Company NameSt. Anne's Court (Richmond) Management Company Limited
Company StatusActive
Company Number04020570
CategoryPrivate Limited Company
Incorporation Date23 June 2000(23 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Michael Dixon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
Director NameMr Gary Steven Wright
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2018(18 years, 2 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
Director NameMr Keith Norman Swabey
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2020(20 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hermitage Court
Richmond
DL10 4GE
Director NameMr Christopher Michael Ibbotson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
Director NameMr Geoffrey Michael Whitaker
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2022(21 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
Director NameMr David Liddle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(1 week, 3 days after company formation)
Appointment Duration4 years, 7 months (resigned 25 February 2005)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Secretary NameDavid Lines
NationalityBritish
StatusResigned
Appointed03 July 2000(1 week, 3 days after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichards House
I Richards Yard
Crook
County Durham
DL15 9DW
Director NameMr David William France
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2001(1 year after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2005)
RoleBusiness & Financial Consultan
Correspondence Address67 St Georges Gate
Middleton St. George
Darlington
County Durham
DL2 1FD
Secretary NameMr David Liddle
NationalityBritish
StatusResigned
Appointed19 November 2001(1 year, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Coniscliffe Road
Darlington
County Durham
DL3 7RW
Director NameHilary Katherine Lesley Ibbotson
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(4 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 07 September 2011)
RolePt Estate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressApt 17 The Convent
Reeth Road
Richmond
North Yorkshire
DL10 4GE
Director NameJohanna Patricia Marlow
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(4 years, 7 months after company formation)
Appointment Duration4 months (resigned 14 June 2005)
RoleRetired
Correspondence AddressApartment 1
The Convent Reeth Road
Richmond
North Yorkshire
DL10 4GD
Director NameKenneth Boston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 August 2005)
RoleRetired
Correspondence Address20 Hermitage Court
Richmond
North Yorkshire
DL10 4GE
Director NameLyndall Ann Bishop
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2005(4 years, 7 months after company formation)
Appointment Duration2 years (resigned 28 February 2007)
RoleRetired
Correspondence Address10 Hermitage Court
Reeth Road
Richmond
North Yorkshire
DL10 4GE
Secretary NameKenneth Boston
NationalityBritish
StatusResigned
Appointed09 February 2005(4 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 August 2005)
RoleRetired
Correspondence Address20 Hermitage Court
Richmond
North Yorkshire
DL10 4GE
Director NameRaymond Mederer
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(4 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 2006)
RoleRetired
Correspondence Address17 Hermitage Court
Richmond
North Yorkshire
DL10 4GE
Director NameMichael Kirby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(4 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2007)
RoleRetired
Correspondence AddressApartment 3
The Convent Reeth Road
Richmond
North Yorkshire
DL10 4GD
Secretary NameMichael Kirby
NationalityBritish
StatusResigned
Appointed30 August 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2009)
RoleRetired
Correspondence AddressApartment 3
The Convent Reeth Road
Richmond
North Yorkshire
DL10 4GD
Director NameJohn Stephen Halkon
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2005(5 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 December 2005)
RoleRetired
Correspondence Address18 Hermitage Court
Richmond
North Yorkshire
DL10 4GE
Director NameKenneth Boston
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2006(5 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 March 2007)
RoleRetired
Correspondence AddressHurgill Lodge Cottage
Hurgill Road
Richmond
North Yorkshire
DL10 4TA
Director NameMr David Michael Dixon
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2007(6 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Hermitage Court Reeth Road
Richmond
North Yorkshire
DL10 4GE
Director NameAlan Stewart Cornwell Menzies
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(8 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 May 2010)
RoleRetired
Correspondence Address13 Hermitage Court
Richmond
North Yorkshire
DL10 4GE
Secretary NameMr David Michael Dixon
NationalityBritish
StatusResigned
Appointed27 June 2009(9 years after company formation)
Appointment Duration8 months (resigned 26 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address22 Hermitage Court
Reeth Road
Richmond
North Yorkshire
DL10 4GE
Director NameDavid Patrick Hall Mbe
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(9 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 03 May 2011)
RoleHM Forces
Country of ResidenceUnited Kingdom
Correspondence Address12 Hermitage Court
Reeth Road
Richmond
North Yorkshire
DL10 4GE
Director NameDr Halina Clare
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(11 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 April 2013)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 351
Rmg House Essex Road
Hoddesdon
Hertfordshire
EN11 1FB
Director NameMr David Alan Chefneux
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(11 years, 2 months after company formation)
Appointment Duration3 months (resigned 08 December 2011)
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hermitage Court
Richmond
North Yorkshire
DL10 4GE
Director NameMiss Karen Hawley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2011(11 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 13 March 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Margaret Suzanne Male
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2013(12 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 The Convent
Reeth Road
Richmond
North Yorkshire
DL10 4GD
Director NameMr Frederick Crow
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2014(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 January 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Hermitage Court
Richmond
North Yorkshire
DL10 4GE
Director NameMr John Raymond Bright
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(14 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 10 July 2015)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Elaine Crow
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Director NameMrs Angela Hunter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(18 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 2010(10 years after company formation)
Appointment Duration13 years, 4 months (resigned 01 November 2023)
Correspondence AddressR M G House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered Address9 Pioneer Court
Morton Palms
Darlington
DL1 4WD
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMorton Palms
WardSadberge & Middleton St George
Built Up AreaDarlington
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

9 October 2020Termination of appointment of Angela Hunter as a director on 25 September 2020 (1 page)
8 October 2020Appointment of Mr Keith Norman Swabey as a director on 6 October 2020 (2 pages)
14 July 2020Confirmation statement made on 13 July 2020 with updates (7 pages)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (7 pages)
29 May 2019Director's details changed for Mrs Angela Hunter on 29 May 2019 (2 pages)
29 May 2019Appointment of Mr Gary Steven Wright as a director on 5 September 2018 (2 pages)
29 May 2019Director's details changed for Miss Karen Hawley on 29 May 2019 (2 pages)
11 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
5 November 2018Appointment of Mrs Angela Hunter as a director on 6 September 2018 (2 pages)
5 November 2018Termination of appointment of Karen Louise Wyndham-Webb as a director on 6 September 2018 (1 page)
5 November 2018Termination of appointment of Caroline Jane Stott as a director on 6 September 2018 (1 page)
30 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
13 July 2018Confirmation statement made on 13 July 2018 with updates (7 pages)
2 May 2018Appointment of Mr David Michael Dixon as a director on 1 May 2018 (2 pages)
27 March 2018Termination of appointment of Elaine Crow as a director on 22 March 2018 (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Appointment of Mrs Elaine Crow as a director on 18 January 2016 (2 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 September 2017Appointment of Mrs Elaine Crow as a director on 18 January 2016 (2 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (7 pages)
13 July 2017Confirmation statement made on 13 July 2017 with updates (7 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
10 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Appointment of Mrs Karen Louise Wyndham-Webb as a director on 24 March 2016 (2 pages)
15 June 2016Appointment of Mrs Karen Louise Wyndham-Webb as a director on 24 March 2016 (2 pages)
10 February 2016Termination of appointment of Frederick Crow as a director on 18 January 2016 (1 page)
10 February 2016Termination of appointment of Frederick Crow as a director on 18 January 2016 (1 page)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 44
(12 pages)
26 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 44
(12 pages)
10 July 2015Termination of appointment of John Raymond Bright as a director on 10 July 2015 (1 page)
10 July 2015Termination of appointment of John Raymond Bright as a director on 10 July 2015 (1 page)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
8 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 February 2015Appointment of Mr John Raymond Bright as a director on 18 February 2015 (2 pages)
27 February 2015Appointment of Mrs Caroline Jane Stott as a director on 18 February 2015 (2 pages)
27 February 2015Appointment of Mrs Caroline Jane Stott as a director on 18 February 2015 (2 pages)
27 February 2015Appointment of Mr John Raymond Bright as a director on 18 February 2015 (2 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 44
(10 pages)
19 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 44
(10 pages)
25 September 2014Appointment of Mr Frederick Crow as a director on 18 September 2014 (2 pages)
25 September 2014Appointment of Mr Frederick Crow as a director on 18 September 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
3 April 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 44
(10 pages)
15 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 44
(10 pages)
20 December 2013Termination of appointment of Elizabeth White as a director (1 page)
20 December 2013Termination of appointment of Elizabeth White as a director (1 page)
18 December 2013Termination of appointment of Gary Wright as a director (1 page)
18 December 2013Termination of appointment of Christopher Stevens as a director (1 page)
18 December 2013Termination of appointment of Gary Wright as a director (1 page)
18 December 2013Termination of appointment of Christopher Stevens as a director (1 page)
6 June 2013Appointment of Mrs Margaret Suzanne Male as a director (2 pages)
6 June 2013Appointment of Mrs Margaret Suzanne Male as a director (2 pages)
2 May 2013Termination of appointment of Halina Clare as a director (1 page)
2 May 2013Termination of appointment of Halina Clare as a director (1 page)
10 April 2013Appointment of Mr Christopher Stevens as a director (2 pages)
10 April 2013Appointment of Mr Christopher Stevens as a director (2 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 March 2013Termination of appointment of Christopher Stott as a director (1 page)
