002 (1 page) |
23 May 2002 | Return made up to 12/05/02; full list of members (7 pages) |
18 March 2002 | Director's particulars changed (1 page) |
28 October 2001 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
23 May 2001 | Return made up to 12/05/01; full list of members (6 pages) |
17 July 2000 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
21 June 2000 | Registered office changed on 21/06/00 from: the grange over dinsdale darlington county durham DL2 1PW (1 page) |
15 June 2000 | New director appointed (2 pages) |
15 June 2000 | New secretary appointed;new director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
12 May 2000 | Incorporation (31 pages) |