Romanby
Northallerton
North Yorkshire
DL7 8FX
Secretary Name | Margaret Elliott |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Harewood Chase Romanby Northallerton North Yorkshire DL7 8FX |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2000(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 13/14 The Green Billingham Cleveland TS23 1EU |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Parish | Billingham |
Ward | Billingham South |
Built Up Area | Teesside |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
20 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
9 June 2004 | Application for striking-off (1 page) |
16 September 2003 | Return made up to 19/07/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
3 August 2001 | Ad 19/07/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
3 August 2001 | Return made up to 19/07/01; full list of members (6 pages) |
24 July 2000 | New secretary appointed (2 pages) |
24 July 2000 | Director resigned (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: 76 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
24 July 2000 | New director appointed (2 pages) |
24 July 2000 | Secretary resigned (1 page) |