Catterick Village
Richmond
North Yorkshire
DL10 7LU
Secretary Name | Mr Philip Upton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 October 2006(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | GB |
Correspondence Address | 31 Low Green Catterick Village Richmond North Yorkshire DL10 7LU |
Director Name | Sean Allison |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Post Office Scorton Richmond North Yorkshire DL10 6DN |
Director Name | Mr James Michael |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Gatenby Northallerton North Yorkshire DL7 9NG |
Secretary Name | Mr James Michael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Gatenby Northallerton North Yorkshire DL7 9NG |
Director Name | Mr James Adrian Jude Burke |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2003(1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 July 2005) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Piha, School Bank Middleton Tyas North Yorkshire DL10 6RE |
Secretary Name | Stephen Richard Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2003(4 months, 1 week after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 June 2004) |
Role | Company Director |
Correspondence Address | Rookery Gardens Middleton Tyas Richmond North Yorkshire DL10 6RG |
Secretary Name | Joscelyn Burke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2004(10 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2006) |
Role | Lecturer |
Correspondence Address | Piha School Bank Richmond North Yorkshire DL10 6RE |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Registered Address | Aske Stables Aske Richmond N Yorkshire DL10 5HG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Aske |
Ward | Gilling West |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£9,608 |
Cash | £2,556 |
Current Liabilities | £12,164 |
Latest Accounts | 31 August 2005 (18 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2006 | New secretary appointed (2 pages) |
5 October 2006 | Return made up to 07/08/06; full list of members (3 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
4 July 2006 | Secretary resigned (1 page) |
30 March 2006 | Director resigned (1 page) |
7 November 2005 | Return made up to 07/08/05; full list of members
|
17 October 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
17 August 2005 | Director resigned (1 page) |
17 September 2004 | Return made up to 07/08/04; full list of members
|
18 June 2004 | New secretary appointed (1 page) |
17 June 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
6 January 2004 | New secretary appointed (1 page) |
6 January 2004 | Secretary resigned (1 page) |
6 November 2003 | Ad 31/10/03--------- £ si 150@1=150 £ ic 750/900 (2 pages) |
25 October 2003 | Ad 25/09/03--------- £ si 749@1=749 £ ic 1/750 (2 pages) |
21 October 2003 | Registered office changed on 21/10/03 from: rookery gardens, middleton tyas richmond north yorks DL10 6RG (1 page) |
21 October 2003 | Location of register of members (1 page) |
21 October 2003 | £ nc 100/1000 25/09/03 (1 page) |
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
2 October 2003 | Director's particulars changed (1 page) |
2 October 2003 | Secretary's particulars changed (1 page) |
13 August 2003 | Registered office changed on 13/08/03 from: 4 manor house walk, burneston bedale north yorkshire DL8 2GA (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | New director appointed (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (1 page) |
7 August 2003 | Incorporation (13 pages) |