5 March 2013Termination of appointment of Christopher Stott as a director (1 page)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (13 pages)
24 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (13 pages)
19 November 2012Appointment of Mr Gary Wright as a director (2 pages)
19 November 2012Appointment of Mr Gary Wright as a director (2 pages)
19 November 2012Termination of appointment of John Bright as a director (1 page)
19 November 2012Termination of appointment of John Bright as a director (1 page)
13 March 2012Appointment of Mrs Elizabeth Ann White as a director (2 pages)
13 March 2012Appointment of Mrs Elizabeth Ann White as a director (2 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
21 February 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 February 2012Director's details changed for Mr John Raymond Bright on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Miss Karen Hawley on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Miss Karen Hawley on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Dr Halina Clare on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Dr Halina Clare on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Dr Halina Clare on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Christopher Douglas Stott on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Mr John Raymond Bright on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Christopher Douglas Stott on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Mr John Raymond Bright on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Mr Christopher Douglas Stott on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Miss Karen Hawley on 6 February 2012 (2 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (12 pages)
6 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (12 pages)
9 January 2012Termination of appointment of David Chefneux as a director (1 page)
9 January 2012Termination of appointment of David Chefneux as a director (1 page)
7 November 2011Appointment of Mr David Alan Chefneux as a director (2 pages)
7 November 2011Appointment of Dr Halina Clare as a director (2 pages)
7 November 2011Appointment of Mr Christopher Douglas Stott as a director (2 pages)
7 November 2011Appointment of Miss Karen Hawley as a director (2 pages)
7 November 2011Appointment of Mr John Raymond Bright as a director (2 pages)
7 November 2011Appointment of Mr Christopher Douglas Stott as a director (2 pages)
7 November 2011Appointment of Dr Halina Clare as a director (2 pages)
7 November 2011Appointment of Mr David Alan Chefneux as a director (2 pages)
7 November 2011Termination of appointment of Hilary Ibbotson as a director (1 page)
7 November 2011Termination of appointment of Hilary Ibbotson as a director (1 page)
7 November 2011Appointment of Miss Karen Hawley as a director (2 pages)
7 November 2011Termination of appointment of David Dixon as a director (1 page)
7 November 2011Termination of appointment of David Dixon as a director (1 page)
7 November 2011Appointment of Mr John Raymond Bright as a director (2 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (9 pages)
27 June 2011Director's details changed for Hilary Katherine Lesley Ibbotson on 27 June 2011 (2 pages)
27 June 2011Director's details changed for David Michael Dixon on 27 June 2011 (2 pages)
27 June 2011Director's details changed for Hilary Katherine Lesley Ibbotson on 27 June 2011 (2 pages)
27 June 2011Director's details changed for David Michael Dixon on 27 June 2011 (2 pages)
23 June 2011Director's details changed for David Michael Dixon on 23 June 2011 (2 pages)
23 June 2011Director's details changed for David Michael Dixon on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Hilary Katherine Lesley Ibbotson on 23 June 2011 (2 pages)
23 June 2011Director's details changed for David Michael Dixon on 23 June 2011 (2 pages)
23 June 2011Director's details changed for Hilary Katherine Lesley Ibbotson on 23 June 2011 (2 pages)
23 June 2011Director's details changed for David Michael Dixon on 23 June 2011 (2 pages)
21 June 2011Termination of appointment of David Hall Mbe as a director (1 page)
21 June 2011Termination of appointment of David Hall Mbe as a director (1 page)
5 May 2011Termination of appointment of Neil Raine as a director (1 page)
5 May 2011Termination of appointment of Neil Raine as a director (1 page)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
31 March 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
14 January 2011Termination of appointment of Edward Simpson as a director (3 pages)
14 January 2011Termination of appointment of Edward Simpson as a director (3 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (21 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (21 pages)
7 July 2010Registered office address changed from C/O Hindsight Accountants 11 Finkle Street Richmond North Yorkshire DL10 4QA on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from C/O Hindsight Accountants 11 Finkle Street Richmond North Yorkshire DL10 4QA on 7 July 2010 (2 pages)
7 July 2010Registered office address changed from C/O Hindsight Accountants 11 Finkle Street Richmond North Yorkshire DL10 4QA on 7 July 2010 (2 pages)
7 July 2010Appointment of Hertford Company Secretaries as a secretary (3 pages)
7 July 2010Appointment of Hertford Company Secretaries as a secretary (3 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 May 2010Appointment of Neil Charles Raine as a director (3 pages)
19 May 2010Appointment of Neil Charles Raine as a director (3 pages)
19 May 2010Appointment of David Patrick Hall Mbe as a director (3 pages)
19 May 2010Appointment of David Patrick Hall Mbe as a director (3 pages)
13 May 2010Termination of appointment of Lyndall Bishop as a director (1 page)
13 May 2010Termination of appointment of Alan Cornwell Menzies as a director (1 page)
13 May 2010Termination of appointment of Alan Cornwell Menzies as a director (1 page)
13 May 2010Termination of appointment of Lyndall Bishop as a director (1 page)
3 March 2010Termination of appointment of David Dixon as a secretary (1 page)
3 March 2010Termination of appointment of David Dixon as a secretary (1 page)
28 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (12 pages)
28 October 2009Annual return made up to 27 June 2009 with a full list of shareholders (12 pages)
23 July 2009Director appointed lyndall ann bishop logged form (2 pages)
23 July 2009Director appointed lyndall ann bishop logged form (2 pages)
6 July 2009Registered office changed on 06/07/2009 from c/o apartment 3 the convent reeth road richmond north yorkshire DL10 4GD (1 page)
6 July 2009Secretary appointed david michael dixon (2 pages)
6 July 2009Registered office changed on 06/07/2009 from c/o apartment 3 the convent reeth road richmond north yorkshire DL10 4GD (1 page)
6 July 2009Secretary appointed david michael dixon (2 pages)
8 May 2009Appointment terminated director christopher stott (1 page)
8 May 2009Appointment terminated secretary michael kirby (1 page)
8 May 2009Appointment terminated secretary michael kirby (1 page)
8 May 2009Director appointed alan stewart cornwell menzies (2 pages)
8 May 2009Appointment terminated director gary wright (1 page)
8 May 2009Appointment terminated director christopher stott (1 page)
8 May 2009Appointment terminated director gary wright (1 page)
8 May 2009Director appointed alan stewart cornwell menzies (2 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 July 2008Return made up to 27/06/08; full list of members (11 pages)
14 July 2008Return made up to 27/06/08; full list of members (11 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
6 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 July 2007Return made up to 27/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 April 2007New director appointed (2 pages)
26 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007New director appointed (2 pages)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
24 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 July 2006Return made up to 23/06/06; full list of members (12 pages)
3 July 2006Return made up to 23/06/06; full list of members (12 pages)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005Secretary resigned;director resigned (1 page)
17 October 2005Registered office changed on 17/10/05 from: c/o fairlets rental & management co 10 newbiggin richmond north yorkshire DL10 4DT (1 page)
17 October 2005Registered office changed on 17/10/05 from: c/o fairlets rental & management co 10 newbiggin richmond north yorkshire DL10 4DT (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
17 October 2005Accounting reference date extended from 30/06/05 to 31/12/05 (1 page)
17 October 2005New secretary appointed (2 pages)
17 October 2005New secretary appointed (2 pages)
26 July 2005Return made up to 23/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 July 2005Return made up to 23/06/05; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2005New director appointed (2 pages)
13 July 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 March 2005New director appointed (1 page)
17 March 2005New secretary appointed;new director appointed (1 page)
17 March 2005New director appointed (1 page)
17 March 2005New director appointed (2 pages)
17 March 2005New secretary appointed;new director appointed (1 page)
17 March 2005New director appointed (2 pages)
7 March 2005Director resigned (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
7 March 2005Director resigned (1 page)
2 March 2005New director appointed (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 118 coniscliffe road darlington county durham DL3 7RW (2 pages)
2 March 2005Registered office changed on 02/03/05 from: 118 coniscliffe road darlington county durham DL3 7RW (2 pages)
2 March 2005New director appointed (2 pages)
8 October 2004Ad 24/09/04--------- £ si 43@1=43 £ ic 1/44 (10 pages)
8 October 2004Ad 24/09/04--------- £ si 43@1=43 £ ic 1/44 (10 pages)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Nc inc already adjusted 09/08/04 (1 page)
25 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 August 2004Nc inc already adjusted 09/08/04 (1 page)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
2 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2004Return made up to 23/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
3 February 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
6 July 2003Return made up to 23/06/03; full list of members (7 pages)
6 July 2003Return made up to 23/06/03; full list of members (7 pages)
7 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
7 October 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
1 July 2002Return made up to 23/06/02; full list of members (7 pages)
30 November 2001New secretary appointed (2 pages)
30 November 2001New secretary appointed (2 pages)
26 November 2001Secretary resigned (1 page)
26 November 2001Secretary resigned (1 page)
21 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 November 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
21 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2001Return made up to 23/06/01; full list of members (6 pages)
3 August 2001Return made up to 23/06/01; full list of members (6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
7 June 2001Memorandum and Articles of Association (11 pages)
7 June 2001Memorandum and Articles of Association (11 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 August 2000New director appointed (3 pages)
4 August 2000Memorandum and Articles of Association (12 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 August 2000Memorandum and Articles of Association (12 pages)
4 August 2000Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
4 August 2000Secretary resigned;director resigned (1 page)
4 August 2000Registered office changed on 04/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 June 2000Incorporation (18 pages)
23 June 2000Incorporation (18 pages)