Richmond
North Yorkshire
DL10 7LA
Secretary Name | Kristi Eddy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2006(1 day after company formation) |
Appointment Duration | 10 years, 2 months (resigned 25 January 2017) |
Role | Company Director |
Correspondence Address | 44 Frenchgate Richmond North Yorkshire DL10 7AG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Telephone | 01833 631541 |
---|---|
Telephone region | Barnard Castle |
Registered Address | 15d Redwell Court Harmire Enterprise Park Barnard Castle Co. Durham DL12 8BN |
---|---|
Region | North East |
Constituency | Bishop Auckland |
County | County Durham |
Parish | Marwood |
Ward | Barnard Castle East |
Built Up Area | Barnard Castle |
Year | 2013 |
---|---|
Net Worth | £757 |
Cash | £457 |
Current Liabilities | £22,295 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
30 May 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2023 | Application to strike the company off the register (3 pages) |
15 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2023 | Unaudited abridged accounts made up to 31 August 2022 (8 pages) |
24 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2022 | Unaudited abridged accounts made up to 31 August 2021 (9 pages) |
29 November 2021 | Confirmation statement made on 1 November 2021 with updates (4 pages) |
31 August 2021 | Unaudited abridged accounts made up to 31 August 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
12 August 2020 | Current accounting period extended from 28 February 2020 to 31 August 2020 (1 page) |
12 August 2020 | Director's details changed for Paul Richard Eddy on 17 July 2020 (2 pages) |
12 August 2020 | Change of details for Mr Paul Richard Eddy as a person with significant control on 17 July 2020 (2 pages) |
29 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
29 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (9 pages) |
6 December 2018 | Second filing of Confirmation Statement dated 01/11/2017 (5 pages) |
30 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
14 November 2018 | Change of details for Mr Paul Richard Eddy as a person with significant control on 15 November 2017 (2 pages) |
6 December 2017 | Director's details changed for Paul Eddy on 15 November 2017 (4 pages) |
6 December 2017 | Director's details changed for Paul Eddy on 15 November 2017 (4 pages) |
27 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
27 November 2017 | Unaudited abridged accounts made up to 28 February 2017 (9 pages) |
20 November 2017 | Confirmation statement made on 1 November 2017 with updates
|
20 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
30 March 2017 | Termination of appointment of Kristi Eddy as a secretary on 25 January 2017 (1 page) |
30 March 2017 | Termination of appointment of Kristi Eddy as a secretary on 25 January 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
4 December 2015 | Director's details changed for Paul Eddy on 2 December 2015 (2 pages) |
4 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Secretary's details changed for Kristi Eddy on 2 November 2015 (1 page) |
4 December 2015 | Director's details changed for Paul Eddy on 2 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Kristi Eddy on 2 November 2015 (1 page) |
4 December 2015 | Director's details changed for Paul Eddy on 2 December 2015 (2 pages) |
4 December 2015 | Secretary's details changed for Kristi Eddy on 2 November 2015 (1 page) |
4 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
19 November 2014 | Annual return made up to 2 November 2014 Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 2 November 2014 Statement of capital on 2014-11-19
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
21 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
3 July 2013 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 43 Coniscliffe Road Darlington Co. Durham DL3 7EH United Kingdom on 3 July 2013 (1 page) |
4 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 2 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
24 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Registered office address changed from 2 the Quarry Alwoodley Leeds West Yorkshire LS17 7QE on 24 February 2012 (1 page) |
24 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 2 November 2011 with a full list of shareholders (4 pages) |
24 February 2012 | Registered office address changed from 2 the Quarry Alwoodley Leeds West Yorkshire LS17 7QE on 24 February 2012 (1 page) |
5 April 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
5 April 2011 | Accounts for a dormant company made up to 28 February 2011 (6 pages) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2011 | Previous accounting period extended from 30 October 2010 to 28 February 2011 (1 page) |
29 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
29 March 2011 | Previous accounting period extended from 30 October 2010 to 28 February 2011 (1 page) |
29 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 2 November 2010 with a full list of shareholders (4 pages) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
30 July 2010 | Total exemption small company accounts made up to 30 October 2009 (6 pages) |
29 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (10 pages) |
29 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (10 pages) |
29 January 2010 | Annual return made up to 2 November 2009 with a full list of shareholders (10 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 30 October 2008 (7 pages) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2009 | Return made up to 02/11/08; full list of members (5 pages) |
23 March 2009 | Return made up to 02/11/08; full list of members (5 pages) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
1 September 2008 | Total exemption small company accounts made up to 30 October 2007 (6 pages) |
4 February 2008 | Return made up to 02/11/07; full list of members (6 pages) |
4 February 2008 | Return made up to 02/11/07; full list of members (6 pages) |
18 December 2007 | Secretary's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Director's particulars changed (1 page) |
18 December 2007 | Secretary's particulars changed (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: the grange cottage leeds road bramhope leeds west yorkshire LS16 9JB (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: the grange cottage leeds road bramhope leeds west yorkshire LS16 9JB (1 page) |
30 November 2006 | Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 November 2006 | Ad 03/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page) |
23 November 2006 | Accounting reference date shortened from 30/11/07 to 30/10/07 (1 page) |
23 November 2006 | New director appointed (2 pages) |
23 November 2006 | New secretary appointed (2 pages) |
23 November 2006 | Registered office changed on 23/11/06 from: 43 coniscliffe road darlington county durham DL3 7EH (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Incorporation (9 pages) |
2 November 2006 | Incorporation (9 pages) |