Brompton On Swales
Richmond
North Yorkshire
DL10 7TY
Director Name | Richard Eagles |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Advocates |
Country of Residence | United Kingdom |
Correspondence Address | Bloxham House 28 Pennal Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5HP |
Secretary Name | Mrs Elizabeth Jane Eagles |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2004(same day as company formation) |
Role | Advocates |
Country of Residence | United Kingdom |
Correspondence Address | Bloxham House 28 Pennal Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5HP |
Director Name | Mrs Helen Caroline Burgess |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Advocates |
Country of Residence | United Kingdom |
Correspondence Address | 12 Cook Close Augustus Gardens Brompton On Swale Richmond North Yorkshire DL10 7TY |
Director Name | Mrs Elizabeth Jane Eagles |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Role | Advocates |
Country of Residence | United Kingdom |
Correspondence Address | Bloxham House 28 Pennal Grove Ingleby Barwick Stockton On Tees Cleveland TS17 5HP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 9 Yarm Road Stockton On Tees Cleveland TS18 3NJ |
---|---|
Region | North East |
Constituency | Stockton South |
County | County Durham |
Ward | Parkfield and Oxbridge |
Built Up Area | Teesside |
Latest Accounts | 31 August 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
31 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
17 December 2013 | Application to strike the company off the register (3 pages) |
17 December 2013 | Application to strike the company off the register (3 pages) |
19 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 October 2012 (1 page) |
19 August 2013 | Previous accounting period shortened from 31 August 2013 to 31 October 2012 (1 page) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
5 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders Statement of capital on 2013-04-05
|
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 August 2011 (8 pages) |
12 March 2012 | Termination of appointment of Helen Caroline Burgess as a director on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Helen Burgess as a director (1 page) |
12 March 2012 | Termination of appointment of Elizabeth Jane Eagles as a director on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Helen Caroline Burgess as a director on 12 March 2012 (1 page) |
12 March 2012 | Termination of appointment of Helen Burgess as a director (1 page) |
12 March 2012 | Termination of appointment of Elizabeth Eagles as a director (1 page) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Termination of appointment of Elizabeth Eagles as a director (1 page) |
12 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Termination of appointment of Elizabeth Jane Eagles as a director on 12 March 2012 (1 page) |
6 January 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
6 January 2012 | Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
21 April 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Elizabeth Jane Eagles on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard Eagles on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Richard Eagles on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Helen Caroline Burgess on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Elizabeth Jane Eagles on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Norman Burgess on 18 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Helen Caroline Burgess on 18 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Norman Burgess on 18 June 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
3 July 2009 | Return made up to 18/06/09; full list of members (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
19 June 2008 | Return made up to 18/06/08; full list of members (5 pages) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
20 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
16 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: rst accountants LTD zetland house the stables, aske richmond north yorkshire DL10 5HG (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: rst accountants LTD zetland house the stables, aske richmond north yorkshire DL10 5HG (1 page) |
17 July 2006 | Return made up to 18/06/06; full list of members (9 pages) |
17 July 2006 | Return made up to 18/06/06; full list of members
|
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 April 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
6 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
6 July 2005 | Accounting reference date extended from 30/06/05 to 31/07/05 (1 page) |
1 July 2005 | Return made up to 18/06/05; full list of members
|
1 July 2005 | Return made up to 18/06/05; full list of members (8 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
18 May 2005 | Particulars of mortgage/charge (3 pages) |
29 September 2004 | Registered office changed on 29/09/04 from: suite 1K enterprise house valley street darlington co durham DL1 1GY (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: suite 1K enterprise house valley street darlington co durham DL1 1GY (1 page) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
7 September 2004 | Particulars of mortgage/charge (3 pages) |
9 July 2004 | Ad 18/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
9 July 2004 | Ad 18/06/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | New secretary appointed;new director appointed (2 pages) |
6 July 2004 | Secretary resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
18 June 2004 | Incorporation (16 pages) |
18 June 2004 | Incorporation (16 pages) |