Richmond
North Yorkshire
DL10 7AU
Secretary Name | Mint Accounts Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2008(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 13 October 2009) |
Correspondence Address | 44 Maryland Road Wood Green London N22 5AN |
Director Name | Mr Henry Richard McLaren Watling |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Orbel Street London SW11 3NY |
Director Name | Mr Henry Richard McLaren Watling |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Orbel Street London SW11 3NY |
Director Name | Anna Hadwen |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2001(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 20 July 2005) |
Role | Administrator |
Correspondence Address | 28 Norfolk Street Sliema Slm 04 Foreign |
Secretary Name | Jasmine Carole Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 February 2008) |
Role | Company Director |
Correspondence Address | Flat 2 3 East Park Road Harrogate North Yorkshire HG1 5QT |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | Units 4&5 Brompton On Swale Industrial Estate Station Road Brompton On Swale Richmond North Yorkshire DL10 7SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Brompton-on-Swale |
Ward | Brompton-on-Swale and Scorton |
Built Up Area | Brompton-on-Swale |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
13 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2008 | Secretary's change of particulars / mint accounts LIMITED / 11/10/2008 (1 page) |
6 March 2008 | Secretary appointed mint accounts LIMITED (1 page) |
6 March 2008 | Appointment terminated secretary jasmine edwards (1 page) |
5 October 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
29 November 2006 | Return made up to 14/08/06; full list of members (3 pages) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | New secretary appointed (2 pages) |
13 July 2006 | Registered office changed on 13/07/06 from: suite 8 70 victoria road darlington county durham DL1 5JG (1 page) |
27 June 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
17 May 2006 | Director resigned (1 page) |
27 April 2006 | New director appointed (2 pages) |
24 April 2006 | Registered office changed on 24/04/06 from: suite 8 70 victoria road darlington county durham DL1 5JG (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 3 old gardens house the lanterns bridge lane london SW11 3AD (1 page) |
25 October 2005 | Return made up to 14/08/05; full list of members (2 pages) |
3 August 2005 | Director resigned (1 page) |
20 September 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
7 September 2004 | Return made up to 14/08/04; full list of members (7 pages) |
13 February 2004 | Director's particulars changed (1 page) |
9 December 2003 | Director's particulars changed (1 page) |
25 September 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
26 August 2003 | Return made up to 14/08/03; full list of members (7 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 August 2002 (1 page) |
13 April 2003 | Ad 14/03/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 March 2003 | New director appointed (3 pages) |
25 February 2003 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2003 | Return made up to 14/08/02; full list of members (6 pages) |
18 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2001 | New director appointed (3 pages) |
9 November 2001 | Director resigned (1 page) |