Aldbrough St John
Richmond
DL11 7AF
Secretary Name | Mrs Carole Budge |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carlton East Carlton Green Alborough St John Richmond Nth Yorkshire DL11 7AF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 81 Bondgate Darlington County Durham DL3 7JT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £502 |
Cash | £2 |
Current Liabilities | £9,500 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 July 2009 | Compulsory strike-off action has been suspended (1 page) |
8 July 2009 | Compulsory strike-off action has been suspended (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
10 July 2008 | Return made up to 30/03/08; full list of members (3 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
3 November 2007 | Return made up to 30/03/07; no change of members (6 pages) |
3 November 2007 | Return made up to 30/03/07; no change of members (6 pages) |
11 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
11 May 2006 | Return made up to 30/03/06; full list of members (2 pages) |
8 May 2006 | Accounts made up to 31 March 2006 (1 page) |
8 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | Secretary resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New secretary appointed (2 pages) |
20 April 2005 | New director appointed (2 pages) |
12 April 2005 | Registered office changed on 12/04/05 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page) |
12 April 2005 | Registered office changed on 12/04/05 from: c/o inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (1 page) |
12 April 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 April 2005 | Ad 30/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
30 March 2005 | Incorporation (19 pages) |
30 March 2005 | Incorporation (19 pages) |