Leyburn Road, Hunton
Bedale
North Yorkshire
DL8 1QL
Secretary Name | Tracy Anne Lawson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Crossways Leyburn Road, Hunton Bedale North Yorkshire DL8 1QL |
Director Name | Andrew Stephenson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Role | Groundworker |
Correspondence Address | Lyndale High Row, Scorton Richmond North Yorkshire DL10 6DH |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2000(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Crossways Leyburn Road, Hunton Bedale North Yorkshire DL8 1QL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Hunton |
Ward | Hornby Castle |
Built Up Area | Hunton |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2003 | Return made up to 14/08/03; full list of members (6 pages) |
5 March 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
9 October 2002 | Return made up to 14/08/02; full list of members (6 pages) |
2 February 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
11 September 2001 | Return made up to 14/08/01; full list of members
|
25 May 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
30 August 2000 | Ad 14/08/00--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
29 August 2000 | Ad 14/08/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2000 | Secretary resigned (1 page) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | New secretary appointed (2 pages) |
29 August 2000 | New director appointed (2 pages) |
29 August 2000 | Registered office changed on 29/08/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
29 August 2000 | Director resigned (1 page) |