Barton
Richmond
North Yorkshire
DL10 6NH
Director Name | Mr Anne Denise Marshall |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wellsgreen Barton Richmond North Yorkshire DL10 6NH |
Secretary Name | Mr Alan Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wells Green Barton Richmond North Yorkshire DL10 6NH |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | globalhrc.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01325 339058 |
Telephone region | Darlington |
Registered Address | 7 Wells Green Barton Richmond North Yorkshire DL10 6NH |
---|---|
Region | Yorkshire and The Humber |
Constituency | Richmond (Yorks) |
County | North Yorkshire |
Parish | Barton |
Ward | Barton |
Built Up Area | Barton (Richmondshire) |
4 at £1 | Alan Marshall 80.00% Ordinary |
---|---|
1 at £1 | Anne Denise Marshall 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,455 |
Cash | £752 |
Current Liabilities | £3,207 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
30 May 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 May 2017 | Application to strike the company off the register (3 pages) |
3 May 2017 | Application to strike the company off the register (3 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
12 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
19 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
10 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
10 November 2012 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
24 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
2 March 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
6 September 2011 | Termination of appointment of Anne Marshall as a director (1 page) |
6 September 2011 | Termination of appointment of Anne Marshall as a director (1 page) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Termination of appointment of Alan Marshall as a secretary (1 page) |
6 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Termination of appointment of Alan Marshall as a secretary (1 page) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Anne Denise Marshall on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Alan Marshall on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Alan Marshall on 24 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Anne Denise Marshall on 24 August 2010 (2 pages) |
13 September 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
10 November 2009 | Total exemption small company accounts made up to 31 August 2009 (3 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 24/08/09; full list of members (4 pages) |
10 October 2008 | Ad 10/10/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
10 October 2008 | Ad 10/10/08\gbp si 4@1=4\gbp ic 1/5\ (2 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 August 2008 (3 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 7 wellsgreen barton richmond north yorkshire DL10 6NH (1 page) |
17 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
17 September 2008 | Registered office changed on 17/09/2008 from 7 wellsgreen barton richmond north yorkshire DL10 6NH (1 page) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
25 January 2008 | Total exemption small company accounts made up to 31 August 2007 (3 pages) |
4 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | New secretary appointed;new director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
5 September 2006 | Registered office changed on 05/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
5 September 2006 | Registered office changed on 05/09/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
24 August 2006 | Incorporation (12 pages) |
24 August 2006 | Incorporation (12 pages) |