Thormanby
York
North Yorkshire
YO61 4NN
Secretary Name | Louise Jane Sturdy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2004(1 month after company formation) |
Appointment Duration | 4 years, 2 months (closed 27 January 2009) |
Role | Company Director |
Correspondence Address | Pantiles Thormanby York North Yorkshire YO61 4NN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Windsor House The Bfs Plc Suite 35 Victoria Road, Darlington Co Durham DL1 5SF |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 October 2005 (18 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
27 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2007 | Voluntary strike-off action has been suspended (1 page) |
21 August 2007 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2007 | Application for striking-off (1 page) |
27 March 2006 | Return made up to 28/10/05; full list of members (2 pages) |
24 March 2006 | Location of debenture register (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: 35 victoria road darlington DL1 5SF (1 page) |
24 March 2006 | Location of register of members (1 page) |
21 December 2005 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
8 March 2005 | New secretary appointed (1 page) |
8 March 2005 | Ad 29/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 March 2005 | New director appointed (1 page) |
2 December 2004 | Particulars of mortgage/charge (3 pages) |
2 November 2004 | Director resigned (1 page) |
1 November 2004 | Secretary resigned (1 page) |
28 October 2004 | Incorporation (9 pages) |