Bishop Middleham
County Durham
DL17 9DP
Director Name | Yolanda Mellissa Lacey |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Highland Farm Cottages Bishop Middleham County Durham DL17 9DP |
Secretary Name | Yolanda Mellissa Lacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Highland Farm Cottages Bishop Middleham County Durham DL17 9DP |
Director Name | Simon James Jackson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Tower Walk Saint Katharines Way London E1W 1LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Tricor International Ltd Longbeck Estate Marske By The Sea, Redcar Cleveland TS11 6HB |
---|---|
Region | North East |
Constituency | Redcar |
County | North Yorkshire |
Parish | Saltburn, Marske and New Marske |
Ward | Longbeck |
Built Up Area | Marske-by-the-Sea |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
16 January 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2006 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2006 | Application for striking-off (1 page) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
6 February 2006 | Return made up to 20/12/05; full list of members (2 pages) |
21 January 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 January 2005 | Return made up to 20/12/04; full list of members
|
22 April 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
29 December 2003 | Return made up to 20/12/03; full list of members
|
20 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
6 January 2003 | Return made up to 20/12/02; full list of members
|
19 December 2002 | Director resigned (1 page) |
30 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 January 2002 | Return made up to 20/12/01; full list of members (7 pages) |
17 August 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2001 | Director's particulars changed (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | Accounting reference date shortened from 31/12/01 to 30/06/01 (1 page) |
22 May 2001 | New director appointed (2 pages) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
20 December 2000 | Incorporation (17 pages) |