Catterick Village
Richmond
North Yorkshire
DL10 7LU
Secretary Name | Philip John Pilkington |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 September 2002(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (closed 10 July 2007) |
Role | Accountant |
Correspondence Address | 10 Croft Park Wetheral Carlisle Cumbria CA4 8JH |
Director Name | Philip John Pilkington |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 March 2003(1 year after company formation) |
Appointment Duration | 4 years, 3 months (closed 10 July 2007) |
Role | Accountant |
Correspondence Address | 10 Croft Park Wetheral Carlisle Cumbria CA4 8JH |
Secretary Name | James George Summers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 97 Queens Road Whitley Bay Tyne & Wear NE26 3AT |
Director Name | Nominee Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Secretary Name | Nominee Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | Unit 30 The Old Woodyard Hall Drive Hagley Worcestershire DY9 9LQ |
Registered Address | Aske Stables, Aske Richmond North Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 28 February 2005 (19 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
10 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2007 | Application for striking-off (1 page) |
30 January 2007 | Compulsory strike-off action has been discontinued (1 page) |
6 October 2006 | Return made up to 27/02/06; full list of members (2 pages) |
6 October 2006 | Registered office changed on 06/10/06 from: 31 low green catterick village richmond north yorkshire DL10 7LU (1 page) |
6 October 2006 | Accounts for a dormant company made up to 28 February 2005 (2 pages) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2005 | Return made up to 27/02/05; full list of members (2 pages) |
14 December 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
6 May 2004 | Return made up to 27/02/04; full list of members (7 pages) |
7 January 2004 | Accounts for a dormant company made up to 28 February 2003 (2 pages) |
20 May 2003 | New director appointed (1 page) |
20 May 2003 | Return made up to 27/02/03; full list of members (6 pages) |
14 October 2002 | New secretary appointed (2 pages) |
25 July 2002 | Secretary resigned (1 page) |
11 April 2002 | New director appointed (2 pages) |
28 March 2002 | New secretary appointed (2 pages) |
28 March 2002 | Registered office changed on 28/03/02 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page) |
8 March 2002 | Secretary resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (10 pages) |