Middleham
North Yorkshire
DL8 4PG
Director Name | Pauline Elizabeth Wood |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Retired |
Correspondence Address | 3 Mallard Walk Boroughbridge North Yorkshire YO51 9LQ |
Director Name | Philip Wood |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Shoe Manufacturer |
Correspondence Address | 3 Mallard Walk Boroughbridge York North Yorkshire YO51 9LQ |
Secretary Name | Philip Wood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2000(same day as company formation) |
Role | Shoe Manufacturer |
Correspondence Address | 3 Mallard Walk Boroughbridge York North Yorkshire YO51 9LQ |
Director Name | Ar Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Secretary Name | Ashburton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2000(same day as company formation) |
Correspondence Address | 12-14 St Marys Street Newport Shropshire TF10 7AB |
Registered Address | Unit 42 Racecourse Road Gallowfields Trading Est Richmond North Yorkshire DL10 4SR |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Richmond |
Ward | Richmond West |
Latest Accounts | 31 January 2003 (21 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
25 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 June 2005 | Application for striking-off (1 page) |
1 September 2004 | Return made up to 23/08/04; full list of members
|
4 December 2003 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
18 September 2003 | Return made up to 23/08/03; full list of members
|
16 October 2002 | Return made up to 23/08/02; full list of members
|
26 June 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
24 January 2002 | Accounting reference date extended from 31/08/01 to 31/01/02 (1 page) |
12 September 2001 | Return made up to 23/08/01; full list of members
|
8 November 2000 | Ad 06/10/00--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
20 September 2000 | Director resigned (1 page) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 12-14 saint mary street newport salop TF10 7AB (1 page) |
20 September 2000 | Secretary resigned (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |