Well Bank Well
Bedale
North Yorkshire
DL8 2QF
Secretary Name | Richard Otley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Rue Des Soupirs, Cheniers 36170 Sacierges Saint Martin France |
Director Name | Mr Richard Christopher Otley |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2010(4 years, 6 months after company formation) |
Appointment Duration | 6 days (resigned 31 March 2010) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | The Granary Well Bank Well Bedale North Yorkshire DL8 2QF |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Aldbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Britask Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2006(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2008) |
Correspondence Address | The Granary Well Bank Well Bedale North Yorkshire DL8 2QF |
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 | -£19,966 |
Cash | £3,514 |
Current Liabilities | £26,214 |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 August 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2010 | Termination of appointment of Richard Otley as a director (1 page) |
22 April 2010 | Termination of appointment of Richard Otley as a director (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2010 | Application to strike the company off the register (1 page) |
8 April 2010 | Application to strike the company off the register (1 page) |
25 March 2010 | Appointment of Mr Richard Christopher Otley as a director (2 pages) |
25 March 2010 | Termination of appointment of Aurelien Mandel as a director (1 page) |
25 March 2010 | Termination of appointment of Aurelien Mandel as a director (1 page) |
25 March 2010 | Appointment of Mr Richard Christopher Otley as a director (2 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
28 September 2009 | Return made up to 26/09/09; full list of members (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
10 November 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
30 September 2008 | Return made up to 26/09/08; full list of members (3 pages) |
14 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
14 April 2008 | Appointment terminated secretary britask LIMITED (1 page) |
14 April 2008 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 (1 page) |
14 April 2008 | Appointment Terminated Secretary britask LIMITED (1 page) |
7 March 2008 | Amended accounts made up to 30 September 2007 (4 pages) |
7 March 2008 | Amended accounts made up to 30 September 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
28 September 2007 | Return made up to 26/09/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 25 September 2006 (3 pages) |
12 January 2007 | Total exemption small company accounts made up to 25 September 2006 (3 pages) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | New secretary appointed (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 26/09/06; full list of members (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: the granary, acclom house, well bank, well bedale north yorkshire DL8 2QF (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: the granary, acclom house, well bank, well bedale north yorkshire DL8 2QF (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (3 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (3 pages) |
26 September 2005 | Incorporation (18 pages) |
26 September 2005 | Incorporation (18 pages) |