Well
Bedale
North Yorkshire
DL8 2QF
Director Name | Mr Jean Pierre Mandel |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 February 2005(1 day after company formation) |
Appointment Duration | 5 years, 11 months (resigned 25 January 2011) |
Role | Timber Merchant |
Country of Residence | France |
Correspondence Address | The Granary, Well Bank Well Bedale North Yorkshire DL8 2QF |
Secretary Name | Mr Jean Pierre Mandel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 26 February 2005(1 day after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 February 2010) |
Role | Timber Merchant |
Country of Residence | France |
Correspondence Address | 41 Rue Nationale Valencay 36600 France |
Director Name | Mr Richard Christopher Otley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2011(5 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 March 2011) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Granary, Well Bank Well Bedale North Yorkshire DL8 2QF |
Director Name | WRF International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Secretary Name | White Rose Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2005(same day as company formation) |
Correspondence Address | Sovereign House 7 Station Road Kettering Northamptonshire NN15 7HH |
Registered Address | The Granary, Well Bank Well Bedale North Yorkshire DL8 2QF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Well |
Ward | Tanfield |
Year | 2014 |
---|---|
Net Worth | -£40,320 |
Cash | £12,302 |
Current Liabilities | £38,490 |
Latest Accounts | 31 March 2010 (14 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 March 2011 | Termination of appointment of Richard Otley as a director (1 page) |
10 March 2011 | Termination of appointment of Richard Otley as a director (1 page) |
9 March 2011 | Application to strike the company off the register (3 pages) |
9 March 2011 | Application to strike the company off the register (3 pages) |
25 January 2011 | Appointment of Mr Richard Christopher Otley as a director (2 pages) |
25 January 2011 | Termination of appointment of Jean Mandel as a director (1 page) |
25 January 2011 | Termination of appointment of Corinne Mandel as a director (1 page) |
25 January 2011 | Termination of appointment of Jean Mandel as a director (1 page) |
25 January 2011 | Termination of appointment of Corinne Mandel as a director (1 page) |
25 January 2011 | Appointment of Mr Richard Christopher Otley as a director (2 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Termination of appointment of Jean Mandel as a secretary (1 page) |
10 March 2010 | Director's details changed for Corinne Paulette Gisele Mandel on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Jean Pierre Mandel on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Corinne Paulette Gisele Mandel on 1 February 2010 (2 pages) |
10 March 2010 | Director's details changed for Jean Pierre Mandel on 1 February 2010 (2 pages) |
10 March 2010 | Termination of appointment of Jean Mandel as a secretary (1 page) |
10 March 2010 | Director's details changed for Corinne Paulette Gisele Mandel on 1 February 2010 (2 pages) |
10 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders Statement of capital on 2010-03-10
|
10 March 2010 | Director's details changed for Jean Pierre Mandel on 1 February 2010 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 25/02/09; full list of members (3 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 25/02/08; full list of members (3 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 September 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 September 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
19 September 2007 | Accounting reference date shortened from 05/04/07 to 31/03/07 (1 page) |
5 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
5 March 2007 | Return made up to 25/02/07; full list of members (2 pages) |
17 May 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
17 May 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
17 May 2006 | Total exemption full accounts made up to 5 April 2006 (9 pages) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Location of register of members (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: the granary acclom house well bedale north yorkshire DL8 2QF (1 page) |
6 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
6 March 2006 | Return made up to 25/02/06; full list of members (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: the granary acclom house well bedale north yorkshire DL8 2QF (1 page) |
6 March 2006 | Location of debenture register (1 page) |
6 March 2006 | Location of debenture register (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
5 October 2005 | Registered office changed on 05/10/05 from: ternion court 264-268 upper fourth street central milton keynes buckinghamshire MK9 1DP (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
9 May 2005 | Registered office changed on 09/05/05 from: sovereign house 7 station road kettering northamptonshire NN15 7HH (1 page) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
17 March 2005 | Accounting reference date extended from 28/02/06 to 05/04/06 (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Ad 26/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 March 2005 | New secretary appointed;new director appointed (2 pages) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | New director appointed (2 pages) |
7 March 2005 | Ad 26/02/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 February 2005 | Incorporation (13 pages) |