Moulton
Richmond
North Yorkshire
DL10 6QH
Director Name | Mr Jeremy John Boyd |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool Ts26 Oqn |
Secretary Name | Mr Jeremy John Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(4 weeks after company formation) |
Appointment Duration | 7 years, 1 month (closed 30 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool Ts26 Oqn |
Director Name | Mr Kevin Whitfield |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | The Paddock Wellsprings Farm Hartside Durham Rural DH1 5RJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Registered Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2007 | £ ic 10000/1 15/10/07 £ sr 9999@1=9999 (1 page) |
14 November 2007 | Application for striking-off (1 page) |
30 September 2007 | Resolutions
|
20 September 2007 | Declaration of shares redemption:auditor's report (3 pages) |
17 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
18 August 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
20 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
14 February 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
20 October 2005 | Return made up to 31/08/05; full list of members (2 pages) |
20 April 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
15 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
12 February 2004 | Resolutions
|
14 January 2004 | Registered office changed on 14/01/04 from: 1 castlegate quay riverside stockton on tees TS18 1BZ (1 page) |
7 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
19 June 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 February 2003 | Return made up to 28/01/03; full list of members (8 pages) |
20 January 2003 | Director resigned (1 page) |
21 June 2002 | Full accounts made up to 31 December 2001 (11 pages) |
20 February 2002 | Return made up to 08/02/02; full list of members (7 pages) |
18 October 2001 | Particulars of mortgage/charge (3 pages) |
19 July 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
11 May 2001 | Resolutions
|
11 May 2001 | £ nc 100/1000000 23/04/01 (1 page) |
27 March 2001 | New secretary appointed;new director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
27 March 2001 | New director appointed (2 pages) |
16 March 2001 | Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 March 2001 | Registered office changed on 16/03/01 from: 5 west lane chester le street county durham DH3 3HJ (1 page) |
16 March 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
12 February 2001 | Secretary resigned (1 page) |
12 February 2001 | Director resigned (1 page) |
8 February 2001 | Incorporation (12 pages) |