Brough With St Giles
North Yorkshire
DL9 4XR
Director Name | Mrs Claire Lorraine Mitchell |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Drive Brough With St Giles Richmond North Yorkshire DL9 4XR |
Secretary Name | Anton Stuart Mitchell |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2007(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 17 August 2010) |
Role | Training Specialist |
Correspondence Address | 20 Churchill Drive Brough With St Giles North Yorkshire DL9 4XR |
Secretary Name | Mrs Claire Lorraine Mitchell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Churchill Drive Brough With St Giles Richmond North Yorkshire DL9 4XR |
Secretary Name | Ms Dawn Clarkson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(1 year after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 01 December 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 55 Park View Leyburn North Yorkshire DL8 5HN |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road Lyminge Folkestone Kent CT18 8EY |
Registered Address | 5 Duke Street Darlington County Durham DL3 7RX |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Park East |
Built Up Area | Darlington |
Year | 2014 |
---|---|
Net Worth | £5,450 |
Current Liabilities | £3,620 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2009 | Registered office address changed from Momentum Taxation & Accountancy Limited Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 12 December 2009 (1 page) |
12 December 2009 | Registered office address changed from Momentum Taxation & Accountancy Limited Harelands Courtyard Offices Moor Road Melsonby Richmond North Yorkshire DL10 5NY on 12 December 2009 (1 page) |
6 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from innovate chartermark way colburn business park colburn north yorkshire DL9 4QJ (1 page) |
2 September 2008 | Registered office changed on 02/09/2008 from innovate chartermark way colburn business park colburn north yorkshire DL9 4QJ (1 page) |
5 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
5 August 2008 | Return made up to 20/04/08; full list of members (3 pages) |
4 August 2008 | Registered office changed on 04/08/2008 from innovate chartermark way colburn business park colburn north yorkshire (1 page) |
4 August 2008 | Registered office changed on 04/08/2008 from innovate chartermark way colburn business park colburn north yorkshire (1 page) |
6 March 2008 | Director's change of particulars / claire quinton / 03/03/2008 (1 page) |
6 March 2008 | Director's Change of Particulars / claire quinton / 03/03/2008 / Surname was: quinton, now: mitchell (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
29 January 2008 | New secretary appointed (1 page) |
13 December 2007 | Secretary resigned (1 page) |
13 December 2007 | Secretary resigned (1 page) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 June 2007 | Ad 20/04/06--------- £ si 1@1 (2 pages) |
7 June 2007 | Ad 20/04/06--------- £ si 1@1 (2 pages) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | Secretary resigned (1 page) |
5 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
5 June 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
18 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
18 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
10 January 2007 | Registered office changed on 10/01/07 from: 20 churchill drive brough with st. Giles richmond north yorkshire DL9 4XR (1 page) |
10 January 2007 | Registered office changed on 10/01/07 from: 20 churchill drive brough with st. Giles richmond north yorkshire DL9 4XR (1 page) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New secretary appointed;new director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
5 June 2006 | New director appointed (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
27 April 2006 | Registered office changed on 27/04/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (12 pages) |
20 April 2006 | Incorporation (12 pages) |