South Otterington
Northallerton
North Yorkshire
DL7 9HW
Director Name | Grant Simon Ashworth |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | Rush House Farm Knayton Thirsk North Yorkshire YO7 4AP |
Secretary Name | Grant Simon Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(3 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 August 2003) |
Role | Company Director |
Correspondence Address | Rush House Farm Knayton Thirsk North Yorkshire YO7 4AP |
Secretary Name | Jacqueline Patricia Johnson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 20 August 2003(2 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Church Cottages Baldersby St James Thirsk North Yorkshire YO7 4PU |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 37 Market Street Ferryhill County Durham DL17 8JH |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Ferryhill |
Ward | Ferryhill |
Built Up Area | Ferryhill |
Latest Accounts | 31 October 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
5 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2005 | Secretary resigned (1 page) |
18 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
6 September 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
31 October 2003 | Return made up to 10/10/03; full list of members
|
3 October 2003 | New secretary appointed (2 pages) |
3 October 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
6 November 2002 | Return made up to 10/10/02; full list of members (7 pages) |
13 August 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
11 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 February 2001 | Registered office changed on 13/02/01 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page) |
13 February 2001 | Secretary resigned (1 page) |
10 October 2000 | Incorporation (12 pages) |