Moulton
Richmond
North Yorkshire
DL10 6QH
Secretary Name | Mr Jeremy John Boyd |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 September 2005(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 30 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 14 Fewston Close Elwick Rise Hartlepool Ts26 Oqn |
Director Name | Christopher Gilbertson |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Sales Manager |
Correspondence Address | St Gregory's House North End Bedale DL8 1AF |
Director Name | Jacqueline Reid |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Property Manager |
Correspondence Address | Rossmere Cottage Rossmere Way Hartlepool Cleveland TS25 5EG |
Secretary Name | Jacqueline Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Property Manager |
Correspondence Address | Rossmere Cottage Rossmere Way Hartlepool Cleveland TS25 5EG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | Thornton House Cargo Fleet Lane Middlesbrough TS3 8DE |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | North Ormesby |
Built Up Area | Teesside |
Address Matches | 8 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2007 | Application for striking-off (1 page) |
2 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
1 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
19 July 2006 | Director resigned (1 page) |
19 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
16 September 2005 | New director appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Registered office changed on 16/09/05 from: viaduct house carlisle cumbria CA3 8EZ (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
13 July 2005 | Registered office changed on 13/07/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | Secretary resigned (1 page) |
13 July 2005 | Director resigned (1 page) |
13 July 2005 | New secretary appointed;new director appointed (2 pages) |
28 June 2005 | Incorporation (31 pages) |