Westfields
Richmond
North Yorkshire
DL10 4SB
Secretary Name | Jeremy Alan Trimble |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 February 2002(9 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 05 April 2005) |
Role | Manager |
Correspondence Address | High Leases Cottage Westfields Richmond North Yorkshire DL10 4SB |
Director Name | Michael Smallman |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Yafforth Lodge Yafforth Northallerton North Yorkshire DL7 0LH |
Secretary Name | John Hornsby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 East Close Sadberge Darlington County Durham DL2 1SG |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Sir Lawrence House The Aske Stables Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Latest Accounts | 30 September 2003 (20 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
11 November 2004 | Application for striking-off (1 page) |
12 July 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
28 October 2003 | Accounting reference date extended from 31/03/03 to 30/09/03 (1 page) |
20 June 2003 | Return made up to 22/05/03; full list of members (6 pages) |
4 February 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
16 June 2002 | Return made up to 22/05/02; full list of members
|
18 March 2002 | Secretary resigned (1 page) |
11 March 2002 | New secretary appointed (1 page) |
11 March 2002 | Director's particulars changed (1 page) |
18 February 2002 | Registered office changed on 18/02/02 from: yafforth lodge treet yafforth north allerton DL1 0LH (1 page) |
21 January 2002 | Director resigned (1 page) |
18 June 2001 | New secretary appointed (2 pages) |
18 June 2001 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | Ad 29/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |