Well
Bedale
North Yorkshire
DL8 2QF
Director Name | Mrs Marie Helene Salmon |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 31 Avenue De La Republique Vincennes 94300 France |
Director Name | Aldbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 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 | 11 November 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 | 11 November 2005(same day as company formation) |
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 | -£3,719 |
Cash | £286 |
Current Liabilities | £9,661 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 August 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2009 | Application for striking-off (2 pages) |
18 November 2008 | Appointment terminated director marie salmon (1 page) |
18 November 2008 | Director appointed mr jose villa (1 page) |
17 November 2008 | Return made up to 11/11/08; full list of members (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 April 2008 | Appointment terminated secretary britask LIMITED (1 page) |
23 November 2007 | Return made up to 11/11/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
11 September 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
16 November 2006 | Return made up to 11/11/06; full list of members (2 pages) |
16 November 2006 | Director resigned (1 page) |
3 January 2006 | New director appointed (2 pages) |
1 December 2005 | New secretary appointed (2 pages) |
1 December 2005 | Secretary resigned (1 page) |