Gatherley Road Brompton On Swale
Richmond
North Yorkshire
DL10 7JJ
Director Name | Philippa Ann Colley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 June 2010) |
Role | Mortgage Broker |
Country of Residence | United Kingdom |
Correspondence Address | High Gatherley Barn Gatherley Road Brompton On Swale Richmond North Yorkshire DL10 7JJ |
Secretary Name | Mr Michael Anthony Colley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 November 2004(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (closed 29 June 2010) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | High Gatherley Barn Gatherley Road Brompton On Swale Richmond North Yorkshire DL10 7JJ |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 58 Duke Street Darlington County Durham DL3 7AN |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 June 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2010 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2010 | Application to strike the company off the register (3 pages) |
4 March 2010 | Application to strike the company off the register (3 pages) |
9 November 2009 | Director's details changed for Michael Anthony Colley on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philippa Ann Colley on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Michael Anthony Colley on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philippa Ann Colley on 7 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Philippa Ann Colley on 7 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
9 November 2009 | Director's details changed for Michael Anthony Colley on 7 November 2009 (2 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders Statement of capital on 2009-11-09
|
8 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
8 January 2009 | Return made up to 12/10/08; full list of members (4 pages) |
13 June 2008 | Registered office changed on 13/06/2008 from 58 duke street darlington county durham DL3 7AN (1 page) |
13 June 2008 | Registered office changed on 13/06/2008 from 58 duke street darlington county durham DL3 7AN (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
15 May 2008 | Registered office changed on 15/05/2008 from 1ST floor sedbury hall stables sedbury hall richmond north yorkshire DL10 5LQ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 1ST floor sedbury hall stables sedbury hall richmond north yorkshire DL10 5LQ (1 page) |
31 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 12/10/07; full list of members (3 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members (7 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (2 pages) |
30 January 2006 | Accounting reference date extended from 31/10/05 to 31/12/05 (2 pages) |
9 January 2006 | Return made up to 12/10/05; full list of members (7 pages) |
9 January 2006 | Return made up to 12/10/05; full list of members (7 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 91 galgate barnard castle co durham DL12 8ES (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 91 galgate barnard castle co durham DL12 8ES (1 page) |
9 March 2005 | Ad 28/01/05--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
9 March 2005 | Ad 02/03/05--------- £ si 5000@1=5000 £ ic 30001/35001 (2 pages) |
9 March 2005 | Ad 28/01/05--------- £ si 30000@1=30000 £ ic 1/30001 (2 pages) |
9 March 2005 | Ad 02/03/05--------- £ si 5000@1=5000 £ ic 30001/35001 (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New director appointed (2 pages) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
5 February 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
14 October 2004 | Secretary resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Secretary resigned (1 page) |
12 October 2004 | Incorporation (11 pages) |
12 October 2004 | Incorporation (11 pages) |