Aldbrough St John
Richmond
North Yorkshire
DL11 7TF
Director Name | Mr Anthony John Cooper |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Aldbrough St John Richmond North Yorkshire DL11 7TF |
Secretary Name | Mrs Angela Edwina Cooper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Greenside Aldbrough St John Richmond North Yorkshire DL11 7TF |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2006(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Registered Address | Brinkburn 147 Brinkburn Road Darlington County Durham DL3 9LA |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Pierremont |
Built Up Area | Darlington |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2009 (15 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | Application to strike the company off the register (3 pages) |
26 January 2010 | Application to strike the company off the register (3 pages) |
17 June 2009 | Accounts made up to 31 March 2009 (5 pages) |
17 June 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
7 May 2009 | Annual return made up to 25/04/09 (2 pages) |
7 May 2009 | Annual return made up to 25/04/09 (2 pages) |
22 October 2008 | Accounts made up to 31 March 2008 (5 pages) |
22 October 2008 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
13 June 2008 | Annual return made up to 25/04/08 (2 pages) |
13 June 2008 | Annual return made up to 25/04/08 (2 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
25 May 2007 | Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page) |
16 May 2007 | Annual return made up to 25/04/07 (2 pages) |
16 May 2007 | Annual return made up to 25/04/07 (2 pages) |
2 June 2006 | New secretary appointed;new director appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | New secretary appointed;new director appointed (1 page) |
2 June 2006 | Director resigned (1 page) |
2 June 2006 | New director appointed (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
25 April 2006 | Incorporation (18 pages) |