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 | 20 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 April 2008) |
Role | 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 | 20 June 2001(2 weeks, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (closed 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool Ts26 Oqn |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
17 September 2007 | Return made up to 31/08/07; full list of members (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) |
23 August 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) |
28 June 2005 | Full accounts made up to 31 December 2004 (11 pages) |
15 September 2004 | Return made up to 31/08/04; full list of members (8 pages) |
22 June 2004 | Full accounts made up to 31 December 2003 (10 pages) |
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 (8 pages) |
12 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
8 June 2003 | Return made up to 01/06/03; full list of members (7 pages) |
29 July 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
5 July 2002 | Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page) |
2 July 2002 | Return made up to 01/06/02; full list of members (7 pages) |
22 June 2001 | Registered office changed on 22/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 June 2001 | New director appointed (1 page) |
22 June 2001 | New secretary appointed;new director appointed (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |