Richmond
North Yorkshire
DL10 5QE
Director Name | Mr Michael John Harrison |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2005(9 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (closed 22 May 2007) |
Role | Company Director |
Country of Residence | North Yorksshire |
Correspondence Address | 8 Lawrence Crescent Richmond North Yorkshire DL10 5QE |
Secretary Name | Judith Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 October 2006(2 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 22 May 2007) |
Role | Company Director |
Correspondence Address | 8 Lawrence Crescent Richmond North Yorkshire DL10 5QE |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2005(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 August 2006) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Registered Address | Unit 12 Station Road Industrial Park 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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
22 May 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 February 2007 | First Gazette notice for voluntary strike-off (1 page) |
23 November 2006 | Application for striking-off (1 page) |
8 November 2006 | Registered office changed on 08/11/06 from: 8 lawrence crescent richmond north yorkshire DL10 5QE (1 page) |
14 September 2006 | Secretary resigned (1 page) |
2 September 2005 | Secretary's particulars changed (1 page) |
11 August 2005 | Return made up to 04/06/05; full list of members (2 pages) |
21 June 2005 | Registered office changed on 21/06/05 from: 38 high street catterick village richmond north yorkshire DL10 7LD (1 page) |
16 March 2005 | New director appointed (2 pages) |
16 March 2005 | New director appointed (2 pages) |
15 March 2005 | New secretary appointed (2 pages) |
1 February 2005 | Registered office changed on 01/02/05 from: gaza villa maesymeillion llandysul caredigion dyfed SA44 4NG (1 page) |
16 June 2004 | Registered office changed on 16/06/04 from: suite 18 folkestone enterprise centre shearway business park shearway road, folkestone kent CT19 4RH (1 page) |
16 June 2004 | Secretary resigned (1 page) |
16 June 2004 | Director resigned (1 page) |
4 June 2004 | Incorporation (12 pages) |