Brompton On Swale
Richmond
North Yorkshire
DL10 7SN
Director Name | Mr Mark Robson |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Station Road Brompton On Swale Richmond North Yorkshire DL10 7SN |
Secretary Name | Mr Mark Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2008(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 04 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 4 Station Road Brompton On Swale Richmond North Yorkshire DL10 7SN |
Director Name | Mr Jon Nicholls |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Leisure Consultant |
Correspondence Address | Patches Farm Galley Hill Waltham Abbey Essex EN9 2AG |
Secretary Name | Mr Jon Nicholls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Role | Leisure Consultant |
Correspondence Address | Patches Farm Galley Hill Waltham Abbey Essex EN9 2AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Unit 4 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 |
50 at £1 | Mark Robson 50.51% Ordinary |
---|---|
49 at £1 | John Michael Peter Edgar 49.49% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,018 |
Cash | £23,795 |
Current Liabilities | £151,494 |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 November 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved following liquidation (1 page) |
4 August 2014 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
19 November 2013 | Liquidators' statement of receipts and payments to 12 October 2013 (14 pages) |
19 November 2013 | Liquidators statement of receipts and payments to 12 October 2013 (14 pages) |
25 October 2012 | Liquidators' statement of receipts and payments to 12 October 2012 (13 pages) |
25 October 2012 | Liquidators statement of receipts and payments to 12 October 2012 (13 pages) |
19 October 2011 | Statement of affairs with form 4.19 (6 pages) |
19 October 2011 | Appointment of a voluntary liquidator (1 page) |
19 October 2011 | Resolutions
|
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders Statement of capital on 2011-05-05
|
5 August 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
17 May 2010 | Director's details changed for Mr John Edgar on 2 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Mark Robson on 2 October 2009 (1 page) |
17 May 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for Mark Robson on 2 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Mark Robson on 2 October 2009 (2 pages) |
17 May 2010 | Secretary's details changed for Mr Mark Robson on 2 October 2009 (1 page) |
17 May 2010 | Director's details changed for Mr John Edgar on 2 October 2009 (2 pages) |
2 June 2009 | Return made up to 10/04/09; full list of members (4 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
16 January 2009 | Director's change of particulars / john edgar / 15/04/2005 (2 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from 19-20 bourne court southend road woodford green essex IG8 8HD (2 pages) |
12 May 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 April 2008 | Return made up to 10/04/08; full list of members (4 pages) |
28 March 2008 | Appointment terminate, director and secretary jonathan nicholls logged form (1 page) |
25 January 2008 | New secretary appointed (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
17 April 2007 | Return made up to 10/04/07; full list of members (3 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 May 2006 | Return made up to 10/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 10/04/05; full list of members (3 pages) |
23 February 2005 | Total exemption full accounts made up to 30 April 2004 (8 pages) |
2 February 2005 | Registered office changed on 02/02/05 from: the charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
1 February 2005 | Amended accounts made up to 30 April 2003 (8 pages) |
18 August 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
12 July 2004 | Return made up to 10/04/04; full list of members
|
25 July 2003 | Return made up to 10/04/03; full list of members (7 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
17 January 2003 | New secretary appointed;new director appointed (2 pages) |
17 January 2003 | Registered office changed on 17/01/03 from: charter house charter mews 18 beehive lane ilford essex IG1 3RD (1 page) |
17 January 2003 | Ad 10/04/02--------- £ si 97@1=97 £ ic 2/99 (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | Registered office changed on 22/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages) |
22 April 2002 | Director resigned (1 page) |
10 April 2002 | Incorporation (16 pages) |