Well Bank Well
Bedale
North Yorkshire
DL8 2QF
Director Name | Anne Nicole Leurquin |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Rue Charles, Lorilleux Puteaux 92800 France |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 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 | 17 October 2005(same day as company formation) |
Correspondence Address | Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Bucks MK9 1DP |
Secretary Name | Britask Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2005(same day as company formation) |
Correspondence Address | The Granary Acclom House 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 |
55 at £1 | Benoit De Nazelle 55.00% Ordinary |
---|---|
45 at £1 | Armelle De Nazelle 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£59,791 |
Cash | £1,775 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
20 March 2014 | Application to strike the company off the register (5 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
9 September 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
30 October 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
22 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (3 pages) |
11 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (3 pages) |
5 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
2 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Benoit Michel Marie Du Cauze De Nazelle on 1 November 2009 (2 pages) |
2 November 2009 | Director's details changed for Benoit Michel Marie Du Cauze De Nazelle on 1 November 2009 (2 pages) |
29 September 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
21 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
14 April 2008 | Appointment terminated secretary britask LTD (1 page) |
19 October 2007 | Return made up to 17/10/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
9 August 2007 | Accounting reference date shortened from 04/04/07 to 31/03/07 (1 page) |
19 October 2006 | Return made up to 17/10/06; full list of members (2 pages) |
14 June 2006 | Company name changed destin d'enfer LIMITED\certificate issued on 14/06/06 (2 pages) |
12 May 2006 | New director appointed (1 page) |
12 May 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
16 November 2005 | Registered office changed on 16/11/05 from: the granary, well bank well bedale north yorkshire DL8 2QF (1 page) |
16 November 2005 | Accounting reference date extended from 31/10/06 to 04/04/07 (1 page) |
14 November 2005 | Registered office changed on 14/11/05 from: the granary, acclom house, well bank, well bedale north yorkshire DL8 2QF (1 page) |
14 November 2005 | New director appointed (2 pages) |
7 November 2005 | New secretary appointed (2 pages) |
7 November 2005 | Secretary resigned (1 page) |
17 October 2005 | Incorporation (18 pages) |