Brompton On Swale
Richmond
North Yorkshire
DL10 7JQ
Director Name | Mr Christopher St John Whyatt |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 December 2008) |
Role | Company Officer |
Country of Residence | England |
Correspondence Address | 48 Brompton Park Brompton On Swale Richmond North Yorkshire DL10 7JW |
Secretary Name | Miss Katherine Jayne Hardwick |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 15 December 2004(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Brompton Park Brompton On Swale Richmond North Yorkshire DL10 7JW |
Director Name | Miss Katherine Jayne Hardwick |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 December 2008(4 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 05 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Brompton Park Brompton On Swale Richmond North Yorkshire DL10 7JW |
Director Name | Mr Christopher St John Whyatt |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 2009(4 years, 11 months after company formation) |
Appointment Duration | 4 months (resigned 05 February 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | River House Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2004(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | River House Gatherley Road Industrial Estate Brompton On Swale Richmond North Yorkshire DL10 7JQ |
---|---|
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 |
Year | 2014 |
---|---|
Turnover | £17,039 |
Gross Profit | £8,208 |
Net Worth | £3,319 |
Cash | £168 |
Current Liabilities | £7,249 |
Latest Accounts | 31 January 2006 (18 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
14 January 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2011 | Final Gazette dissolved following liquidation (1 page) |
14 October 2010 | Completion of winding up (1 page) |
14 October 2010 | Completion of winding up (1 page) |
18 March 2010 | Order of court to wind up (2 pages) |
18 March 2010 | Order of court to wind up (2 pages) |
11 March 2010 | Appointment of Mr Darran Christian Whitehouse as a director (2 pages) |
11 March 2010 | Termination of appointment of Christopher Whyatt as a director (1 page) |
11 March 2010 | Appointment of Mr Darran Christian Whitehouse as a director (2 pages) |
11 March 2010 | Termination of appointment of Christopher Whyatt as a director (1 page) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
26 February 2010 | Compulsory strike-off action has been suspended (1 page) |
23 February 2010 | Registered office address changed from Bridge Farm, Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7HX on 23 February 2010 (1 page) |
23 February 2010 | Registered office address changed from Bridge Farm, Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7HX on 23 February 2010 (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2009 | Appointment of Mr Christopher Whyatt as a director (2 pages) |
15 October 2009 | Appointment of Mr Christopher Whyatt as a director (2 pages) |
14 October 2009 | Termination of appointment of Katherine Hardwick as a director (1 page) |
14 October 2009 | Termination of appointment of Katherine Hardwick as a director (1 page) |
14 October 2009 | Termination of appointment of Katherine Hardwick as a secretary (1 page) |
14 October 2009 | Termination of appointment of Katherine Hardwick as a secretary (1 page) |
18 December 2008 | Director appointed miss katherine hardwick (1 page) |
18 December 2008 | Director appointed miss katherine hardwick (1 page) |
10 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
10 December 2008 | Return made up to 01/11/08; full list of members (3 pages) |
10 December 2008 | Appointment Terminated Director christopher whyatt (1 page) |
10 December 2008 | Appointment terminated director christopher whyatt (1 page) |
16 November 2007 | Ad 01/11/07--------- £ si 100@1=100 (2 pages) |
16 November 2007 | Ad 01/11/07--------- £ si 100@1=100 (2 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
16 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
9 August 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
9 August 2007 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 48 brompton park brompton on swale richmond north yorkshire DL10 7JW (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: 48 brompton park brompton on swale richmond north yorkshire DL10 7JW (1 page) |
21 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
21 December 2006 | Return made up to 01/11/06; full list of members (6 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
16 November 2005 | Return made up to 01/11/05; full list of members (6 pages) |
19 January 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 December 2004 | Director resigned (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Director resigned (1 page) |
1 November 2004 | Incorporation (6 pages) |
1 November 2004 | Incorporation (6 pages) |